Company Information for STEPHEN RIMMER LLP
28-30 HYDE GARDENS, EASTBOURNE, EAST SUSSEX, BN21 4PX,
|
Company Registration Number
OC340622
Limited Liability Partnership
Active |
Company Name | |
---|---|
STEPHEN RIMMER LLP | |
Legal Registered Office | |
28-30 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PX Other companies in BN21 | |
Company Number | OC340622 | |
---|---|---|
Company ID Number | OC340622 | |
Date formed | 2008-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/10/2015 | |
Return next due | 16/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB350975439 |
Last Datalog update: | 2023-12-05 15:17:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STEPHEN RIMMER LEGAL SERVICES LIMITED | Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT | Liquidation | Company formed on the 2011-01-20 | |
STEPHEN RIMMER LLP NOMINEE OFFICER LIMITED | 28 Hyde Gardens Eastbourne EAST SUSSEX BN21 4PX | Active - Proposal to Strike off | Company formed on the 2009-07-16 |
Officer | Role | Date Appointed |
---|---|---|
ROY BRIDGE |
||
ANDREW FLAGG |
||
ALAN CHARLES HOBDEN |
||
STEVEN ARTHUR MICHAEL JUDGE |
||
LETA MARY JOSEPHINE KERIN |
||
NICHOLAS ANDREW MANNING |
||
MARK ALEXANDER RUSSELL POULTON |
||
JAMES REGAN |
||
JOSEPH FRANCIS RICHARDSON |
||
JAY CHANDRAKANT SHAH |
||
WENDY HILARY STILL |
||
MICHAEL CHARLES TROTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ALISTAIR STEBBING |
Limited Liability Partnership (LLP) Designated Member | ||
ALEXANDER SEBASTIAN JULIAN FREDERICK COOK |
Limited Liability Partnership (LLP) Designated Member | ||
JONATHAN JAMES WATERS |
Limited Liability Partnership (LLP) Designated Member | ||
STEPHEN RIMMER |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
Limited liability partnership termination of member Joseph Francis Richardson on 2023-03-31 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
LLAP01 | Limited liability partnership appointment of Ms Noelle Magennis on 2022-04-01 as member | |
LLCH01 | Change of partner details Roy Bridge on 2022-04-01 | |
LLTM01 | Limited liability partnership termination of member Wendy Hilary Still on 2022-03-31 | |
LLAP01 | Limited liability partnership appointment of Mr Jack David Prosser on 2022-03-01 as member | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2021-10-19 | |
LLCH01 | Change of partner details Roy Bridge on 2021-10-28 | |
LLAP01 | Limited liability partnership appointment of Mr Grant Tythan Sanders on 2021-04-01 as member | |
LLMR04 | LLP Statement of satisfaction of a charge / full OC3406220001 | |
LLCS01 | Confirmation statement with no updates made up to 2020-10-19 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLMR01 | LLP Creation of charge with deed OC3406220001 on 2020-04-29 | |
LLAP01 | Limited liability partnership appointment of Mr James Regan on 2020-04-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2019-10-19 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLPSC08 | LLP Notification statement of person with significant control | |
LLAP01 | Limited liability partnership appointment of Mr Andrew John Flagg on 2019-04-01 as member | |
LLPSC07 | LLP Cessation of Leta Mary Josephine Kerin as a person with significant control on 2019-03-31 | |
LLTM01 | Limited liability partnership termination of member Nicholas Andrew Manning on 2019-03-31 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-10-19 | |
LLTM01 | Limited liability partnership termination of member James Regan on 2018-04-01 | |
LLCH01 | Change of partner details Roy Bridge on 2018-12-14 | |
LLCH01 | Change of partner details Andrew Flagg on 2018-11-06 | |
LLDE01 | Change of status notice | |
LLAP01 | Limited liability partnership appointment of Mr James Regan on 2018-04-01 as member | |
LLAP01 | LLP MEMBER APPOINTED MICHAEL CHARLES TROTT | |
LLAP01 | LLP MEMBER APPOINTED WENDY HILARY STILL | |
LLAP01 | LLP MEMBER APPOINTED ANDREW FLAGG | |
LLAP01 | LLP MEMBER APPOINTED ROY BRIDGE | |
AAMD | Amended account full exemption | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-10-19 | |
LLAP01 | LLP MEMBER APPOINTED MR JAY CHANDRAKANT SHAH | |
LLAP01 | LLP MEMBER APPOINTED MR JOSEPH FRANCIS RICHARDSON | |
LLAP01 | LLP MEMBER APPOINTED MR STEVEN ARTHUR MICHAEL JUDGE | |
LLTM01 | Limited liability partnership termination of member John Alistair Stebbing on 2017-03-31 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCS01 | Confirmation statement with no updates made up to 2016-10-19 | |
LLAR01 | LLP Annual return made up to 2015-10-19 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/10/14 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/10/13 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER COOK | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER COOK | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/10/12 | |
LLAP01 | LLP MEMBER APPOINTED MR ALEXANDER SEBASTIAN JULIAN FREDERICK COOK | |
LLAP01 | LLP MEMBER APPOINTED MR MARK ALEXANDER RUSSELL POULTON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JONATHAN WATERS | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/10/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN JAMES WATERS / 31/10/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ALISTAIR STEBBING / 31/10/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS ANDREW MANNING / 31/10/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / LETA MARY JOSEPHINE KERIN / 30/10/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ALAN CHARLES HOBDEN / 31/10/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STEPHEN RIMMER | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/10/10 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
LLAA01 | PREVSHO FROM 31/10/2009 TO 31/03/2009 | |
LLAR01 | ANNUAL RETURN MADE UP TO 12/10/09 | |
LLP2 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEPHEN RIMMER LLP
STEPHEN RIMMER LLP owns 2 domain names.
jasmediationservices.co.uk stephenrimmer.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Eastbourne Borough Council | |
|
Capital 4 |
Eastbourne Borough Council | |
|
Employees |
Eastbourne Borough Council | |
|
Employees |
Eastbourne Borough Council | |
|
Employees |
Eastbourne Borough Council | |
|
Employees |
Eastbourne Borough Council | |
|
Employees |
Eastbourne Borough Council | |
|
Employees |
Eastbourne Borough Council | |
|
Employees |
Eastbourne Borough Council | |
|
Employees |
Eastbourne Borough Council | |
|
Employees |
Eastbourne Borough Council | |
|
Employees |
Brighton & Hove City Council | |
|
Management Services (DEC) |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |