BUSARA INVESTMENTS LLP

Register to unlock more data on OkredoRegister

BUSARA INVESTMENTS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC317367

Incorporation date

23/01/2006

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2006)
dot icon15/01/2026
Notification of April Lyn Keril Webb as a person with significant control on 2026-01-13
dot icon15/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon14/01/2026
Cessation of Harold Herbert Webb as a person with significant control on 2025-03-18
dot icon14/01/2026
Termination of appointment of Harold Herbert Webb as a member on 2025-03-18
dot icon14/01/2026
Appointment of Mrs April Lyn Keril Webb as a member on 2026-01-13
dot icon02/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon19/12/2024
Member's details changed for Lyle David Webb on 2024-07-01
dot icon19/12/2024
Change of details for Lyle David Webb as a person with significant control on 2024-07-01
dot icon07/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon24/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon30/04/2023
Compulsory strike-off action has been discontinued
dot icon28/04/2023
Accounts for a dormant company made up to 2022-03-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon20/12/2022
Change of details for Harold Herbert Webb as a person with significant control on 2022-05-31
dot icon20/12/2022
Member's details changed for Harold Herbert Webb on 2022-05-31
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon06/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon06/01/2022
Change of details for Lyle David Webb as a person with significant control on 2021-12-22
dot icon06/01/2022
Member's details changed for Lyle David Webb on 2021-12-22
dot icon06/01/2022
Member's details changed for Harold Herbert Webb on 2021-12-22
dot icon06/01/2022
Change of details for Harold Herbert Webb as a person with significant control on 2021-12-22
dot icon30/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/01/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon07/04/2020
Total exemption full accounts made up to 2019-03-31
dot icon28/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon06/04/2019
Compulsory strike-off action has been discontinued
dot icon04/04/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon07/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon07/01/2019
Member's details changed for Harold Herbert Webb on 2018-12-20
dot icon07/01/2019
Change of details for Harold Herbert Webb as a person with significant control on 2018-12-20
dot icon07/01/2019
Member's details changed for Lyle David Webb on 2018-12-20
dot icon07/01/2019
Change of details for Lyle David Webb as a person with significant control on 2018-12-20
dot icon03/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon11/01/2018
Member's details changed for Harold Herbert Webb on 2017-12-21
dot icon11/01/2018
Change of details for Harold Herbert Webb as a person with significant control on 2017-12-21
dot icon28/12/2017
Notification of Harold Herbert Webb as a person with significant control on 2016-12-22
dot icon28/12/2017
Notification of Lyle David Webb as a person with significant control on 2016-12-22
dot icon27/12/2017
Withdrawal of a person with significant control statement on 2017-12-27
dot icon07/04/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2017
Confirmation statement made on 2016-12-22 with no updates
dot icon10/02/2017
Member's details changed for Harold Herbert Webb on 2017-02-10
dot icon06/02/2017
Confirmation statement made on 2016-12-21 with updates
dot icon06/02/2017
Member's details changed for Lyle David Webb on 2017-01-20
dot icon06/02/2017
Member's details changed for Harold Herbert Webb on 2017-01-20
dot icon06/02/2017
Member's details changed for Lyle David Webb on 2017-01-20
dot icon09/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2016
Annual return made up to 2016-01-23
dot icon12/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/01/2015
Annual return made up to 2015-01-23
dot icon28/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon23/01/2014
Annual return made up to 2014-01-23
dot icon14/02/2013
Annual return made up to 2013-01-23
dot icon04/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2012
Registered office address changed from 12 York Gate Regents Park London NW1 4QS on 2012-12-18
dot icon03/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/01/2012
Annual return made up to 2012-01-23
dot icon26/01/2011
Annual return made up to 2011-01-23
dot icon19/01/2011
Member's details changed for Harold Herbert Webb on 2011-01-17
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/01/2010
Annual return made up to 2010-01-23
dot icon15/06/2009
Annual return made up to 23/01/09
dot icon15/06/2009
Member's particulars harold webb
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/05/2008
Annual return made up to 23/01/08
dot icon02/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon31/10/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon25/04/2007
Annual return made up to 23/01/07
dot icon23/01/2006
Incorporation
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
31/03/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
1.21M
-
0.00
-
-
2022
0
1.21M
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Harold Herbert
LLP Designated Member
23/01/2006 - 18/03/2025
-
Webb, Lyle David
LLP Designated Member
23/01/2006 - Present
-
Webb, April Lyn Keril
LLP Designated Member
13/01/2026 - Present
-

Persons with Significant Control

4
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 BUSARA INVESTMENTS LLP

BUSARA INVESTMENTS LLP is an(a) Active company incorporated on 23/01/2006 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. 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 BUSARA INVESTMENTS LLP?

toggle

BUSARA INVESTMENTS LLP is currently Active. It was registered on 23/01/2006 .

Where is BUSARA INVESTMENTS LLP located?

toggle

BUSARA INVESTMENTS LLP is registered at 16 Great Queen Street, Covent Garden, London WC2B 5AH.

What is the latest filing for BUSARA INVESTMENTS LLP?

toggle

The latest filing was on 15/01/2026: Notification of April Lyn Keril Webb as a person with significant control on 2026-01-13.