Company NameBenchmark Solicitors Llp
Company StatusActive
Company NumberOC372424
CategoryLimited Liability Partnership
Incorporation Date13 February 2012(12 years, 2 months ago)

Directors

LLP Designated Member NameLouise Michelle Delgado
Date of BirthApril 1985 (Born 39 years ago)
StatusCurrent
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address232-233 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0HP
LLP Designated Member NameMr Paul Michael Rogers
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address232-233 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0HP
LLP Designated Member NameMr Christopher Robert Alexander Tuckett
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Lattimore Road
St Albans
Herts
AL1 3XR
LLP Designated Member NameMr Ross Paterson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(4 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address232-233 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0HP

Contact

Websitebenchmark-solicitors.co.uk
Email address[email protected]
Telephone020 34054540
Telephone regionLondon

Location

Registered Address232-233 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£41,144
Cash£29,043
Current Liabilities£1,470

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months ago)
Next Return Due26 February 2025 (10 months, 2 weeks from now)

Filing History

22 March 2024Current accounting period shortened from 30 April 2024 to 31 March 2024 (1 page)
12 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
17 October 2023Total exemption full accounts made up to 30 April 2023 (4 pages)
14 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 30 April 2022 (4 pages)
18 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 30 April 2021 (4 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 30 April 2020 (4 pages)
1 September 2020Termination of appointment of Ross Paterson as a member on 28 August 2020 (1 page)
1 September 2020Cessation of Ross Paterson as a person with significant control on 28 August 2020 (1 page)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 30 April 2019 (4 pages)
7 May 2019Registered office address changed from 3-7 232-233 3-7 Temple Avenue London EC4Y 0HP England to 232-233 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 7 May 2019 (1 page)
7 May 2019Registered office address changed from 143 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA to 3-7 232-233 3-7 Temple Avenue London EC4Y 0HP on 7 May 2019 (1 page)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
14 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
14 February 2017Member's details changed for Paul Michael Rogers on 14 February 2017 (2 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
14 February 2017Member's details changed for Paul Michael Rogers on 14 February 2017 (2 pages)
28 November 2016Member's details changed for Louise Michelle Delgado on 28 November 2016 (2 pages)
28 November 2016Member's details changed for Louise Michelle Delgado on 28 November 2016 (2 pages)
1 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 May 2016Appointment of Mr Ross Paterson as a member on 1 May 2016 (2 pages)
3 May 2016Appointment of Mr Ross Paterson as a member on 1 May 2016 (2 pages)
18 February 2016Annual return made up to 13 February 2016 (3 pages)
18 February 2016Annual return made up to 13 February 2016 (3 pages)
30 November 2015Termination of appointment of Christopher Robert Alexander Tuckett as a member on 13 November 2015 (1 page)
30 November 2015Termination of appointment of Christopher Robert Alexander Tuckett as a member on 13 November 2015 (1 page)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 February 2015Annual return made up to 13 February 2015 (4 pages)
17 February 2015Annual return made up to 13 February 2015 (4 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 October 2014Member's details changed for Louise Michelle Delgado on 28 October 2014 (2 pages)
28 October 2014Member's details changed for Louise Michelle Delgado on 28 October 2014 (2 pages)
30 May 2014Registered office address changed from 37-41 Gower Street Bloomsbury London WC1E 6HH on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 37-41 Gower Street Bloomsbury London WC1E 6HH on 30 May 2014 (1 page)
25 February 2014Annual return made up to 13 February 2014 (4 pages)
25 February 2014Annual return made up to 13 February 2014 (4 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 October 2013Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
18 October 2013Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
20 February 2013Annual return made up to 13 February 2013 (4 pages)
20 February 2013Annual return made up to 13 February 2013 (4 pages)
19 February 2013Member's details changed for Christopher Robert Alexander Tucker on 19 February 2013 (2 pages)
19 February 2013Member's details changed for Christopher Robert Alexander Tucker on 19 February 2013 (2 pages)
15 May 2012Registered office address changed from 74 Lattimore Road St Albans Hertfordshire AL1 3XR on 15 May 2012 (2 pages)
15 May 2012Registered office address changed from 74 Lattimore Road St Albans Hertfordshire AL1 3XR on 15 May 2012 (2 pages)
13 February 2012Incorporation of a limited liability partnership (8 pages)
13 February 2012Incorporation of a limited liability partnership (8 pages)