London
WC1A 2TH
LLP Designated Member Name | Mrs Elizabeth Ellen Cooper |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Labs House 15-19 Bloomsbury Way London WC1A 2TH |
Website | www.brandmanpr.com |
---|---|
Telephone | 020 76109877 |
Telephone region | London |
Registered Address | Labs House 15-19 Bloomsbury Way London WC1A 2TH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2021 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
23 December 2020 | Determination (1 page) |
19 August 2020 | Determination (1 page) |
19 August 2020 | Appointment of a voluntary liquidator (5 pages) |
19 August 2020 | Statement of affairs (10 pages) |
24 June 2020 | Member's details changed for Miss Melanie Brandman on 22 June 2020 (2 pages) |
24 June 2020 | Change of details for Miss Melanie Brandman as a person with significant control on 1 January 2019 (2 pages) |
24 June 2020 | Member's details changed for Mrs Elizabeth Ellen Cooper on 1 January 2019 (2 pages) |
24 June 2020 | Change of details for Mrs Elizabeth Ellen Cooper as a person with significant control on 1 January 2019 (2 pages) |
19 May 2020 | Change of name notice (2 pages) |
12 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 April 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
6 December 2018 | Registered office address changed from Bedford House, 2nd Floor 69-79 Fulham High Street London SW6 3JW United Kingdom to Labs House 15-19 Bloomsbury Way London WC1A 2th on 6 December 2018 (1 page) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 March 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 July 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
20 July 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
22 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
4 February 2016 | Incorporation of a limited liability partnership (5 pages) |
4 February 2016 | Incorporation of a limited liability partnership (5 pages) |