About

Registered Number: OC304860
Date of Incorporation: 12/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Stag House, Old London Road, Hertford, Hertfordshire, SG13 7LA

 

The Parkes LLP was founded on 12 June 2003 and are based in Hertford, Hertfordshire, it's status is listed as "Active". This business has no directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LLCS01 - N/A 12 June 2020
AA - Annual Accounts 30 December 2019
LLCS01 - N/A 13 June 2019
AA - Annual Accounts 11 January 2019
LLCS01 - N/A 13 June 2018
AA - Annual Accounts 09 January 2018
LLCS01 - N/A 15 June 2017
AA - Annual Accounts 12 January 2017
LLAR01 - Annual Return of a Limited Liability Partnership 23 June 2016
LLMR04 - N/A 13 January 2016
LLMR04 - N/A 13 January 2016
AA - Annual Accounts 06 January 2016
LLMR01 - N/A 24 December 2015
LLMR01 - N/A 24 December 2015
LLTM01 - Termination of the member of a Limited Liability Partnership 14 December 2015
LLAP01 - Appointment of member to a Limited Liability Partnership 11 November 2015
LLMR04 - N/A 29 October 2015
LLAR01 - Annual Return of a Limited Liability Partnership 24 June 2015
LLCH01 - Change of particulars for member of a Limited Liability Partnership 04 June 2015
AA - Annual Accounts 06 January 2015
LLAR01 - Annual Return of a Limited Liability Partnership 27 June 2014
AA - Annual Accounts 05 January 2014
LLAR01 - Annual Return of a Limited Liability Partnership 21 June 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 21 June 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 21 June 2013
AA - Annual Accounts 10 January 2013
LLAD01 - Change of registered office address of a Limited Liability Partnership 23 November 2012
LLAR01 - Annual Return of a Limited Liability Partnership 27 June 2012
AA - Annual Accounts 15 August 2011
LLAR01 - Annual Return of a Limited Liability Partnership 27 June 2011
AA - Annual Accounts 22 December 2010
LLAR01 - Annual Return of a Limited Liability Partnership 23 June 2010
AA - Annual Accounts 21 December 2009
LLMG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 December 2009
LLMG02 - Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 21 December 2009
LLMG02 - Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 21 December 2009
LLP363 - N/A 23 June 2009
LLP363 - N/A 19 January 2009
AA - Annual Accounts 16 July 2008
LLP403a - N/A 11 April 2008
AA - Annual Accounts 09 April 2008
395 - Particulars of a mortgage or charge 05 January 2008
395 - Particulars of a mortgage or charge 02 January 2008
363a - Annual Return 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
287 - Change in situation or address of Registered Office 20 April 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 23 June 2005
287 - Change in situation or address of Registered Office 24 May 2005
AA - Annual Accounts 13 December 2004
225 - Change of Accounting Reference Date 25 November 2004
363a - Annual Return 26 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
LGLO - N/A 05 February 2004
LGLO - N/A 05 February 2004
395 - Particulars of a mortgage or charge 21 August 2003
395 - Particulars of a mortgage or charge 21 August 2003
395 - Particulars of a mortgage or charge 21 August 2003
395 - Particulars of a mortgage or charge 21 August 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
287 - Change in situation or address of Registered Office 14 July 2003
NEWINC - New incorporation documents 12 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2015 Outstanding

N/A

A registered charge 18 December 2015 Outstanding

N/A

Legal charge 20 December 2007 Fully Satisfied

N/A

Debenture 20 December 2007 Fully Satisfied

N/A

Deed of assignment of charge by way of rental 11 August 2003 Fully Satisfied

N/A

Legal charge 11 August 2003 Fully Satisfied

N/A

Debenture 11 August 2003 Fully Satisfied

N/A

Charge over cash deposit 11 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.