UKBizDB.co.uk

SUMMERS SOLICITORS LLP

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

This company is commonly known as Summers Solicitors Llp. The company was founded 17 years ago and was given the registration number OC324473. The firm's registered office is in LONDON. You can find them at 48 Gray's Inn Road, Second Floor, London, . This company's SIC code is None Supplied.

Company Information

Name:SUMMERS SOLICITORS LLP
Company Number:OC324473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2006
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:48 Gray's Inn Road, Second Floor, London, England, WC1X 8LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Welbeck Street, London, England, W1G 8EF

Corporate Llp Designated Member01 April 2018Active
22, Welbeck Street, London, England, W1G 8EF

Corporate Llp Designated Member24 November 2010Active
22 Welbeck Street, London, W1G 8EF

Llp Designated Member07 December 2006Active
22 Welbeck Street, London, W1G 8EF

Llp Designated Member07 December 2006Active
22 Welbeck Street, London, W1G 8EF

Llp Member15 January 2013Active
22 Welbeck Street, London, W1G 8EF

Llp Member20 April 2011Active
22 Welbeck Street, London, W1G 8EF

Llp Member26 June 2017Active
22 Welbeck Street, London, W1G 8EF

Llp Member20 April 2011Active
22 Welbeck Street, London, W1G 8EF

Llp Member30 August 2011Active

People with Significant Control

Mr John Michael Summers
Notified on:01 December 2016
Status:Active
Date of birth:July 1953
Nationality:English
Country of residence:England
Address:48, Gray's Inn Road, London, England, WC1X 8LT
Nature of control:
  • Significant influence or control as firm limited liability partnership
Mr Martin John Frankum
Notified on:01 December 2016
Status:Active
Date of birth:May 1972
Nationality:English
Country of residence:England
Address:48, Gray's Inn Road, London, England, WC1X 8LT
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-23Dissolution

Dissolution application strike off limited liability partnership.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Change of name

Certificate change of name company.

Download
2022-04-26Change of name

Change of name notice limited liability partnership.

Download
2022-03-17Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Address

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

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Address

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

Download
2018-12-07Address

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

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Officers

Termination member limited liability partnership with name termination date.

Download
2018-07-19Officers

Termination member limited liability partnership with name termination date.

Download
2018-07-19Officers

Termination member limited liability partnership with name termination date.

Download
2018-04-04Officers

Termination member limited liability partnership with name termination date.

Download
2018-04-04Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.