UKBizDB.co.uk

CORNFIELD LAW LLP

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

This company is commonly known as Cornfield Law Llp. The company was founded 21 years ago and was given the registration number OC304473. The firm's registered office is in EAST SUSSEX. You can find them at 47 Cornfield Road, Eastbourne, East Sussex, . This company's SIC code is None Supplied.

Company Information

Name:CORNFIELD LAW LLP
Company Number:OC304473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:47 Cornfield Road, Eastbourne, East Sussex, BN21 4QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125 St Helens Park Road, Hastings, , TN34 2JW

Llp Designated Member16 April 2003Active
47 Cornfield Road, Eastbourne, East Sussex, BN21 4QN

Llp Designated Member19 April 2022Active
47 Cornfield Road, Eastbourne, East Sussex, BN21 4QN

Llp Designated Member05 April 2023Active
1 Abinger Place, Lewes, , BN7 2QA

Llp Designated Member01 April 2004Active
47 Cornfield Road, Eastbourne, East Sussex, BN21 4QN

Llp Designated Member19 April 2022Active
18 Hillside, East Dean, Eastbourne, , BN20 0HE

Llp Designated Member16 April 2003Active
47, Cornfield Road, Eastbourne, BN21 4QN

Llp Designated Member09 August 2010Active
77 Upper Ratton Drive, Eastbourne, , BN20 9DQ

Llp Designated Member16 April 2003Active
47, Cornfield Road, Eastbourne, BN21 4QN

Llp Designated Member09 August 2010Active

People with Significant Control

Mrs Emily Jacoba Lake
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:47 Cornfield Road, East Sussex, BN21 4QN
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Christine Anne Haniver
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:47 Cornfield Road, East Sussex, BN21 4QN
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Sarah Louise Priestman
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Address:47 Cornfield Road, East Sussex, BN21 4QN
Nature of control:
  • Significant influence or control limited liability partnership
Mr Andrew Elliott Board
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Address:47 Cornfield Road, East Sussex, BN21 4QN
Nature of control:
  • Significant influence or control limited liability partnership
Mr Roderic Wayne Dicker
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:47 Cornfield Road, East Sussex, BN21 4QN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-04-16Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2024-04-16Officers

Termination member limited liability partnership with name termination date.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-10-19Officers

Termination member limited liability partnership with name termination date.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Officers

Termination member limited liability partnership with name termination date.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-04-22Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-04-18Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.