About

Registered Number: OC311409
Date of Incorporation: 08/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Uhy Hacker Young Thames House, Roman Square, Sittingbourne, ME10 4BJ,

 

Stephens & Son LLP was established in 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Stephens & Son LLP. There are 4 directors listed for Stephens & Son LLP.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
FUCHTER, Charles Victor 01 August 2011 - 1
GLADWELL, Kevin John 12 January 2006 30 September 2014 1
BAILLIE, Alexander Michael 12 January 2006 30 November 2009 1
BROOKS-JOHNSON, Caroline Mary 12 January 2006 28 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
AA - Annual Accounts 25 March 2020
LLCS01 - N/A 12 February 2020
DISS40 - Notice of striking-off action discontinued 14 January 2020
GAZ1 - First notification of strike-off action in London Gazette 19 November 2019
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 21 June 2019
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 25 March 2019
LLCS01 - N/A 04 February 2019
AA - Annual Accounts 06 April 2018
LLCS01 - N/A 12 February 2018
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 22 December 2017
LLAD01 - Change of registered office address of a Limited Liability Partnership 02 October 2017
LLCS01 - N/A 02 February 2017
AA - Annual Accounts 30 December 2016
LLAR01 - Annual Return of a Limited Liability Partnership 10 February 2016
AA - Annual Accounts 02 September 2015
LLAR01 - Annual Return of a Limited Liability Partnership 13 February 2015
LLTM01 - Termination of the member of a Limited Liability Partnership 16 December 2014
AA - Annual Accounts 14 October 2014
LLCH01 - Change of particulars for member of a Limited Liability Partnership 09 October 2014
LLTM01 - Termination of the member of a Limited Liability Partnership 09 October 2014
LLAR01 - Annual Return of a Limited Liability Partnership 18 February 2014
AA - Annual Accounts 05 November 2013
LLAR01 - Annual Return of a Limited Liability Partnership 01 February 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 01 February 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 01 February 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 01 February 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 01 February 2013
AA - Annual Accounts 05 January 2013
LLAR01 - Annual Return of a Limited Liability Partnership 06 February 2012
AA - Annual Accounts 09 January 2012
LLAP01 - Appointment of member to a Limited Liability Partnership 08 August 2011
LLAR01 - Annual Return of a Limited Liability Partnership 07 February 2011
AA - Annual Accounts 13 December 2010
LLTM01 - Termination of the member of a Limited Liability Partnership 23 February 2010
LLAR01 - Annual Return of a Limited Liability Partnership 19 February 2010
AA - Annual Accounts 18 January 2010
LLTM01 - Termination of the member of a Limited Liability Partnership 04 December 2009
LLAD01 - Change of registered office address of a Limited Liability Partnership 25 November 2009
LLP363 - N/A 22 April 2009
LLP288c - N/A 06 April 2009
LLP288b - N/A 06 April 2009
AA - Annual Accounts 02 January 2009
363a - Annual Return 15 February 2008
395 - Particulars of a mortgage or charge 01 February 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 01 February 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
225 - Change of Accounting Reference Date 12 September 2005
NEWINC - New incorporation documents 08 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.