Warning: file_put_contents(c/199a6db9540c4402908ef4f9bcfea1a5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/339a2668863456e1b962c6ad6fa4dd0e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/13072375b75a9abff05cff70461774ca.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
All Scrubbed Up Llp, BN2 5WH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALL SCRUBBED UP LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All Scrubbed Up Llp. The company was founded 12 years ago and was given the registration number OC369951. The firm's registered office is in BRIGHTON. You can find them at 22 Collingwood Court The Strand, Brighton Marina Village, Brighton, . This company's SIC code is None Supplied.

Company Information

Name:ALL SCRUBBED UP LLP
Company Number:OC369951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2011
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:22 Collingwood Court The Strand, Brighton Marina Village, Brighton, England, BN2 5WH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, London Road, Riverhead, England, TN13 2DL

Llp Designated Member01 May 2012Active
66, London Road, Riverhead, Sevenoaks, England, TN13 2DJ

Llp Designated Member18 November 2011Active
13, Goldfinch Close, Larkfield, United Kingdom, ME20 6QD

Llp Designated Member18 November 2011Active

People with Significant Control

Ms Karen Lorraine Donovan
Notified on:18 November 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:22 Collingwood Court, The Strand, Brighton, England, BN2 5WH
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 percent as firm limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved voluntary.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-08-03Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Address

Change registered office address limited liability partnership with date old address new address.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Accounts

Accounts with accounts type total exemption full.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2015-11-19Annual return

Annual return limited liability partnership with made up date.

Download
2015-11-19Officers

Change person member limited liability partnership with name change date.

Download
2015-09-09Accounts

Accounts with accounts type total exemption full.

Download
2015-01-17Accounts

Accounts with accounts type total exemption full.

Download
2014-12-11Annual return

Annual return limited liability partnership with made up date.

Download
2014-01-05Accounts

Accounts with accounts type total exemption small.

Download
2013-11-19Annual return

Annual return limited liability partnership with made up date.

Download
2012-12-14Annual return

Annual return limited liability partnership with made up date.

Download
2012-12-10Accounts

Accounts with accounts type total exemption small.

Download
2012-10-30Accounts

Change account reference date limited liability partnership previous shortened.

Download

Copyright © 2024. All rights reserved.