About

Registered Number: OC324872
Date of Incorporation: 15/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: First Floor, The Old Town Hall First Floor, The Old Town Hall, Victoria Square, Widnes, Cheshire, WA8 7QZ,

 

Founded in 2006, Forster Dean LLP has its registered office in Widnes, Cheshire, it has a status of "Active". We do not know the number of employees at the company. There is one director listed as Taylor, Rachel Jane for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
TAYLOR, Rachel Jane 13 February 2007 22 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
LLCS01 - N/A 31 January 2020
AA - Annual Accounts 17 June 2019
LLPSC07 - N/A 15 April 2019
LLTM01 - Termination of the member of a Limited Liability Partnership 15 April 2019
LLCS01 - N/A 22 January 2019
AA - Annual Accounts 20 June 2018
LLCS01 - N/A 30 January 2018
AA - Annual Accounts 01 June 2017
LLCS01 - N/A 20 January 2017
LLCS01 - N/A 15 December 2016
AA - Annual Accounts 16 June 2016
LLAD01 - Change of registered office address of a Limited Liability Partnership 08 June 2016
LLAR01 - Annual Return of a Limited Liability Partnership 15 December 2015
AA - Annual Accounts 06 June 2015
LLAR01 - Annual Return of a Limited Liability Partnership 16 December 2014
LLAD01 - Change of registered office address of a Limited Liability Partnership 11 December 2014
LLCH01 - Change of particulars for member of a Limited Liability Partnership 14 May 2014
AA - Annual Accounts 01 May 2014
LLAR01 - Annual Return of a Limited Liability Partnership 17 December 2013
LLTM01 - Termination of the member of a Limited Liability Partnership 17 December 2013
AA - Annual Accounts 16 May 2013
LLAR01 - Annual Return of a Limited Liability Partnership 21 December 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 21 December 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 29 May 2012
AA - Annual Accounts 15 May 2012
DISS40 - Notice of striking-off action discontinued 17 April 2012
LLAR01 - Annual Return of a Limited Liability Partnership 16 April 2012
LLAD01 - Change of registered office address of a Limited Liability Partnership 10 April 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 10 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA - Annual Accounts 25 July 2011
LLAR01 - Annual Return of a Limited Liability Partnership 11 January 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 11 January 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 11 January 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 11 January 2011
AA - Annual Accounts 07 May 2010
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 29 March 2010
LLAR01 - Annual Return of a Limited Liability Partnership 27 January 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 07 January 2010
LLMG02 - Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 23 December 2009
LLMG02 - Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 21 October 2009
LLMG02 - Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 19 October 2009
LLP288c - N/A 02 October 2009
AA - Annual Accounts 04 September 2009
LLP225 - N/A 04 September 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
DISS40 - Notice of striking-off action discontinued 21 August 2009
LLP363 - N/A 20 August 2009
LLP288b - N/A 22 October 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 09 January 2008
395 - Particulars of a mortgage or charge 10 May 2007
225 - Change of Accounting Reference Date 08 May 2007
395 - Particulars of a mortgage or charge 14 March 2007
395 - Particulars of a mortgage or charge 13 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
287 - Change in situation or address of Registered Office 17 February 2007
NEWINC - New incorporation documents 15 December 2006

Mortgages & Charges

Description Date Status Charge by
Deed of covenant 08 May 2007 Fully Satisfied

N/A

Debenture 09 March 2007 Fully Satisfied

N/A

Debenture 09 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.