Advanced company searchLink opens in new window

RUSSELL SAXTON & PARTNERS LLP

Company number OC388147

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2021 LLDS01 Application to strike the limited liability partnership off the register
06 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
27 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
09 Oct 2020 LLCS01 Confirmation statement made on 27 September 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Nov 2019 LLCS01 Confirmation statement made on 27 September 2019 with no updates
11 Oct 2018 LLPSC07 Cessation of Kristian Peter Langley Saxton as a person with significant control on 6 April 2016
11 Oct 2018 LLPSC07 Cessation of Norm Robert Russell as a person with significant control on 6 April 2016
04 Oct 2018 LLCS01 Confirmation statement made on 27 September 2018 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
15 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
10 Oct 2017 LLPSC01 Notification of Kristian Peter Langley Saxton as a person with significant control on 6 April 2016
09 Oct 2017 LLCS01 Confirmation statement made on 27 September 2017 with no updates
09 Oct 2017 LLPSC01 Notification of Norm Robert Russell as a person with significant control on 6 April 2016
17 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Oct 2016 LLCS01 Confirmation statement made on 27 September 2016 with updates
26 Oct 2015 LLAA01 Current accounting period extended from 30 September 2015 to 31 March 2016
01 Oct 2015 LLAR01 Annual return made up to 27 September 2015
22 Sep 2015 LLCH02 Member's details changed for Automation Logic Ltd on 6 April 2015
25 Jul 2015 CERTNM Company name changed LLP formations no 201 LLP\certificate issued on 25/07/15
  • LLNM01 ‐ Change of name notice
13 Jul 2015 LLTM01 Termination of appointment of Formations No 70 Ltd as a member on 6 April 2015
13 Jul 2015 LLTM01 Termination of appointment of Scott Gregory Geisinger as a member on 6 April 2015
13 Jul 2015 LLAP02 Appointment of Automation Logic Ltd as a member on 6 April 2015