General information

Office Address:

Club Chambers Museum Street YO1 7DN York

Number: OC308983

Incorporation date: 2004-08-15

Dissolution date: 2022-09-06

End of financial year: 30 April

Category: Limited Liability Partnership

Status: Dissolved

Description

Data updated on:

This business referred to as Bellbrooke LLP was registered on 2004/08/15 as a limited liability partnership. This business office was based in York on Club Chambers, Museum Street. This place post code is YO1 7DN. The company reg. no. for Bellbrooke LLP was OC308983. Bellbrooke LLP had been active for eighteen years up until dissolution date on 2022/09/06. 19 years from now this business changed its business name from Bellebrooke Llp to Bellbrooke LLP.

Executives who had significant control over the firm were: Michael H. had substantial control or influence over the company. Erica H. had substantial control or influence over the company.

  • Previous company's names
  • Bellbrooke LLP 2005-03-08
  • Bellebrooke Llp 2004-08-15

Company staff

Michael H.

Role: LLP Designated Member

Appointed: 15 August 2004

Latest update: 25 May 2023

Erica H.

Role: LLP Designated Member

Appointed: 15 August 2004

Latest update: 25 May 2023

People with significant control

Michael H.
Notified on 23 September 2016
Nature of control:
substantial control or influence
Erica H.
Notified on 23 September 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 07 July 2022
Confirmation statement last made up date 23 June 2021
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-04-30
Average Number Employees During Period 2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

18
Company Age

Closest companies