BROKER OPTIONS (UK) LLP

Register to unlock more data on OkredoRegister

BROKER OPTIONS (UK) LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC309736

Incorporation date

25/10/2004

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

4 Finkin Street, Grantham, Lincolnshire NG31 6QZCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2004)
dot icon24/03/2026
Termination of appointment of Louise Jane Everett as a member on 2024-12-31
dot icon24/03/2026
Information not on the register a notification of the termination of an LLP member was removed on 24/03/2026 as it is no longer considered to form part of the register.
dot icon25/02/2026
Termination of appointment of Robert Louis Snarey Everett as a member on 2025-11-24
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/10/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon29/08/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon15/02/2024
Termination of appointment of Gb Home Loans Limited as a member on 2023-05-09
dot icon15/02/2024
Appointment of Hambleton Developments Limited as a member on 2024-02-14
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon30/03/2023
Member's details changed for Mrs Louise Jane Everett on 2023-03-30
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2022
Member's details changed for Mr. Robert William Everett on 2022-09-14
dot icon12/09/2022
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon12/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon24/09/2021
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon19/08/2020
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon22/08/2019
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon27/09/2018
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon13/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/06/2016
Appointment of Mr George William Everett as a member on 2016-01-01
dot icon26/10/2015
Annual return made up to 2015-10-01
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2015
Member's details changed for Mr Robert Louis Snarey Everett on 2015-09-15
dot icon15/09/2015
Member's details changed for Mrs Louise Jane Everett on 2015-09-09
dot icon15/09/2015
Member's details changed for Mr. Robert William Everett on 2015-09-09
dot icon10/02/2015
Termination of appointment of Cover Options (Uk) Limited as a member on 2014-12-15
dot icon10/02/2015
Appointment of Gb Home Loans Limited as a member on 2014-12-15
dot icon15/12/2014
Certificate of change of name
dot icon22/10/2014
Annual return made up to 2014-10-01
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-10-01
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/09/2013
Appointment of Mr Robert Louis Snarey Everett as a member
dot icon30/09/2013
Appointment of Mrs Louise Jane Everett as a member
dot icon30/10/2012
Member's details changed for Mortgage Options (Remo) Limited on 2012-10-25
dot icon24/10/2012
Annual return made up to 2012-10-01
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-10-01
dot icon07/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/03/2011
Member's details changed for Mortgage Options (Remo) Limited on 2010-07-01
dot icon20/10/2010
Annual return made up to 2010-10-01
dot icon20/10/2010
Member's details changed for Mortgage Options (Remo) Limited on 2010-10-01
dot icon13/10/2010
Register(s) moved to registered inspection location
dot icon12/10/2010
Location of register of charges has been changed
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/07/2010
Termination of appointment of Kim Bascombe as a member
dot icon01/05/2010
Compulsory strike-off action has been discontinued
dot icon30/04/2010
Total exemption small company accounts made up to 2008-12-31
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon03/11/2009
Annual return made up to 2009-10-01
dot icon03/11/2009
Member's details changed for Robert William Everett on 2009-09-16
dot icon27/03/2009
Change of name 19/03/2009
dot icon24/03/2009
Certificate of change of name
dot icon03/03/2009
Amended accounts made up to 2007-12-31
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/10/2008
Annual return made up to 01/10/08
dot icon12/02/2008
Member resigned
dot icon21/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon08/01/2008
Annual return made up to 01/10/06
dot icon17/12/2007
Annual return made up to 01/10/07
dot icon04/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/07/2006
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon23/11/2005
Annual return made up to 25/10/05
dot icon25/07/2005
Member's particulars changed
dot icon06/04/2005
Certificate of change of name
dot icon09/02/2005
Member robert everett details changed by form received on 090205 for LLP OC311394
dot icon08/02/2005
Certificate of change of name
dot icon25/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.54K
-
0.00
466.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Albany Park Limited
LLP Designated Member
25/10/2004 - 15/12/2014
1
Hambleton Developments Limited
LLP Designated Member
14/02/2024 - Present
2
Wade, Martin Paul
LLP Designated Member
25/10/2004 - 04/02/2008
2
Everett, George William
LLP Member
01/01/2016 - Present
1
Everett, Robert Louis Snarey
LLP Member
01/07/2013 - 24/11/2025
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROKER OPTIONS (UK) LLP

BROKER OPTIONS (UK) LLP is an(a) Active company incorporated on 25/10/2004 with the registered office located at 4 Finkin Street, Grantham, Lincolnshire NG31 6QZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROKER OPTIONS (UK) LLP?

toggle

BROKER OPTIONS (UK) LLP is currently Active. It was registered on 25/10/2004 .

Where is BROKER OPTIONS (UK) LLP located?

toggle

BROKER OPTIONS (UK) LLP is registered at 4 Finkin Street, Grantham, Lincolnshire NG31 6QZ.

What is the latest filing for BROKER OPTIONS (UK) LLP?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Louise Jane Everett as a member on 2024-12-31.