About

Registered Number: OC300544
Date of Incorporation: 07/08/2001 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (5 years and 2 months ago)
Registered Address: Fair Acre Grove Lane, Elmswell, Bury St. Edmunds, Suffolk, IP30 9HN,

 

Obsidian Consulting LLP was founded on 07 August 2001 and are based in Bury St. Edmunds, Suffolk, it's status at Companies House is "Dissolved". The companies directors are listed as P&jm Management Services Ltd, Bray, Geoffrey, Band, James Stewart, Brooks, Gordon, Cushing, Christopher, Downing, David Roy, Downing, Linda Ann, Evans, David Charles, Frost, Beverley Paul Kevin John, Hall, Keith, Lee, Sarah, Payne, Jeremy Kenton, Dr., Simpson, John Richard, Stevens, Thomas Edward, Wortley, Peter in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
P&JM MANAGEMENT SERVICES LTD 21 January 2013 - 1
BRAY, Geoffrey 07 August 2001 30 September 2011 1
BAND, James Stewart 01 January 2002 31 July 2003 1
BROOKS, Gordon 01 September 2005 31 March 2006 1
CUSHING, Christopher 01 October 2001 31 August 2002 1
DOWNING, David Roy 07 August 2001 01 April 2018 1
DOWNING, Linda Ann 07 August 2001 21 January 2013 1
EVANS, David Charles 07 February 2013 01 March 2014 1
FROST, Beverley Paul Kevin John 09 February 2004 06 July 2005 1
HALL, Keith 01 May 2002 31 March 2009 1
LEE, Sarah 01 January 2007 21 January 2013 1
PAYNE, Jeremy Kenton, Dr. 07 August 2001 08 May 2012 1
SIMPSON, John Richard 01 January 2002 31 August 2011 1
STEVENS, Thomas Edward 28 April 2008 20 April 2009 1
WORTLEY, Peter 24 February 2013 01 April 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
LLDS01 - Striking off application by a Limited Liability Partnership 08 November 2019
LLCS01 - N/A 14 August 2019
AA - Annual Accounts 28 November 2018
LLCS01 - N/A 07 August 2018
LLTM01 - Termination of the member of a Limited Liability Partnership 07 August 2018
LLTM01 - Termination of the member of a Limited Liability Partnership 07 August 2018
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 07 August 2018
LLTM01 - Termination of the member of a Limited Liability Partnership 07 August 2018
LLCH01 - Change of particulars for member of a Limited Liability Partnership 07 August 2018
LLAD01 - Change of registered office address of a Limited Liability Partnership 07 August 2018
AA - Annual Accounts 21 November 2017
LLCS01 - N/A 30 August 2017
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 18 December 2016
LLCS01 - N/A 30 August 2016
LLTM01 - Termination of the member of a Limited Liability Partnership 14 June 2016
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 14 June 2016
AA - Annual Accounts 25 May 2016
LLAR01 - Annual Return of a Limited Liability Partnership 21 September 2015
AA - Annual Accounts 16 April 2015
LLAR01 - Annual Return of a Limited Liability Partnership 01 September 2014
LLTM01 - Termination of the member of a Limited Liability Partnership 01 September 2014
AA - Annual Accounts 27 May 2014
LLAR01 - Annual Return of a Limited Liability Partnership 13 September 2013
LLAP01 - Appointment of member to a Limited Liability Partnership 09 March 2013
LLAP01 - Appointment of member to a Limited Liability Partnership 21 February 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 21 February 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 21 February 2013
AA - Annual Accounts 19 February 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 23 January 2013
LLAP02 - Appointment of member to a Limited Liability Partnership 23 January 2013
LLTM01 - Termination of the member of a Limited Liability Partnership 23 January 2013
LLTM01 - Termination of the member of a Limited Liability Partnership 23 January 2013
LLAR01 - Annual Return of a Limited Liability Partnership 08 October 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 08 October 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 08 October 2012
AA - Annual Accounts 28 May 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 08 May 2012
LLAP01 - Appointment of member to a Limited Liability Partnership 08 May 2012
LLMG02 - Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 28 November 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 21 October 2011
LLAR01 - Annual Return of a Limited Liability Partnership 12 September 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 12 September 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 12 September 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 12 September 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 12 September 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 12 September 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 11 September 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 11 September 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 11 September 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 11 September 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 11 September 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 11 September 2011
AA - Annual Accounts 18 May 2011
LLAR01 - Annual Return of a Limited Liability Partnership 22 September 2010
LLAP01 - Appointment of member to a Limited Liability Partnership 14 September 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 08 September 2010
AA - Annual Accounts 17 May 2010
LLAR01 - Annual Return of a Limited Liability Partnership 06 October 2009
LLP288b - N/A 14 September 2009
LLP288b - N/A 14 September 2009
LLP287 - N/A 09 June 2009
LLP288b - N/A 27 April 2009
AA - Annual Accounts 07 April 2009
LLP288a - N/A 11 March 2009
LLP363 - N/A 27 January 2009
LLP288b - N/A 14 October 2008
LLP288a - N/A 14 October 2008
AA - Annual Accounts 03 June 2008
LLP288a - N/A 09 May 2008
LLP288b - N/A 14 March 2008
363a - Annual Return 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 08 September 2007
288c - Notice of change of directors or secretaries or in their particulars 08 September 2007
288c - Notice of change of directors or secretaries or in their particulars 08 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
AA - Annual Accounts 26 June 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
363a - Annual Return 05 September 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
AA - Annual Accounts 05 January 2006
288b - Notice of resignation of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
363a - Annual Return 22 August 2005
288c - Notice of change of directors or secretaries or in their particulars 17 August 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
AA - Annual Accounts 30 April 2005
288a - Notice of appointment of directors or secretaries 13 September 2004
363a - Annual Return 24 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
AA - Annual Accounts 10 December 2003
363a - Annual Return 14 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
AA - Annual Accounts 03 June 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
363a - Annual Return 23 August 2002
288c - Notice of change of directors or secretaries or in their particulars 23 August 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
395 - Particulars of a mortgage or charge 01 May 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
NEWINC - New incorporation documents 07 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 24 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.