UKBizDB.co.uk

SUCCESSION BENEFIT SOLUTIONS LLP

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

This company is commonly known as Succession Benefit Solutions Llp. The company was founded 19 years ago and was given the registration number OC309769. The firm's registered office is in PLYMOUTH. You can find them at Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth, Devon. This company's SIC code is None Supplied.

Company Information

Name:SUCCESSION BENEFIT SOLUTIONS LLP
Company Number:OC309769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 October 2004
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth, Devon, PL6 8BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Firs, Aylesbury Road, Bierton, Aylesbury, United Kingdom, HP22 5DX

Llp Designated Member03 May 2016Active
Unit 9, Drake Building, 15 Davy Road Tamar Science Park Derriford, Plymouth, England, PL6 8BY

Corporate Llp Designated Member20 August 2012Active
Drake Building 15 Davy Road Plymouth Science Park, Plymouth, United Kingdom, PL6 8BY

Llp Designated Member24 May 2016Active
Drake Building 15 Davy Road Plymouth Science Park, Plymouth, United Kingdom, PL6 8BY

Llp Designated Member24 May 2016Active
30-32, Sycamore Road, Amersham, HP6 5DR

Llp Designated Member01 November 2012Active
Maple House, 44 Dukes Wood Drive, Gerrards Cross, Buckinghamshire, United Kingdom, SL9 7LR

Llp Designated Member27 October 2004Active
Maple House, 44 Dukes Wood Drive, Gerrards Cross, Buckinghamshire, United Kingdom, SL9 7LR

Llp Designated Member27 October 2004Active
15 Leaf Avenue, Hampton Hargate, Peterborough, , PE7 8EF

Llp Designated Member01 March 2006Active

People with Significant Control

Succession Group Ltd
Notified on:10 July 2017
Status:Active
Country of residence:United Kingdom
Address:Drake Building, 15 Davy Road, Plymouth, United Kingdom, PL6 8BY
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Michael John Hill
Notified on:10 July 2017
Status:Active
Date of birth:April 1966
Nationality:British
Address:10, Fleet Place, London, EC4M 7QS
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Ms Bernadette Bridget Briggenshaw
Notified on:10 July 2017
Status:Active
Date of birth:December 1966
Nationality:British
Address:10, Fleet Place, London, EC4M 7QS
Nature of control:
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-28Gazette

Gazette dissolved liquidation.

Download
2022-04-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-10Address

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

Download
2021-08-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-31Officers

Termination member limited liability partnership with name termination date.

Download
2019-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-11-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-18Insolvency

Liquidation voluntary determination.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-05-14Officers

Change person member limited liability partnership with name change date.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-11-02Officers

Change person member limited liability partnership with name change date.

Download
2017-11-02Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-11-02Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-11-02Persons with significant control

Withdrawal of a person with significant control statement limited liability partnership.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-07-17Officers

Termination member limited liability partnership with name termination date.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Address

Move registers to sail limited liability partnership with new address.

Download
2016-08-11Address

Change sail address limited liability partnership with new address.

Download

Copyright © 2024. All rights reserved.