SUMMERS AND FRANKUM LLP

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the limited liability partnership off the register

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 48 SECOND FLOOR LONDON WC1X 8LT ENGLAND

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 48 GRAY'S INN ROAD SECOND FLOOR LONDON WC1X 8LT ENGLAND

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 22 WELBECK STREET LONDON W1G 8EF

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, LLP MEMBER BRIAN FRAIMAN

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN KOEHNE

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, LLP MEMBER PHILIP HOOLEY

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 APPOINTMENT TERMINATED, LLP MEMBER MARTIN FRANKUM

View Document

04/04/184 April 2018 CORPORATE LLP MEMBER APPOINTED MJF LEGAL SERVICES LTD

View Document

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

26/06/1726 June 2017 LLP MEMBER APPOINTED MR PHILIP WILLIAM JOSEPH HOOLEY

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, LLP MEMBER THOMAS FLATAU

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, LLP MEMBER THOMAS FLATAU

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, LLP MEMBER HAROLD SHUPAK

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/12/1523 December 2015 ANNUAL RETURN MADE UP TO 07/12/15

View Document

05/01/155 January 2015 ANNUAL RETURN MADE UP TO 07/12/14

View Document

11/10/1411 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/12/1316 December 2013 ANNUAL RETURN MADE UP TO 07/12/13

View Document

21/02/1321 February 2013 LLP MEMBER APPOINTED MR THOMAS SEBASTIAN FLATAU

View Document

20/12/1220 December 2012 ANNUAL RETURN MADE UP TO 07/12/12

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

15/12/1115 December 2011 ANNUAL RETURN MADE UP TO 07/12/11

View Document

19/09/1119 September 2011 LLP MEMBER APPOINTED MR HAROLD RAPHAEL SHUPAK

View Document

05/05/115 May 2011 LLP MEMBER APPOINTED MR STEPHEN DAVID KOEHNE

View Document

05/05/115 May 2011 LLP MEMBER APPOINTED MR BRIAN MICHAEL FRAIMAN

View Document

30/04/1130 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

03/03/113 March 2011 CORPORATE LLP MEMBER APPOINTED SUMMERS LAW LTD

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, LLP MEMBER JOHN SUMMERS

View Document

08/02/118 February 2011 CURREXT FROM 31/12/2010 TO 30/04/2011

View Document

09/12/109 December 2010 ANNUAL RETURN MADE UP TO 07/12/10

View Document

09/12/109 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN JOHN FRANKUM / 09/12/2010

View Document

09/12/109 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN MICHAEL SUMMERS / 09/12/2010

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 ANNUAL RETURN MADE UP TO 07/12/09

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 ANNUAL RETURN MADE UP TO 07/12/08

View Document

11/02/0911 February 2009 ANNUAL RETURN MADE UP TO 07/12/07

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/12/067 December 2006 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