BRAINS AND CHEEK (LONDON) LLP

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

22/04/2522 April 2025 Termination of appointment of Sian Elizabeth Lewis as a member on 2024-08-31

View Document

22/04/2522 April 2025 Termination of appointment of Niclas Oliver Holme as a member on 2024-04-30

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Compulsory strike-off action has been discontinued

View Document

20/11/2420 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 Registered office address changed from PO Box 4385 Oc363455 - Companies House Default Address Cardiff CF14 8LH to Blyth House Rendham Road Saxmundham Suffolk IP17 1WA on 2024-11-19

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

17/05/2417 May 2024 Termination of appointment of Mauro Morando as a member on 2023-05-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/01/2320 January 2023 Member's details changed for Ms Laura Mcdonald on 2022-12-08

View Document

12/01/2312 January 2023 Member's details changed for Ms Catriona Gibb on 2023-01-04

View Document

11/01/2311 January 2023 Member's details changed for Mr Bors Tamas Hulesch on 2022-12-08

View Document

11/01/2311 January 2023 Registered office address changed from Shakespeare House 168 Lavender Hill London Greater London SW11 5TG United Kingdom to 7 Bell Yard London WC2A 2JR on 2023-01-11

View Document

06/01/236 January 2023 Member's details changed for Miss Sian Elizabeth Lewis on 2022-12-29

View Document

06/01/236 January 2023 Member's details changed for Mr Niclas Oliver Holme on 2022-12-29

View Document

07/04/227 April 2022 Member's details changed for Mr Daniel Amarasinghe on 2022-04-07

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

12/01/2212 January 2022 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY to Shakespeare House 168 Lavender Hill London Greater London SW11 5TG on 2022-01-12

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-04-05 with no updates

View Document

24/06/2124 June 2021 Termination of appointment of Jennifer Hatt as a member on 2021-03-25

View Document

24/06/2124 June 2021 Member's details changed for Ms Laura Mcdonald on 2021-04-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MS JENNIFER HATT / 14/04/2015

View Document

02/05/182 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICLAS OLIVER HOLME / 26/05/2017

View Document

02/05/182 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MAURO MORANDO / 06/04/2016

View Document

02/05/182 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL AMARASINGHE / 17/12/2015

View Document

02/05/182 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR BORS HULESCH / 03/04/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

19/04/1819 April 2018 LLP MEMBER APPOINTED MISS SIAN ELIZABETH LEWIS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 ANNUAL RETURN MADE UP TO 05/04/16

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

14/04/1514 April 2015 ANNUAL RETURN MADE UP TO 05/04/15

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA

View Document

19/08/1419 August 2014 LLP MEMBER APPOINTED MR NICLAS OLIVER HOLME

View Document

30/06/1430 June 2014 ANNUAL RETURN MADE UP TO 05/04/14

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, LLP MEMBER BRAINS & CHEEK LIMITED

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 ANNUAL RETURN MADE UP TO 05/04/13

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/11/1227 November 2012 CORPORATE LLP MEMBER APPOINTED BRAINS & CHEEK LIMITED

View Document

16/11/1216 November 2012 LLP MEMBER APPOINTED MR DANIEL AMARASINGHE

View Document

16/11/1216 November 2012 LLP MEMBER APPOINTED MS CATRIONA GIBB

View Document

16/11/1216 November 2012 LLP MEMBER APPOINTED MS JENNIFER HATT

View Document

16/11/1216 November 2012 LLP MEMBER APPOINTED MS LAURA MCDONALD

View Document

10/04/1210 April 2012 ANNUAL RETURN MADE UP TO 05/04/12

View Document

11/01/1211 January 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

05/04/115 April 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company