STEELES (LAW) LLP

Register to unlock more data on OkredoRegister

STEELES (LAW) LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC305891

Incorporation date

27/10/2003

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

C/O STEELES LAW, Lawrence House, 5 St. Andrews Hill, Norwich NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2003)
dot icon10/05/2022
Final Gazette dissolved via voluntary strike-off
dot icon22/02/2022
First Gazette notice for voluntary strike-off
dot icon10/02/2022
Application to strike the limited liability partnership off the register
dot icon29/10/2021
Termination of appointment of Stephen Kenneth Drake as a member on 2021-10-29
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-04-30
dot icon09/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon09/11/2020
Termination of appointment of Nigel Clifford Lubbock as a member on 2018-10-31
dot icon05/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon28/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon08/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon20/02/2018
Satisfaction of charge 4 in full
dot icon20/02/2018
Satisfaction of charge 3 in full
dot icon02/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon31/10/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon06/02/2017
Total exemption full accounts made up to 2016-04-30
dot icon08/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon26/05/2016
Registered office address changed from C/O Steeles Law Lawrence House St. Andrews Hill Norwich NR2 1AD England to C/O Steeles Law Lawrence House 5 st. Andrews Hill Norwich NR2 1AD on 2016-05-26
dot icon18/04/2016
Registered office address changed from 2 Norwich Business Park Whiting Road Norwich NR4 6DJ to C/O Steeles Law Lawrence House St. Andrews Hill Norwich NR2 1AD on 2016-04-18
dot icon08/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon30/10/2015
Annual return made up to 2015-10-27
dot icon18/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon31/10/2014
Annual return made up to 2014-10-27
dot icon28/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon03/12/2013
Termination of appointment of Katy Kidd as a member
dot icon03/12/2013
Termination of appointment of Richard Bailey as a member
dot icon03/12/2013
Termination of appointment of Lorna Townsend as a member
dot icon03/12/2013
Termination of appointment of James Tarling as a member
dot icon05/11/2013
Annual return made up to 2013-10-27
dot icon25/04/2013
Registered office address changed from No 3 the Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ on 2013-04-25
dot icon05/02/2013
Total exemption full accounts made up to 2012-04-30
dot icon07/11/2012
Annual return made up to 2012-10-27
dot icon31/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon01/11/2011
Annual return made up to 2011-10-27
dot icon01/11/2011
Member's details changed for James Paul Tarling on 2011-10-25
dot icon01/11/2011
Member's details changed for Lorna Townsend on 2011-10-25
dot icon01/11/2011
Member's details changed for Mrs Katy Victoria Kidd on 2011-10-25
dot icon01/11/2011
Member's details changed for Nigel Clifford Lubbock on 2011-10-25
dot icon01/11/2011
Member's details changed for Michael Patrick Fahy on 2011-10-25
dot icon31/10/2011
Member's details changed for Nigel Clifford Lubbock on 2011-10-25
dot icon31/10/2011
Member's details changed for Michael Patrick Fahy on 2011-10-25
dot icon31/10/2011
Appointment of Mrs Katy Victoria Kidd as a member
dot icon07/06/2011
Termination of appointment of Cheryl Edmonds as a member
dot icon01/02/2011
Full accounts made up to 2010-04-30
dot icon03/12/2010
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1
dot icon23/11/2010
Member's details changed for Lorna Townsend on 2010-11-23
dot icon23/11/2010
Member's details changed for James Paul Tarling on 2010-11-23
dot icon23/11/2010
Member's details changed for Cheryl Edmonds on 2010-11-23
dot icon23/11/2010
Member's details changed for Stephen Kenneth Drake on 2010-11-23
dot icon23/11/2010
Annual return made up to 2010-10-27
dot icon23/11/2010
Member's details changed for Richard Bailey on 2010-11-23
dot icon23/11/2010
Member's details changed for Edric Oliver Brabbins on 2010-11-23
dot icon10/11/2010
Member's details changed for Edric Oliver Brabbins on 2010-11-10
dot icon10/11/2010
Member's details changed for Richard Bailey on 2010-11-10
dot icon10/11/2010
Member's details changed for Lorna Townsend on 2010-11-10
dot icon10/11/2010
Member's details changed for James Paul Tarling on 2010-11-10
dot icon10/11/2010
Member's details changed for Cheryl Edmonds on 2010-11-10
dot icon07/07/2010
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2
dot icon01/07/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
dot icon26/06/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon12/04/2010
Termination of appointment of Peter Hastings as a member
dot icon27/01/2010
Full accounts made up to 2009-04-30
dot icon09/11/2009
Termination of appointment of a member
dot icon09/11/2009
Annual return made up to 2009-10-27
dot icon09/11/2009
Termination of appointment of Dominic Crossley as a member
dot icon01/10/2009
Member resigned andrew wood
dot icon01/10/2009
Member resigned steven fisher
dot icon28/09/2009
Member resigned rhory robertson
dot icon10/06/2009
Member resignedr rosemary anne farman logged form
dot icon10/06/2009
Member resigned neale grearson
dot icon06/05/2009
Member resigned rosemary farman
dot icon03/03/2009
Accounts for a medium company made up to 2008-04-30
dot icon08/01/2009
Member resigned victoria earthey
dot icon31/12/2008
Member resigned pamela bachu
dot icon31/12/2008
Member resigned julian charles
dot icon31/12/2008
Member resigned michael berriman
dot icon12/11/2008
Annual return made up to 27/10/08
dot icon29/09/2008
Member's particulars victoria swetman
dot icon14/07/2008
Member resigned christopher hepher
dot icon17/06/2008
LLP member appointed lorna townsend
dot icon25/02/2008
Accounts for a medium company made up to 2007-04-30
dot icon20/11/2007
Annual return made up to 27/10/07
dot icon20/11/2007
Member's particulars changed
dot icon30/10/2007
Member's particulars changed
dot icon30/10/2007
Member's particulars changed
dot icon30/10/2007
Member's particulars changed
dot icon30/10/2007
Member's particulars changed
dot icon24/10/2007
Member's particulars changed
dot icon16/07/2007
Member resigned
dot icon29/05/2007
Member's particulars changed
dot icon15/05/2007
New member appointed
dot icon15/05/2007
Member resigned
dot icon03/03/2007
Accounts for a small company made up to 2006-04-30
dot icon13/12/2006
Annual return made up to 27/10/06
dot icon13/12/2006
Member's particulars changed
dot icon16/11/2006
Member resigned
dot icon16/11/2006
New member appointed
dot icon05/04/2006
Member resigned
dot icon06/03/2006
Accounts for a medium company made up to 2005-04-30
dot icon04/01/2006
New member appointed
dot icon03/01/2006
Annual return made up to 27/10/05
dot icon07/12/2005
New member appointed
dot icon29/11/2005
Member's particulars changed
dot icon15/11/2005
New member appointed
dot icon19/07/2005
New member appointed
dot icon05/07/2005
New member appointed
dot icon09/04/2005
Particulars of mortgage/charge
dot icon03/03/2005
Accounts for a medium company made up to 2004-04-30
dot icon20/01/2005
Member's particulars changed
dot icon20/01/2005
New member appointed
dot icon29/11/2004
Annual return made up to 27/10/04
dot icon29/11/2004
New member appointed
dot icon29/11/2004
New member appointed
dot icon29/11/2004
New member appointed
dot icon29/11/2004
New member appointed
dot icon29/11/2004
Member's particulars changed
dot icon16/06/2004
Member's particulars changed
dot icon01/06/2004
New member appointed
dot icon22/04/2004
Particulars of mortgage/charge
dot icon07/04/2004
Member resigned
dot icon30/03/2004
New member appointed
dot icon03/02/2004
Accounting reference date shortened from 31/10/04 to 30/04/04
dot icon27/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 STEELES (LAW) LLP

STEELES (LAW) LLP is an(a) Dissolved company incorporated on 27/10/2003 with the registered office located at C/O STEELES LAW, Lawrence House, 5 St. Andrews Hill, Norwich NR2 1AD. 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 STEELES (LAW) LLP?

toggle

STEELES (LAW) LLP is currently Dissolved. It was registered on 27/10/2003 and dissolved on 10/05/2022.

Where is STEELES (LAW) LLP located?

toggle

STEELES (LAW) LLP is registered at C/O STEELES LAW, Lawrence House, 5 St. Andrews Hill, Norwich NR2 1AD.

What is the latest filing for STEELES (LAW) LLP?

toggle

The latest filing was on 10/05/2022: Final Gazette dissolved via voluntary strike-off.