UKBizDB.co.uk

COLEMANS SOLICITORS LLP

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

This company is commonly known as Colemans Solicitors Llp. The company was founded 17 years ago and was given the registration number OC324018. The firm's registered office is in MAIDENHEAD. You can find them at 5.1 Switchback Office Park, Gardner Road, Maidenhead, . This company's SIC code is None Supplied.

Company Information

Name:COLEMANS SOLICITORS LLP
Company Number:OC324018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2006
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:5.1 Switchback Office Park, Gardner Road, Maidenhead, England, SL6 7RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Hyde Green, Marlow, , SL7 1QL

Llp Designated Member17 November 2006Active
C/O Quantuma, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

Llp Designated Member01 April 2019Active
High Pines, The Avenue, Maidenhead, , SL6 8HG

Llp Designated Member17 November 2006Active

People with Significant Control

Ms Kate Louise Williams
Notified on:01 April 2019
Status:Active
Date of birth:February 1982
Nationality:British
Address:C/O Quantuma, 3rd Floor, Brighton, BN1 4EA
Nature of control:
  • Voting rights 25 to 50 percent as firm limited liability partnership
  • Significant influence or control limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Mr Michael Maxwell Stone
Notified on:31 March 2017
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:5.1, Switchback Office Park, Maidenhead, England, SL6 7RJ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Voting rights 25 to 50 percent as firm limited liability partnership
Mr Michael Henry Richard Cutler
Notified on:31 March 2017
Status:Active
Date of birth:December 1952
Nationality:British
Address:C/O Quantuma, 3rd Floor, Brighton, BN1 4EA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Voting rights 25 to 50 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
2023-12-14Insolvency

Liquidation in administration progress report.

Download
2023-07-31Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-07-26Insolvency

Liquidation in administration proposals.

Download
2023-05-23Address

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

Download
2023-05-22Insolvency

Liquidation in administration appointment of administrator.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Accounts

Accounts amended with accounts type total exemption full.

Download
2020-11-06Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2020-10-13Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-12-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Officers

Termination member limited liability partnership with name termination date.

Download
2019-07-22Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2017-11-24Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download

Copyright © 2024. All rights reserved.