Brilliant Service Consultancy LLP

General information

Office Address:

Enterprise House Ocean Village Ocean Way SO14 3XB Southampton

Number: OC396150

Incorporation date: 2014-10-29

Dissolution date: 2022-04-05

End of financial year: 31 October

Category: Limited Liability Partnership

Status: Dissolved

Description

Data updated on:

2014 is the year of the beginning of Brilliant Service Consultancy LLP, the company which was situated at Enterprise House Ocean Village, Ocean Way, Southampton. The company was registered on October 29, 2014. The registration number was OC396150 and the area code was SO14 3XB. The firm had been in this business for eight years up until April 5, 2022.

Executives who had control over this firm were as follows: Sikhanyisiwe M.. Annie M., had 1/2 or less of voting rights. Hilda L..

Financial data based on annual reports

Company staff

Annie M.

Role: LLP Member

Appointed: 30 October 2014

Latest update: 11 October 2022

Matron M.

Role: LLP Member

Appointed: 30 October 2014

Latest update: 11 October 2022

Matobatsi L.

Role: LLP Designated Member

Appointed: 30 October 2014

Latest update: 11 October 2022

Mary M.

Role: LLP Member

Appointed: 30 October 2014

Latest update: 11 October 2022

Sikhanyisiwe M.

Role: LLP Designated Member

Appointed: 29 October 2014

Latest update: 11 October 2022

People with significant control

Sikhanyisiwe M.
Notified on 19 June 2019
Nature of control:
right to manage members
Annie M.
Notified on 19 June 2019
Nature of control:
right to manage members
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Hilda L.
Notified on 19 June 2019
Nature of control:
right to manage members
Matron M.
Notified on 19 June 2019
Nature of control:
right to manage members
1/2 or less of voting rights
Mary M.
Notified on 19 June 2019
Nature of control:
right to manage members
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Perpetual M.
Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control:
right to manage members
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 12 November 2021
Confirmation statement last made up date 29 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, April 2022
gazette
Free Download Download filing (1 page)

Search other companies

7
Company Age

Closest companies