BURLINGTONS LEGAL LLP

Register to unlock more data on OkredoRegister

BURLINGTONS LEGAL LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC360876

Incorporation date

13/01/2011

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

5 Stratford Place, London W1C 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2011)
dot icon16/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon04/02/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon23/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon20/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon28/05/2024
Appointment of Fionan Yew Yin Foo as a member on 2024-05-24
dot icon15/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon17/10/2023
Termination of appointment of Fionan Yew Yin Foo as a member on 2023-10-01
dot icon29/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/08/2023
Termination of appointment of Richard Berry as a member on 2023-06-30
dot icon31/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon22/04/2022
Appointment of Fionan Yew Yin Foo as a member on 2022-04-01
dot icon04/04/2022
Termination of appointment of Panayiotis Andrea Paschalis as a member on 2022-03-31
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon19/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon19/01/2022
Change of details for Miss Deborah Louise Mills as a person with significant control on 2021-03-31
dot icon08/06/2021
Termination of appointment of Fionan Foo as a member on 2021-03-31
dot icon07/03/2021
Satisfaction of charge OC3608760003 in full
dot icon17/02/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon11/02/2021
Registration of charge OC3608760005, created on 2021-02-11
dot icon25/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/10/2020
Previous accounting period shortened from 2020-09-30 to 2020-03-31
dot icon01/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/09/2020
Registration of charge OC3608760004, created on 2020-09-29
dot icon21/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon19/12/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon23/10/2019
Member's details changed for Panayiotis Andrea Paschalis on 2018-08-01
dot icon25/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon23/11/2018
Termination of appointment of Alexander Nathaniel Gerver as a member on 2018-10-31
dot icon23/11/2018
Termination of appointment of Richard Christopher Curtin as a member on 2018-09-30
dot icon23/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon23/01/2018
Appointment of Alexander Nathaniel Gerver as a member on 2018-01-02
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/08/2017
Termination of appointment of Joss Burrell Alcraft as a member on 2017-08-25
dot icon29/08/2017
Satisfaction of charge 1 in full
dot icon23/08/2017
Registered office address changed from 38 Hertford Street London W1J 7SG to 5 Stratford Place London W1C 1AX on 2017-08-23
dot icon21/06/2017
Satisfaction of charge OC3608760002 in full
dot icon23/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/08/2016
Registration of charge OC3608760003, created on 2016-08-23
dot icon09/02/2016
Annual return made up to 2016-01-13
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon12/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon30/01/2015
Annual return made up to 2015-01-13
dot icon19/09/2014
Registration of charge OC3608760002, created on 2014-09-18
dot icon15/04/2014
Appointment of Mr Richard Berry as a member
dot icon10/02/2014
Annual return made up to 2014-01-13
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/09/2013
Member's details changed for Mr Andrew Philip Pike on 2013-09-10
dot icon17/09/2013
Termination of appointment of David Hill as a member
dot icon09/08/2013
Termination of appointment of Katie Simmonds as a member
dot icon06/06/2013
Appointment of Joss Alcraft as a member
dot icon25/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/01/2013
Annual return made up to 2013-01-13
dot icon14/01/2013
Member's details changed for Katie Emma Joan Simmonds on 2012-03-23
dot icon05/11/2012
Accounts for a dormant company made up to 2011-03-31
dot icon08/10/2012
Current accounting period shortened from 2012-01-31 to 2011-03-31
dot icon24/09/2012
Appointment of Richard Christopher Curtin as a member
dot icon03/08/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon01/06/2012
Member's details changed for Mrs Deborah Louise Mills on 2012-05-15
dot icon18/05/2012
Appointment of Panayiotis Andrea Paschalis as a member
dot icon07/03/2012
Annual return made up to 2012-01-13
dot icon06/03/2012
Appointment of Katie Emma Joan Simmonds as a member
dot icon06/03/2012
Appointment of Mr Fionan Foo as a member
dot icon06/03/2012
Appointment of Andrew Pike as a member
dot icon01/03/2011
Registered office address changed from Flat 1, Hermes House 59B Josephine Avenue Brixton London SW2 2JG on 2011-03-01
dot icon13/01/2011
Incorporation of a limited liability partnership
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
33.53K
-
0.00
175.77K
-
2022
15
-
-
0.00
75.69K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Deborah Louise
LLP Designated Member
13/01/2011 - Present
1
Berry, Richard
LLP Member
01/01/2014 - 30/06/2023
-
Foo, Fionan Yew Yin
LLP Member
01/04/2022 - 01/10/2023
-
Foo, Fionan Yew Yin
LLP Member
24/05/2024 - Present
-
Pike, Andrew Philip
LLP Designated Member
01/08/2011 - Present
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURLINGTONS LEGAL LLP

BURLINGTONS LEGAL LLP is an(a) Active company incorporated on 13/01/2011 with the registered office located at 5 Stratford Place, London W1C 1AX. There are currently 3 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 BURLINGTONS LEGAL LLP?

toggle

BURLINGTONS LEGAL LLP is currently Active. It was registered on 13/01/2011 .

Where is BURLINGTONS LEGAL LLP located?

toggle

BURLINGTONS LEGAL LLP is registered at 5 Stratford Place, London W1C 1AX.

What is the latest filing for BURLINGTONS LEGAL LLP?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-03-31.