General information

Office Address:

Suite 100 Regus-atterbury Lakes Fairbourne Drive Atterbury MK10 9RG Milton Keynes

Number: OC316731

Incorporation date: 2005-12-14

Dissolution date: 2019-06-04

End of financial year: 31 March

Category: Limited Liability Partnership

Status: Dissolved

Description

Data updated on:

The company was based in Milton Keynes under the ID OC316731. The firm was registered in the year 2005. The office of the firm was located at Suite 100 Regus-atterbury Lakes Fairbourne Drive Atterbury. The post code for this address is MK10 9RG. This firm was officially closed in 2019, which means it had been active for 14 years. This firm has a history in registered name changing. Previously it had two different names. Before 2016 it was run under the name of Forty-two Consulting Llp and before that the registered company name was Forty-two (mk) Llp.

Norman J. was the individual with significant control over this firm and had 3/4 to full of voting rights.

  • Previous company's names
  • Percival's LLP 2016-07-18
  • Forty-two Consulting Llp 2006-01-11
  • Forty-two (mk) Llp 2005-12-14

Financial data based on annual reports

Company staff

Churchfield Nominees Ltd

Role: Corporate LLP Designated Member

Appointed: 18 April 2017

Address: Fairfield Farm, Upper Welad, Milton Keynes, Bucks, MK19 6EL, United Kingdom

Latest update: 4 September 2023

Forty-Two Members Ltd

Role: Corporate LLP Designated Member

Appointed: 02 April 2015

Address: Calverton, Milton Keynes, MK19 6EL, England

Latest update: 4 September 2023

People with significant control

Norman J.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
right to manage over 3/4 of surplus assets

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 28 December 2019
Confirmation statement last made up date 14 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

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: 4th, June 2019
gazette
Free Download Download filing (1 page)

Search other companies

13
Company Age

Closest Companies - by postcode