BALL MACLEOD LLP

Register to unlock more data on OkredoRegister

BALL MACLEOD LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC346857

Incorporation date

01/07/2009

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

92 Eyot House Sun Passage, London SE16 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2009)
dot icon10/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/03/2025
First Gazette notice for voluntary strike-off
dot icon17/03/2025
Application to strike the limited liability partnership off the register
dot icon19/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon18/11/2024
Previous accounting period shortened from 2025-03-31 to 2024-08-31
dot icon06/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon09/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/07/2020
Location of register of charges has been changed from 20 Osborne Road Pilgrims Hatch Brentwood Essex CM15 9LE England to 30 the Downs, Cockering Road Chartham Canterbury Kent CT4 7PU
dot icon13/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon15/08/2019
Registered office address changed from 20 Osborne Road Pilgrims Hatch Brentwood Essex CM15 9LE to 92 Eyot House Sun Passage London SE16 4BP on 2019-08-15
dot icon04/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon06/07/2017
Notification of Jeremy Richard Mcgahan as a person with significant control on 2017-07-01
dot icon06/07/2017
Notification of Jean Giachardi as a person with significant control on 2017-07-01
dot icon25/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Annual return made up to 2015-07-01
dot icon06/10/2014
Appointment of Mr Jeremy Richard Mcgahan as a member on 2014-10-01
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Annual return made up to 2014-07-01
dot icon11/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-07-01
dot icon03/02/2013
Registered office address changed from 20 Western Road Essex Brentwood Essex CM15 4SR England on 2013-02-03
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/07/2012
Annual return made up to 2012-07-01
dot icon05/07/2012
Sail address changed from:\70 elizabeth road\brentwood\essex\CM15 9NZ\england
dot icon02/07/2012
Appointment of Mrs Jean Giachardi as a member
dot icon02/07/2012
Termination of appointment of Shayne Whitaker as a member
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-07-01
dot icon06/07/2011
Register(s) moved to registered inspection location
dot icon05/07/2011
Location of register of charges has been changed
dot icon05/07/2011
Member's details changed for Shayne Nina Whitaker on 2011-07-01
dot icon05/07/2011
Member's details changed for Eric Lund Giachardi on 2011-07-01
dot icon24/02/2011
Registered office address changed from 20 Osborne Road Pilgrims Hatch Brentwood Essex CM15 9LE on 2011-02-24
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/07/2010
Annual return made up to 2010-07-01
dot icon16/10/2009
Current accounting period shortened from 2010-07-31 to 2010-03-31
dot icon01/07/2009
Incorporation document\certificate of incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-19.90 % *

* during past year

Cash in Bank

£47,491.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/07/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
57.75K
-
0.00
49.00K
-
2022
0
67.66K
-
0.00
59.29K
-
2023
0
57.19K
-
0.00
47.49K
-
2023
0
57.19K
-
0.00
47.49K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

57.19K £Descended-15.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.49K £Descended-19.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Giachardi, Eric Lund
LLP Designated Member
01/07/2009 - Present
-
Giachardi, Jean
LLP Designated Member
01/07/2012 - Present
-
Mcgahan, Jeremy Richard
LLP Designated Member
01/10/2014 - Present
-
Whitaker, Shayne Nina
LLP Designated Member
01/07/2009 - 30/06/2012
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALL MACLEOD LLP

BALL MACLEOD LLP is an(a) Dissolved company incorporated on 01/07/2009 with the registered office located at 92 Eyot House Sun Passage, London SE16 4BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BALL MACLEOD LLP?

toggle

BALL MACLEOD LLP is currently Dissolved. It was registered on 01/07/2009 and dissolved on 10/06/2025.

Where is BALL MACLEOD LLP located?

toggle

BALL MACLEOD LLP is registered at 92 Eyot House Sun Passage, London SE16 4BP.

What is the latest filing for BALL MACLEOD LLP?

toggle

The latest filing was on 10/06/2025: Final Gazette dissolved via voluntary strike-off.