BUSS MURTON LAW LLP

Register to unlock more data on OkredoRegister

BUSS MURTON LAW LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC345994

Incorporation date

28/05/2009

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2009)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/07/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon04/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon08/01/2025
Previous accounting period shortened from 2024-05-31 to 2024-03-31
dot icon13/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon16/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon30/10/2023
Registration of charge OC3459940005, created on 2023-10-29
dot icon14/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon02/06/2023
Termination of appointment of Graham Edwards as a member on 2023-05-31
dot icon01/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon30/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon09/06/2022
Member's details changed for Mr Edward Brian Walter on 2022-01-01
dot icon05/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon30/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon29/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon19/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon06/01/2020
Member's details changed for Graham Edwards on 2020-01-02
dot icon03/01/2020
Registered office address changed from Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT to Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2020-01-03
dot icon11/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/05/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon30/05/2018
Notification of a person with significant control statement
dot icon30/05/2018
Cessation of Daldeep Singh Jaswal as a person with significant control on 2016-06-01
dot icon30/05/2018
Cessation of Andrew James Churchill Linton as a person with significant control on 2016-06-01
dot icon30/05/2018
Cessation of Alexander William Bruce Lee as a person with significant control on 2016-06-01
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon09/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/09/2016
Member's details changed for Andrew James Churchill Linton on 2016-09-27
dot icon27/09/2016
Member's details changed for Daldeep Singh Jaswal on 2016-09-27
dot icon02/06/2016
Annual return made up to 2016-05-28
dot icon01/06/2016
Appointment of Mr Alexander Peter James Smith as a member on 2016-06-01
dot icon01/06/2016
Appointment of Mr Edward Brian Walter as a member on 2016-06-01
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/11/2015
Termination of appointment of Buss Consultants Llp as a member on 2015-10-30
dot icon10/09/2015
Member's details changed for Mr Alexander William Bruce Lee on 2015-09-10
dot icon10/09/2015
Member's details changed for Daldeep Singh Jaswal on 2015-09-10
dot icon02/07/2015
Annual return made up to 2015-05-28
dot icon02/07/2015
Termination of appointment of Alan Hugh Williams as a member on 2015-05-31
dot icon11/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/06/2014
Annual return made up to 2014-05-28
dot icon20/05/2014
Appointment of Mr Alexander William Bruce Lee as a member
dot icon20/05/2014
Termination of appointment of Reshma Field as a member
dot icon20/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon31/07/2013
Satisfaction of charge 2 in full
dot icon31/07/2013
Satisfaction of charge 3 in full
dot icon21/06/2013
Annual return made up to 2013-05-28
dot icon20/06/2013
Member's details changed for Alan Hugh Williams on 2013-03-13
dot icon19/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/02/2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
dot icon11/12/2012
Termination of appointment of Buss Murton Limited as a member
dot icon30/05/2012
Annual return made up to 2012-05-28
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/12/2011
Appointment of Buss Consultants Llp as a member
dot icon05/07/2011
Termination of appointment of Stuart Burnop as a member
dot icon02/06/2011
Annual return made up to 2011-05-28
dot icon02/06/2011
Member's details changed for Alan Hugh Williams on 2011-06-02
dot icon02/06/2011
Member's details changed for Graham Edwards on 2011-06-02
dot icon13/09/2010
Appointment of Buss Murton Limited as a member
dot icon20/08/2010
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1
dot icon14/08/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon04/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon06/07/2010
Appointment of Reshma Dileep Field as a member
dot icon11/06/2010
Annual return made up to 2010-05-28
dot icon11/06/2010
Previous accounting period extended from 2010-03-31 to 2010-05-31
dot icon20/03/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon05/03/2010
Current accounting period shortened from 2010-05-31 to 2010-03-31
dot icon06/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/06/2009
LLP member appointed graham edwards
dot icon17/06/2009
LLP member appointed stuart jason burnop
dot icon17/06/2009
LLP member appointed daldeep singh jaswal
dot icon15/06/2009
LLP member appointed andrew james linton
dot icon15/06/2009
LLP member appointed alan hugh williams
dot icon15/06/2009
Member resigned david riley
dot icon15/06/2009
Member resigned maralyn boucid
dot icon15/06/2009
Registered office changed on 15/06/2009 from fairfax house 15 fulwood place london WC1V 6AY
dot icon28/05/2009
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+159.11 % *

* during past year

Cash in Bank

£157,497.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/05/2026
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
801.05K
-
0.00
209.44K
-
2022
0
675.25K
-
0.00
60.78K
-
2023
0
595.14K
-
0.00
157.50K
-
2023
0
595.14K
-
0.00
157.50K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

595.14K £Descended-11.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

157.50K £Ascended159.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walter, Edward Brian
LLP Member
01/06/2016 - Present
-
Lee, Alexander William Bruce
LLP Designated Member
01/06/2013 - Present
-
Smith, Alexander Peter James
LLP Designated Member
01/06/2016 - Present
-
Linton, Andrew James Churchill
LLP Designated Member
04/06/2009 - Present
-
Jaswal, Daldeep Singh
LLP Designated Member
12/06/2009 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BUSS MURTON LAW LLP

BUSS MURTON LAW LLP is an(a) Active company incorporated on 28/05/2009 with the registered office located at Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There are currently 5 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 BUSS MURTON LAW LLP?

toggle

BUSS MURTON LAW LLP is currently Active. It was registered on 28/05/2009 .

Where is BUSS MURTON LAW LLP located?

toggle

BUSS MURTON LAW LLP is registered at Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What is the latest filing for BUSS MURTON LAW LLP?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.