Company NameSaunders & Partners Llp
Company StatusActive
Company NumberOC400001
CategoryLimited Liability Partnership
Incorporation Date20 May 2015(8 years, 11 months ago)

Directors

LLP Designated Member NameMs Nia Jane Williams
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Chambers 3-7 Temple Avenue
London
EC4Y 0DT
LLP Designated Member NameMr Matthew John Purcell
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Chambers 3-7 Temple Avenue
London
EC4Y 0DT
LLP Designated Member NameMr James Nicholas Saunders
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemple Chambers 3-7 Temple Avenue
London
EC4Y 0DT

Location

Registered AddressTemple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

9 January 2018Delivered on: 9 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
7 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
31 August 2022Termination of appointment of James Nicholas Saunders as a member on 31 August 2022 (1 page)
31 August 2022Cessation of James Nicholas Saunders as a person with significant control on 31 August 2022 (1 page)
24 May 2022Registered office address changed from Hamilton House 1 Temple Avenue Temple London EC4Y 0HA to Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 24 May 2022 (1 page)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
2 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
7 March 2019Registered office address changed from Essex Hall 1 Essex Street London WC2R 3HY to Hamilton House 1 Temple Avenue Temple London EC4Y 0HA on 7 March 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
9 January 2018Registration of charge OC4000010001, created on 9 January 2018 (41 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 June 2017Confirmation statement made on 20 May 2017 with updates (15 pages)
9 June 2017Confirmation statement made on 20 May 2017 with updates (15 pages)
10 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 September 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
23 September 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
7 July 2016Annual return made up to 20 May 2016 (3 pages)
7 July 2016Annual return made up to 20 May 2016 (3 pages)
14 November 2015Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom to Essex Hall 1 Essex Street London WC2R 3HY on 14 November 2015 (2 pages)
14 November 2015Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom to Essex Hall 1 Essex Street London WC2R 3HY on 14 November 2015 (2 pages)
20 May 2015Incorporation of a limited liability partnership (5 pages)
20 May 2015Incorporation of a limited liability partnership (5 pages)