UKBizDB.co.uk

BEECHWOOD DEVELOPMENTS (04) LLP

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

This company is commonly known as Beechwood Developments (04) Llp. The company was founded 16 years ago and was given the registration number OC329521. The firm's registered office is in TODDINGTON DUNSTABLE. You can find them at Church View Chambers, 38 Market Square, Toddington Dunstable, Bedfordshire. This company's SIC code is None Supplied.

Company Information

Name:BEECHWOOD DEVELOPMENTS (04) LLP
Company Number:OC329521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2007
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Church View Chambers, 38 Market Square, Toddington Dunstable, Bedfordshire, LU5 6BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS

Llp Designated Member03 July 2007Active
Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS

Llp Designated Member03 July 2007Active
Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS

Llp Member03 July 2007Active
788-790 Finchley Road, London, , NW11 7TJ

Llp Designated Member03 July 2007Active
788-790 Finchley Road, London, , NW11 7TJ

Llp Designated Member03 July 2007Active
Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS

Llp Member01 February 2016Active
Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS

Llp Member01 February 2016Active
Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS

Llp Member03 July 2007Active
Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS

Llp Member01 February 2016Active

People with Significant Control

Mrs Julie Ann Lightfoot
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:Church View Chambers, Toddington Dunstable, LU5 6BS
Nature of control:
  • Significant influence or control limited liability partnership
Mr Peter Lightfoot
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:Church View Chambers, Toddington Dunstable, LU5 6BS
Nature of control:
  • Significant influence or control limited liability partnership
Mr Paul Thomas
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:Church View Chambers, Toddington Dunstable, LU5 6BS
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Maria Suzanne Thomas
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:Church View Chambers, Toddington Dunstable, LU5 6BS
Nature of control:
  • Significant influence or control 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-09Dissolution

Dissolution application strike off limited liability partnership.

Download
2022-02-03Officers

Change person member limited liability partnership with name change date.

Download
2022-02-03Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Officers

Termination member limited liability partnership with name termination date.

Download
2021-11-02Officers

Termination member limited liability partnership with name termination date.

Download
2021-11-02Officers

Termination member limited liability partnership with name termination date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-05-15Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Officers

Termination member limited liability partnership with name termination date.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Officers

Change person member limited liability partnership with name change date.

Download
2018-07-09Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-09Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2017-09-09Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2017-07-13Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.