About

Registered Number: OC303927
Date of Incorporation: 19/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Spinnaker House, Spinnaker Road, Gloucester, Gloucestershire, GL2 5FD

 

Iacopi Palmer Solicitors LLP was registered on 19 February 2003 and has its registered office in Gloucester, it's status is listed as "Active". The current directors of the organisation are Burrows, Timothy Michael John, Lyalle, Diana Elizabeth, Oaten, Elizabeth Rosemary. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
BURROWS, Timothy Michael John 19 April 2003 16 January 2015 1
LYALLE, Diana Elizabeth 01 April 2014 07 July 2017 1
OATEN, Elizabeth Rosemary 01 April 2007 15 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
LLCS01 - N/A 11 March 2020
LLTM01 - Termination of the member of a Limited Liability Partnership 17 October 2019
LLTM01 - Termination of the member of a Limited Liability Partnership 17 October 2019
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 16 October 2019
LLMR04 - N/A 10 September 2019
LLCS01 - N/A 18 March 2019
AA - Annual Accounts 24 July 2018
LLCS01 - N/A 19 March 2018
AA - Annual Accounts 25 August 2017
LLTM01 - Termination of the member of a Limited Liability Partnership 07 July 2017
LLPSC01 - N/A 07 July 2017
LLCS01 - N/A 13 March 2017
AA - Annual Accounts 01 December 2016
LLAR01 - Annual Return of a Limited Liability Partnership 01 April 2016
AA - Annual Accounts 14 December 2015
LLAR01 - Annual Return of a Limited Liability Partnership 11 March 2015
LLAP01 - Appointment of member to a Limited Liability Partnership 11 March 2015
LLAR01 - Annual Return of a Limited Liability Partnership 25 February 2015
LLAP01 - Appointment of member to a Limited Liability Partnership 25 February 2015
LLTM01 - Termination of the member of a Limited Liability Partnership 25 February 2015
AA - Annual Accounts 30 December 2014
LLAR01 - Annual Return of a Limited Liability Partnership 11 March 2014
AA - Annual Accounts 28 October 2013
LLAR01 - Annual Return of a Limited Liability Partnership 25 February 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 25 February 2013
AA - Annual Accounts 06 January 2013
LLAR01 - Annual Return of a Limited Liability Partnership 20 February 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 20 February 2012
AA - Annual Accounts 24 October 2011
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 15 June 2011
LLAR01 - Annual Return of a Limited Liability Partnership 25 February 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 25 February 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 25 February 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 25 February 2011
AA - Annual Accounts 29 November 2010
LLMG02 - Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 01 April 2010
LLAR01 - Annual Return of a Limited Liability Partnership 22 February 2010
AA - Annual Accounts 13 October 2009
LLP363 - N/A 19 March 2009
AA - Annual Accounts 12 January 2009
LLP363 - N/A 12 March 2008
LLP288a - N/A 12 March 2008
LLP288a - N/A 12 March 2008
LLP8 - Notice of Designated Member(s) of a Limited Liability Partnership 12 March 2008
395 - Particulars of a mortgage or charge 12 January 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 25 November 2005
363a - Annual Return 18 February 2005
AA - Annual Accounts 21 December 2004
225 - Change of Accounting Reference Date 01 June 2004
363a - Annual Return 04 March 2004
287 - Change in situation or address of Registered Office 26 February 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 2011 Fully Satisfied

N/A

Assignment of rights 03 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.