UKBizDB.co.uk

POOLEYS SOLICITORS LLP

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

This company is commonly known as Pooleys Solicitors Llp. The company was founded 14 years ago and was given the registration number OC356024. The firm's registered office is in SWINDON. You can find them at 10-15 Regent Circus, , Swindon, Wiltshire. This company's SIC code is None Supplied.

Company Information

Name:POOLEYS SOLICITORS LLP
Company Number:OC356024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2010
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:10-15 Regent Circus, Swindon, Wiltshire, SN1 1PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, High Street, Chipping Sodbury, Bristol, England, BS37 6AH

Llp Designated Member07 October 2020Active
4, High Street, Chipping Sodbury, Bristol, England, BS37 6AH

Llp Designated Member07 October 2020Active
5, The Clock House, Brize Norton Road, Carterton, England, OX18 3HN

Corporate Llp Designated Member03 August 2020Active
10-15, Regent Circus, Swindon, England, SN1 1PP

Llp Designated Member29 June 2010Active
10-15, Regent Circus, Swindon, England, SN1 1PP

Llp Designated Member29 June 2010Active

People with Significant Control

Mr David Sedgwick
Notified on:07 October 2020
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:4, High Street, Bristol, England, BS37 6AH
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 Andrew Paul Roberts
Notified on:07 October 2020
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:4, High Street, Bristol, England, BS37 6AH
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mrs Brenda Wing Shik Wong Robinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:10-15, Regent Circus, Swindon, SN1 1PP
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 Nicholas Jeremy Joseph Buckley
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Address:10-15, Regent Circus, Swindon, SN1 1PP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-02-10Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-02-10Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-02-10Officers

Termination member limited liability partnership with name termination date.

Download
2021-02-10Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-02-10Officers

Change person member limited liability partnership with name change date.

Download
2021-02-10Officers

Termination member limited liability partnership with name termination date.

Download
2021-02-10Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-08-07Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Change account reference date limited liability partnership current extended.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-07-11Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-01-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.