About

Registered Number: OC305220
Date of Incorporation: 31/07/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Oriel House, 2-8 Oriel Road Bootle, Liverpool, Merseyside, L20 7EP

 

Founded in 2003, Sb & P LLP are based in Liverpool, Merseyside, it's status is listed as "Active". Sb & P LLP has 4 directors listed as Draper, Suzanne, Mclean, Murray George, Rimmer, Roy, Welsh, Brian Frank at Companies House. We do not 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
DRAPER, Suzanne 01 July 2016 - 1
MCLEAN, Murray George 01 April 2006 31 March 2018 1
RIMMER, Roy 24 October 2003 16 December 2007 1
WELSH, Brian Frank 01 November 2003 31 January 2005 1

Filing History

Document Type Date
LLCS01 - N/A 20 May 2020
AA - Annual Accounts 31 December 2019
LLCS01 - N/A 23 May 2019
AA - Annual Accounts 09 January 2019
LLCS01 - N/A 17 May 2018
LLTM01 - Termination of the member of a Limited Liability Partnership 23 April 2018
AA - Annual Accounts 08 January 2018
LLCS01 - N/A 10 July 2017
LLCH01 - Change of particulars for member of a Limited Liability Partnership 07 July 2017
LLPSC02 - N/A 07 July 2017
LLCH01 - Change of particulars for member of a Limited Liability Partnership 21 June 2017
AA - Annual Accounts 09 January 2017
LLAP01 - Appointment of member to a Limited Liability Partnership 13 July 2016
LLAR01 - Annual Return of a Limited Liability Partnership 21 June 2016
LLCH01 - Change of particulars for member of a Limited Liability Partnership 11 March 2016
AA - Annual Accounts 10 January 2016
LLAR01 - Annual Return of a Limited Liability Partnership 19 August 2015
AA - Annual Accounts 26 January 2015
LLAR01 - Annual Return of a Limited Liability Partnership 08 August 2014
LLMR04 - N/A 13 February 2014
AA - Annual Accounts 06 January 2014
LLAR01 - Annual Return of a Limited Liability Partnership 03 September 2013
AA - Annual Accounts 09 January 2013
LLAR01 - Annual Return of a Limited Liability Partnership 08 August 2012
AA - Annual Accounts 13 April 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 04 October 2011
LLAR01 - Annual Return of a Limited Liability Partnership 20 September 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 21 January 2011
AA - Annual Accounts 07 January 2011
LLAR01 - Annual Return of a Limited Liability Partnership 07 September 2010
LLTM01 - Termination of the member of a Limited Liability Partnership 08 April 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 29 March 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 29 March 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 29 March 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 29 March 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 29 March 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 29 March 2010
AA - Annual Accounts 01 February 2010
LLP363 - N/A 04 August 2009
LLP363 - N/A 23 March 2009
LGLO - N/A 13 March 2009
LGLO - N/A 13 March 2009
LGLO - N/A 13 March 2009
LGLO - N/A 13 March 2009
LGLO - N/A 13 March 2009
LGLO - N/A 13 March 2009
LGLO - N/A 13 March 2009
LLP288c - N/A 13 March 2009
AA - Annual Accounts 05 February 2009
LGLO - N/A 22 September 2008
LLP288c - N/A 22 September 2008
LLP3 - Notice of Change of Name of a Limited Liability Partnership 01 September 2008
CERTNM - Change of name certificate 05 August 2008
CERTNM - Change of name certificate 05 August 2008
LLP288a - N/A 01 April 2008
AA - Annual Accounts 06 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
363a - Annual Return 14 September 2007
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
AA - Annual Accounts 08 February 2007
395 - Particulars of a mortgage or charge 26 January 2007
288a - Notice of appointment of directors or secretaries 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
287 - Change in situation or address of Registered Office 06 March 2006
AA - Annual Accounts 07 February 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 04 May 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
363a - Annual Return 24 August 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
395 - Particulars of a mortgage or charge 28 April 2004
225 - Change of Accounting Reference Date 09 December 2003
395 - Particulars of a mortgage or charge 11 November 2003
NEWINC - New incorporation documents 31 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 January 2007 Outstanding

N/A

Debenture 21 April 2004 Fully Satisfied

N/A

Debenture 24 October 2003 Outstanding

N/A

Debenture 24 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.