Company NameBurleigh Partnership Llp
Company StatusDissolved
Company NumberOC318502
CategoryLimited Liability Partnership
Incorporation Date17 March 2006(18 years, 1 month ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Directors

LLP Designated Member NameMr Adam Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2006
Appointment Duration9 years, 10 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Burlington Street
London
W1S 3AW
LLP Designated Member NameMr Mark Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2006
Appointment Duration9 years, 10 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Burlington Street
London
W1S 3AW
LLP Designated Member NameMr Duncan Alexander Challis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006
Appointment Duration3 years (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest End House
2 St. James Close
Poole
BH15 1JL

Location

Registered Address24 Old Burlington Street
London
W1S 3AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
29 October 2015Application to strike the limited liability partnership off the register (2 pages)
29 October 2015Application to strike the limited liability partnership off the register (2 pages)
17 April 2015Annual return made up to 17 April 2015 (3 pages)
17 April 2015Annual return made up to 17 April 2015 (3 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
26 June 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
26 June 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
17 April 2014Annual return made up to 17 April 2014 (3 pages)
17 April 2014Annual return made up to 17 April 2014 (3 pages)
10 October 2013Registered office address changed from 25-28 Old Burlington Street Mayfair London W1S 3AN on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 25-28 Old Burlington Street Mayfair London W1S 3AN on 10 October 2013 (1 page)
30 May 2013Annual return made up to 17 April 2013 (3 pages)
30 May 2013Annual return made up to 17 April 2013 (3 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
14 May 2012Annual return made up to 17 April 2012 (3 pages)
14 May 2012Annual return made up to 17 April 2012 (3 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
18 April 2011Member's details changed for Mr Mark Skinner on 18 April 2011 (2 pages)
18 April 2011Member's details changed for Mr Adam Skinner on 18 April 2011 (2 pages)
18 April 2011Member's details changed for Mr Adam Skinner on 18 April 2011 (2 pages)
18 April 2011Annual return made up to 17 April 2011 (3 pages)
18 April 2011Annual return made up to 17 April 2011 (3 pages)
18 April 2011Member's details changed for Mr Mark Skinner on 18 April 2011 (2 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
13 August 2010Annual return made up to 17 April 2010 (7 pages)
13 August 2010Annual return made up to 17 April 2010 (7 pages)
10 February 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (13 pages)
10 February 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (13 pages)
30 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
30 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
31 July 2009Member resigned duncan challis (1 page)
31 July 2009Member resigned duncan challis (1 page)
21 April 2009Annual return made up to 17/04/09 (2 pages)
21 April 2009Annual return made up to 17/04/09 (2 pages)
22 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
22 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 January 2008Annual return made up to 17/01/08 (4 pages)
30 January 2008Annual return made up to 17/01/08 (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
17 March 2006Incorporation (4 pages)
17 March 2006Incorporation (4 pages)