About

Registered Number: OC322672
Date of Incorporation: 26/09/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 2 Camberwell Church Street, Camberwell Green, London, SE5 8QY

 

Meaby & Co Solicitors LLP was registered on 26 September 2006. There are 5 directors listed as Mulot, Michael Paul, Rogers, David John Anthony, Setford, Christopher James, Setford, Guy Michael David, Leo & Stockton Solicitors Limited for this business 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
MULOT, Michael Paul 26 September 2006 06 March 2009 1
ROGERS, David John Anthony 07 May 2015 01 October 2015 1
SETFORD, Christopher James 30 November 2009 01 October 2015 1
SETFORD, Guy Michael David 26 September 2006 01 October 2015 1
LEO & STOCKTON SOLICITORS LIMITED 01 January 2009 30 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
LLCS01 - N/A 18 November 2019
AA - Annual Accounts 01 July 2019
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 29 March 2019
LLCS01 - N/A 15 October 2018
AA - Annual Accounts 26 April 2018
LLCS01 - N/A 27 November 2017
LLMR01 - N/A 07 September 2017
AA - Annual Accounts 07 April 2017
LLCS01 - N/A 28 November 2016
AA - Annual Accounts 14 June 2016
LLAR01 - Annual Return of a Limited Liability Partnership 23 November 2015
LLTM01 - Termination of the member of a Limited Liability Partnership 05 November 2015
LLTM01 - Termination of the member of a Limited Liability Partnership 05 November 2015
LLTM01 - Termination of the member of a Limited Liability Partnership 05 November 2015
LLAP01 - Appointment of member to a Limited Liability Partnership 07 May 2015
AA - Annual Accounts 15 April 2015
LLAR01 - Annual Return of a Limited Liability Partnership 21 October 2014
LLCH01 - Change of particulars for member of a Limited Liability Partnership 21 October 2014
AA - Annual Accounts 18 December 2013
LLAR01 - Annual Return of a Limited Liability Partnership 23 October 2013
LLTM01 - Termination of the member of a Limited Liability Partnership 23 October 2013
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 29 January 2013
AA - Annual Accounts 17 December 2012
LLAR01 - Annual Return of a Limited Liability Partnership 03 October 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 03 October 2012
LLAR01 - Annual Return of a Limited Liability Partnership 02 October 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 02 October 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 02 October 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 02 October 2012
AA - Annual Accounts 20 March 2012
AAMD - Amended Accounts 20 March 2012
LLAR01 - Annual Return of a Limited Liability Partnership 05 October 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 05 October 2011
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 05 October 2011
AA - Annual Accounts 16 March 2011
LLAR01 - Annual Return of a Limited Liability Partnership 15 October 2010
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 15 October 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 15 October 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 15 October 2010
AA - Annual Accounts 16 March 2010
LLAD01 - Change of registered office address of a Limited Liability Partnership 30 December 2009
LLAR01 - Annual Return of a Limited Liability Partnership 14 December 2009
LLAP01 - Appointment of member to a Limited Liability Partnership 09 December 2009
LLP363 - N/A 18 August 2009
LLP288c - N/A 18 August 2009
LLP288b - N/A 10 July 2009
LLP288a - N/A 06 July 2009
LLP288b - N/A 19 March 2009
LLP363 - N/A 13 March 2009
AA - Annual Accounts 24 December 2008
AA - Annual Accounts 28 December 2007
225 - Change of Accounting Reference Date 28 December 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
NEWINC - New incorporation documents 26 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2017 Outstanding

N/A

Rent deposit deed 24 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.