UKBizDB.co.uk

BARRETT & CO SOLICITORS LLP

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

This company is commonly known as Barrett & Co Solicitors Llp. The company was founded 13 years ago and was given the registration number OC356263. The firm's registered office is in READING. You can find them at Salisbury House 54, Queens Road, Reading, Berkshire. This company's SIC code is None Supplied.

Company Information

Name:BARRETT & CO SOLICITORS LLP
Company Number:OC356263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2010
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Salisbury House 54, Queens Road, Reading, Berkshire, RG1 4AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Verulam Advisory, Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, AL1 2HA

Llp Designated Member06 July 2010Active
Verulam Advisory, Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, AL1 2HA

Llp Designated Member26 September 2011Active
Verulam Advisory, Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, AL1 2HA

Llp Member03 May 2022Active
Verulam Advisory, Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, AL1 2HA

Llp Member03 May 2022Active
Verulam Advisory, Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, AL1 2HA

Llp Member03 May 2022Active
Salisbury House 54, Queens Road, Reading, RG1 4AZ

Llp Designated Member06 July 2010Active
Salisbury House 54, Queens Road, Reading, RG1 4AZ

Llp Designated Member06 July 2010Active
Advantage House, Castle Street, Reading, England, RG1 7SN

Llp Designated Member01 November 2020Active
Advantage House, 87 Castle Street, Reading, England, RG1 7SN

Llp Member01 May 2017Active
Salisbury House 54, Queens Road, Reading, RG1 4AZ

Llp Member26 September 2011Active

People with Significant Control

Mr Paul Spencer Wild
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:Salisbury House 54, Queens Road, Reading, RG1 4AZ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mrs Susan Hilary Buckle
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:Verulam Advisory, Second Floor, The Annexe, New Barnes Mill, St Albans, AL1 2HA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Justin Roy Sadler
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:Verulam Advisory, Second Floor, The Annexe, New Barnes Mill, St Albans, AL1 2HA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-02Address

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

Download
2023-08-29Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-11Insolvency

Liquidation voluntary determination.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-05-17Officers

Change person member limited liability partnership with name change date.

Download
2022-05-17Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-05-17Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-05-17Officers

Termination member limited liability partnership with name termination date.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Address

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

Download
2022-04-07Officers

Termination member limited liability partnership with name termination date.

Download
2021-12-07Address

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

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Officers

Termination member limited liability partnership with name termination date.

Download
2021-08-09Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-08-20Officers

Change person member limited liability partnership with name change date.

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.