UKBizDB.co.uk

BOULTBEE (ARC 2) LLP

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

This company is commonly known as Boultbee (arc 2) Llp. The company was founded 10 years ago and was given the registration number OC386701. The firm's registered office is in HEREFORD. You can find them at 2nd Floor Broadway House, 32-35 Broad Street, Hereford, . This company's SIC code is None Supplied.

Company Information

Name:BOULTBEE (ARC 2) LLP
Company Number:OC386701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2013
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:2nd Floor Broadway House, 32-35 Broad Street, Hereford, HR4 9AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Broadway House, 32-35 Broad Street, Hereford, United Kingdom, HR4 9AR

Corporate Llp Designated Member19 July 2013Active
2nd Floor, Broadway House, 32-35 Broad Street, Hereford, United Kingdom, HR4 9AR

Corporate Llp Designated Member19 July 2013Active
Penthouse Suite, 10 Elvia Mandez Street, Panama, C-80088, United States,

Corporate Llp Designated Member05 April 2017Active
Penthouse, Suite, 10 Elvia Mandez Street, Panama, Republic Of Panama,

Corporate Llp Designated Member19 July 2013Active

People with Significant Control

Mr Yousef Meshiea
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:Lebanese
Address:2nd Floor, Broadway House, Hereford, HR4 9AR
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 Clive Ensor Boultbee Brooks
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:2nd Floor, Broadway House, Hereford, HR4 9AR
Nature of control:
  • Voting rights 50 to 75 percent as firm limited liability partnership
  • Right to share surplus assets 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-20Gazette

Gazette dissolved voluntary.

Download
2021-02-02Gazette

Gazette notice voluntary.

Download
2021-01-25Dissolution

Dissolution application strike off limited liability partnership.

Download
2020-12-11Officers

Termination member limited liability partnership with name termination date.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-07-04Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-04-06Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2017-04-06Officers

Termination member limited liability partnership with name termination date.

Download
2016-10-03Accounts

Accounts with accounts type total exemption full.

Download
2016-06-20Annual return

Annual return limited liability partnership with made up date.

Download
2015-07-27Annual return

Annual return limited liability partnership with made up date.

Download
2015-07-27Officers

Change corporate member limited liability partnership with name change date.

Download
2015-07-27Officers

Change corporate member limited liability partnership with name change date.

Download
2015-04-24Accounts

Accounts with accounts type total exemption full.

Download
2014-08-04Annual return

Annual return limited liability partnership with made up date.

Download
2014-07-23Address

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

Download

Copyright © 2024. All rights reserved.