UKBizDB.co.uk

SYKES ANDERSON LLP

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

This company is commonly known as Sykes Anderson Llp. The company was founded 21 years ago and was given the registration number OC304052. The firm's registered office is in LONDON. You can find them at 30 City Road, , London, . This company's SIC code is None Supplied.

Company Information

Name:SYKES ANDERSON LLP
Company Number:OC304052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:30 City Road, London, United Kingdom, EC1Y 2AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, City Road, London, United Kingdom, EC1Y 2AB

Llp Designated Member04 March 2003Active
30, City Road, London, United Kingdom, EC1Y 2AB

Llp Designated Member04 March 2003Active
89 Evershot Road, London, , N4 3DF

Llp Designated Member19 May 2003Active
9, Devonshire Square, London, Uk, EC2M 4YF

Llp Member28 February 2011Active
3 Paglesfield, Hutton, Brentwood, , CM13 1BQ

Llp Member01 September 2004Active
9, Devonshire Square, London, EC2M 4YF

Llp Member01 October 2011Active
160 Beechfield Road, Hemel Hempstead, , HP1 1PH

Llp Member19 May 2003Active
7, Tournay Road, London, SW6 7UG

Llp Member01 November 2005Active
9, Devonshire Square, London, United Kingdom, EC2M 4YF

Llp Member01 July 2009Active
Flat 3, Barratt House, Sable Street, London, , N1 2AH*

Llp Member19 May 2003Active
169 Osidge Lane, Southgate, London, , N14 5DV

Llp Member01 April 2006Active
21 Montrose Avenue, Gidea Park, Romford, , RM21 6RH

Llp Member01 September 2005Active
5th Floor Salisbury House, London Wall, London, United Kingdom,

Llp Member01 July 2011Active
12, Mimosa Close, Springfield, Chelmsford, CM1 6NW

Llp Member01 July 2009Active
129 New Park Avenue, Palmers Green, London, , N13 5NA

Llp Member19 May 2003Active
8, Muswell Hill Place, Muswell Hill, London, N10 3RR

Llp Member01 July 2009Active

People with Significant Control

Mr Graeme Perry
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Address:5th Floor, Salisbury House, London, EC2M 5QQ
Nature of control:
  • Significant influence or control limited liability partnership
Mr David Anderson
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:8, Beech Drive, Sawbridgeworth, England, CM21 0AA
Nature of control:
  • Significant influence or control limited liability partnership
Mr Chris Sykes
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:8, Beech Drive, Sawbridgeworth, England, CM21 0AA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type dormant.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Address

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

Download
2022-11-18Accounts

Accounts with accounts type dormant.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Change person member limited liability partnership with name change date.

Download
2022-04-05Officers

Change person member limited liability partnership with name change date.

Download
2021-11-29Accounts

Accounts with accounts type dormant.

Download
2021-06-21Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Officers

Change person member limited liability partnership with name change date.

Download
2021-06-18Officers

Change person member limited liability partnership with name change date.

Download
2021-06-18Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-11-06Accounts

Accounts with accounts type dormant.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-10-29Address

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

Download
2019-10-04Officers

Termination member limited liability partnership with name termination date.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type dormant.

Download
2017-05-28Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.