BECKFORD JAMES LLP

Register to unlock more data on OkredoRegister

BECKFORD JAMES LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC349530

Incorporation date

23/10/2009

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Queen Square House, Queen Square Place, Bath BA1 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2009)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon02/04/2025
Application to strike the limited liability partnership off the register
dot icon03/02/2025
Termination of appointment of Stephen Bernard Lake as a member on 2025-02-03
dot icon03/02/2025
Termination of appointment of Judith Anne Maguire as a member on 2025-02-03
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-01
dot icon05/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon17/01/2024
Previous accounting period shortened from 2023-12-31 to 2023-03-01
dot icon17/01/2024
Total exemption full accounts made up to 2023-03-01
dot icon18/12/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon25/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon22/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon11/05/2022
Termination of appointment of David Alexander Neale as a member on 2022-05-02
dot icon01/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon01/11/2021
Termination of appointment of Michaela Jane Larbalestier as a member on 2021-05-02
dot icon14/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon29/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon30/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon09/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon09/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/03/2017
Appointment of Mrs Michaela Jane Larbalestier as a member on 2017-03-17
dot icon27/03/2017
Appointment of Mr Stephen Bernard Lake as a member on 2017-03-17
dot icon27/03/2017
Appointment of Mrs Judith Anne Maguire as a member on 2017-03-17
dot icon02/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/01/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon27/11/2015
Appointment of Mr David Alexander Neale as a member on 2014-12-18
dot icon24/11/2015
Change of status notice
dot icon12/11/2015
Annual return made up to 2015-10-23
dot icon11/11/2015
Member's details changed for Patricia Lake on 2015-10-01
dot icon11/11/2015
Member's details changed for Mark Larbalestier on 2015-10-01
dot icon11/11/2015
Member's details changed for Joseph Maguire on 2015-10-01
dot icon07/10/2015
Registered office address changed from 1 Queen Square Bath BA1 2HA to Queen Square House Queen Square Place Bath BA1 2LL on 2015-10-07
dot icon03/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/11/2014
Annual return made up to 2014-10-23
dot icon21/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/10/2013
Annual return made up to 2013-10-23
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/10/2012
Annual return made up to 2012-10-23
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-10-23
dot icon25/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/05/2011
Previous accounting period extended from 2010-10-31 to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-10-23
dot icon08/02/2010
Appointment of Patricia Lake as a member
dot icon19/01/2010
Registered office address changed from 1 Queen Square Bath BA2 2HA on 2010-01-19
dot icon23/10/2009
Incorporation of a limited liability partnership
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/03/2024
dot iconNext confirmation date
23/10/2025
dot iconLast change occurred
01/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/03/2024
dot iconNext account date
01/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Larbalestier, Mark
LLP Designated Member
23/10/2009 - Present
2
Lake, Stephen Bernard
LLP Member
17/03/2017 - 03/02/2025
-
Maguire, Judith Anne
LLP Member
17/03/2017 - 03/02/2025
-

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 BECKFORD JAMES LLP

BECKFORD JAMES LLP is an(a) Dissolved company incorporated on 23/10/2009 with the registered office located at Queen Square House, Queen Square Place, Bath BA1 2LL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BECKFORD JAMES LLP?

toggle

BECKFORD JAMES LLP is currently Dissolved. It was registered on 23/10/2009 and dissolved on 01/07/2025.

Where is BECKFORD JAMES LLP located?

toggle

BECKFORD JAMES LLP is registered at Queen Square House, Queen Square Place, Bath BA1 2LL.

What is the latest filing for BECKFORD JAMES LLP?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.