Advanced company searchLink opens in new window

SUMMERS AND FRANKUM LLP

Company number OC324473

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2023 LLDS01 Application to strike the limited liability partnership off the register
23 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
18 Jan 2023 LLCS01 Confirmation statement made on 7 December 2022 with no updates
26 Apr 2022 CERTNM Company name changed summers solicitors LLP\certificate issued on 26/04/22
26 Apr 2022 LLNM01 Change of name notice
17 Mar 2022 LLMR04 Satisfaction of charge 1 in full
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
15 Dec 2021 LLCS01 Confirmation statement made on 7 December 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
18 Dec 2020 LLCS01 Confirmation statement made on 7 December 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Dec 2019 LLCS01 Confirmation statement made on 7 December 2019 with no updates
18 Dec 2019 LLAD01 Registered office address changed from 48 Second Floor London WC1X 8LT England to 48 Gray's Inn Road Second Floor London WC1X 8LT on 18 December 2019
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
10 Dec 2018 LLAD01 Registered office address changed from 48 Gray's Inn Road Second Floor London WC1X 8LT England to 48 Second Floor London WC1X 8LT on 10 December 2018
07 Dec 2018 LLAD01 Registered office address changed from 22 Welbeck Street London W1G 8EF to 48 Gray's Inn Road Second Floor London WC1X 8LT on 7 December 2018
07 Dec 2018 LLCS01 Confirmation statement made on 7 December 2018 with no updates
19 Jul 2018 LLTM01 Termination of appointment of Stephen David Koehne as a member on 29 June 2018
19 Jul 2018 LLTM01 Termination of appointment of Philip William Joseph Hooley as a member on 29 June 2018
19 Jul 2018 LLTM01 Termination of appointment of Brian Michael Fraiman as a member on 29 June 2018
04 Apr 2018 LLTM01 Termination of appointment of Martin John Frankum as a member on 31 March 2018
04 Apr 2018 LLAP02 Appointment of Mjf Legal Services Ltd as a member on 1 April 2018
09 Jan 2018 AA Total exemption full accounts made up to 30 April 2017