Browne Smith Baker LLP was registered on 05 December 2003 and are based in Newcastle Upon Tyne, it's status is listed as "Dissolved". The current directors of Browne Smith Baker LLP are Holmes, Frederick Guy, Drewell, Alan, Goffin, Phillip, Hoad, Derek John. Currently we aren't aware of the number of employees at the Browne Smith Baker LLP.
LLP Member | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLMES, Frederick Guy | 05 December 2003 | - | 1 |
DREWELL, Alan | 05 December 2003 | 15 December 2007 | 1 |
GOFFIN, Phillip | 01 May 2009 | 01 March 2010 | 1 |
HOAD, Derek John | 05 December 2003 | 01 May 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 May 2018 | |
LIQ14 - N/A | 13 February 2018 | |
4.68 - Liquidator's statement of receipts and payments | 07 May 2017 | |
LIQ MISC - N/A | 28 February 2017 | |
4.40 - N/A | 05 January 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 25 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 24 April 2015 | |
4.40 - N/A | 17 July 2014 | |
LIQ MISC OC - N/A | 17 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 04 March 2014 | |
2.24B - N/A | 06 March 2013 | |
2.34B - N/A | 26 February 2013 | |
2.23B - N/A | 25 February 2013 | |
2.24B - N/A | 12 February 2013 | |
2.22B - N/A | 11 February 2013 | |
2.24B - N/A | 06 August 2012 | |
2.31B - N/A | 03 August 2012 | |
2.24B - N/A | 20 March 2012 | |
LLAD01 - Change of registered office address of a Limited Liability Partnership | 16 November 2011 | |
F2.18 - N/A | 15 November 2011 | |
2.16B - N/A | 15 November 2011 | |
2.17B - N/A | 26 October 2011 | |
2.12B - N/A | 09 September 2011 | |
LLTM01 - Termination of the member of a Limited Liability Partnership | 02 February 2011 | |
LLTM01 - Termination of the member of a Limited Liability Partnership | 02 February 2011 | |
AA - Annual Accounts | 02 February 2011 | |
LLAR01 - Annual Return of a Limited Liability Partnership | 25 January 2011 | |
LLCH01 - Change of particulars for member of a Limited Liability Partnership | 25 January 2011 | |
LLTM01 - Termination of the member of a Limited Liability Partnership | 25 January 2011 | |
LLTM01 - Termination of the member of a Limited Liability Partnership | 25 January 2011 | |
AA - Annual Accounts | 25 February 2010 | |
LLAR01 - Annual Return of a Limited Liability Partnership | 11 February 2010 | |
LLP403a - N/A | 16 September 2009 | |
LLP395 - N/A | 04 September 2009 | |
LLP288a - N/A | 27 August 2009 | |
LLP288a - N/A | 27 August 2009 | |
LLP288b - N/A | 30 July 2009 | |
LLP288b - N/A | 30 July 2009 | |
AA - Annual Accounts | 06 February 2009 | |
LLP363 - N/A | 30 January 2009 | |
LLP288b - N/A | 30 January 2009 | |
LLP288b - N/A | 30 January 2009 | |
LLP8 - Notice of Designated Member(s) of a Limited Liability Partnership | 30 January 2009 | |
LLP395 - N/A | 16 December 2008 | |
AA - Annual Accounts | 13 February 2008 | |
363a - Annual Return | 13 December 2007 | |
AA - Annual Accounts | 12 March 2007 | |
363a - Annual Return | 18 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2007 | |
288a - Notice of appointment of directors or secretaries | 18 January 2007 | |
363a - Annual Return | 14 February 2006 | |
AA - Annual Accounts | 13 October 2005 | |
288a - Notice of appointment of directors or secretaries | 08 August 2005 | |
288a - Notice of appointment of directors or secretaries | 08 August 2005 | |
288a - Notice of appointment of directors or secretaries | 08 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2005 | |
363a - Annual Return | 17 January 2005 | |
225 - Change of Accounting Reference Date | 14 June 2004 | |
395 - Particulars of a mortgage or charge | 25 March 2004 | |
NEWINC - New incorporation documents | 05 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 03 September 2009 | Outstanding |
N/A |
Legal charge | 15 December 2008 | Fully Satisfied |
N/A |
Debenture | 15 March 2004 | Outstanding |
N/A |