Warning: file_put_contents(c/00ffdb247f13177ed2b496328ad029f6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/b97da7fcc3f4212cf4c67b36cbeb3561.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sgi Legal Llp, L3 4BQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SGI LEGAL LLP

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

This company is commonly known as Sgi Legal Llp. The company was founded 12 years ago and was given the registration number OC375709. The firm's registered office is in LIVERPOOL. You can find them at Suite 108 South Harrington Building, Sefton Street, Liverpool, Merseyside. This company's SIC code is None Supplied.

Company Information

Name:SGI LEGAL LLP
Company Number:OC375709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2012
End of financial year:06 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Suite 108 South Harrington Building, Sefton Street, Liverpool, Merseyside, L3 4BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 108 South Harrington Building, Sefton Street, Liverpool, England, L3 4BQ

Llp Designated Member31 May 2012Active
Suite 108 South Harrington Building, Sefton Street, Liverpool, England, L3 4BQ

Llp Designated Member31 May 2012Active
1.04 South Harrington Building, Sefton Street, Brunswick Business Park, Liverpool, England, L3 4BQ

Llp Member29 May 2013Active
Suite 108, South Harrington Building, Sefton Street, Liverpool, England, L3 4BQ

Llp Member09 July 2012Active
Suite 108 South Harrington Building, Sefton Street, Liverpool, L3 4BQ

Llp Member01 August 2013Active

People with Significant Control

Mrs Michelle Stevenson
Notified on:13 September 2018
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:1.04 South Harrington Building, Sefton Street, Liverpool, England, L3 4BQ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Stephen John Murray
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:1.04 South Harrington Building, Sefton Street, Liverpool, England, L3 4BQ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Simon Keith Gibson
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:1.04 South Harrington Building, Sefton Street, Liverpool, England, L3 4BQ
Nature of control:
  • Voting rights 50 to 75 percent 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 (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
2024-01-17Gazette

Gazette filings brought up to date.

Download
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Accounts

Change account reference date limited liability partnership previous shortened.

Download
2021-09-21Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-06-22Accounts

Change account reference date limited liability partnership previous extended.

Download
2021-06-11Address

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

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-09-13Officers

Termination member limited liability partnership with name termination date.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Mortgage

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

Download
2016-10-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.