UKBizDB.co.uk

CRAYBECK LAW LLP

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

This company is commonly known as Craybeck Law Llp. The company was founded 6 years ago and was given the registration number OC420550. The firm's registered office is in LONDON. You can find them at Kemp House 152-160, City Road, London, . This company's SIC code is None Supplied.

Company Information

Name:CRAYBECK LAW LLP
Company Number:OC420550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Kemp House 152-160, City Road, London, EC1V 2NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
301, High Road, Benfleet, SS7 5HA

Llp Designated Member30 October 2023Active
301, High Road, Benfleet, SS7 5HA

Llp Designated Member05 January 2018Active
Kemp House 152-160, City Road, London, EC1V 2NX

Llp Designated Member05 January 2018Active
Kemp House 152-160, City Road, London, EC1V 2NX

Llp Designated Member05 January 2018Active

People with Significant Control

Mr Asher Alain Bornstein
Notified on:01 November 2023
Status:Active
Date of birth:May 1971
Nationality:British
Address:301, High Road, Benfleet, SS7 5HA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
The Much Hon Craig Edward Ward Baron Of Lundie
Notified on:05 January 2018
Status:Active
Date of birth:August 1962
Nationality:British
Address:Kemp House 152-160, City Road, London, EC1V 2NX
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Michael Noel Carroll
Notified on:05 January 2018
Status:Active
Date of birth:December 1970
Nationality:Irish
Address:Kemp House 152-160, City Road, London, EC1V 2NX
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 Ronald William Hiller
Notified on:05 January 2018
Status:Active
Date of birth:November 1960
Nationality:British
Address:301, High Road, Benfleet, SS7 5HA
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 (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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Officers

Termination member limited liability partnership with name termination date.

Download
2023-12-22Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-11-02Officers

Change person member limited liability partnership with name change date.

Download
2023-11-02Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-11-02Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2023-10-30Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-01-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Address

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

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-05-05Officers

Termination member limited liability partnership with name termination date.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Accounts

Change account reference date limited liability partnership previous extended.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-02-23Change of name

Certificate change of name company.

Download
2018-01-05Incorporation

Incorporation limited liability partnership.

Download

Copyright © 2024. All rights reserved.