Company Information for ADAMS & REMERS LLP
TRINITY HOUSE, SCHOOL HILL, LEWES, EAST SUSSEX, BN7 2NN,
|
Company Registration Number
OC351800
Limited Liability Partnership
Active |
Company Name | |
---|---|
ADAMS & REMERS LLP | |
Legal Registered Office | |
TRINITY HOUSE SCHOOL HILL LEWES EAST SUSSEX BN7 2NN Other companies in BN7 | |
Company Number | OC351800 | |
---|---|---|
Company ID Number | OC351800 | |
Date formed | 2010-01-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/01/2016 | |
Return next due | 25/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB190125781 |
Last Datalog update: | 2024-03-07 02:01:29 |
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 | ||
---|---|---|---|---|
ADAMS & REMERS LIMITED | TRINITY HOUSE SCHOOL HILL LEWES EAST SUSSEX BN7 2NN | Active | Company formed on the 1996-08-01 | |
ADAMS & REMERS SECRETARIAL SERVICES LIMITED | Trinity House School Hill Lewes EAST SUSSEX BN7 2NN | Active | Company formed on the 2009-05-20 |
Officer | Role | Date Appointed |
---|---|---|
ROBIN SANFORD HOLDEN ILLINGWORTH |
||
SIMON NICHOLAS JONES |
||
MARIA ADELAIDA BIBI FORTIN LEES |
||
ANDREW JOHN MARK PAWLIK |
||
CAROLINE EMMA ROBERJOT |
||
TIMOTHY JOHN BRITTAIN |
||
JOANNA LUCY CLARK |
||
KATHERINE ELIZABETH HASLAM |
||
DEEPAK LAHORI JETHANAND MANGHNANI |
||
DOUGLAS KEITH STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART MICHAEL ROBERTSON |
Limited Liability Partnership (LLP) Designated Member | ||
DAVID CHARLES HOVEY |
Limited Liability Partnership (LLP) Member | ||
JOSEPH WILLIAM EDWARD COVILL |
Limited Liability Partnership (LLP) Member | ||
CHRISTOPHER JAMES ROBERT WALKER |
Limited Liability Partnership (LLP) Member | ||
FRANCIS NATION-DIXON |
Limited Liability Partnership (LLP) Designated Member | ||
SAMANTHA CLAIRE DAVIS |
Limited Liability Partnership (LLP) Member | ||
MATTHEW RICHARD SEARLE |
Limited Liability Partnership (LLP) Designated Member | ||
DAVID JOSEPH ELLISON PLATT |
Limited Liability Partnership (LLP) Member |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Confirmation statement with no updates made up to 2024-01-26 | ||
Confirmation statement with no updates made up to 2023-01-26 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of partner details Mr Deepak Lahori Jethanand Manghnani on 2022-10-01 | ||
Limited liability partnership appointment of Dave Vikram Alleear on 2022-08-01 as member | ||
Limited liability partnership appointment of Elizabeth Sarah Furniss on 2022-08-01 as member | ||
LLTM01 | Limited liability partnership termination of member Katherine Elizabeth Haslam on 2022-04-29 | |
LLTM01 | Limited liability partnership termination of member Caroline Emma Roberjot on 2022-02-28 | |
Confirmation statement with no updates made up to 2022-01-26 | ||
Confirmation statement with no updates made up to 2022-01-26 | ||
LLCS01 | Confirmation statement with no updates made up to 2022-01-26 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2021-01-26 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLTM01 | Limited liability partnership termination of member Simon Nicholas Jones on 2020-03-31 | |
LLCS01 | Confirmation statement with no updates made up to 2020-01-26 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | Change of partner details Mr Simon Nicholas Jones on 2019-04-01 | |
LLCH01 | Change of partner details Mr Deepak Lahori Jethanand Manghnani on 2018-04-03 | |
LLTM01 | Limited liability partnership termination of member Rima Mehay on 2019-08-16 | |
LLAP01 | Limited liability partnership appointment of Rima Mehay on 2019-04-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2019-01-26 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAP01 | LLP MEMBER APPOINTED JOANNA LUCY CLARK | |
LLAP01 | LLP MEMBER APPOINTED MR DOUGLAS KEITH STEWART | |
LLCH01 | Change of partner details Mr Deepak Lahori Jethanand Manghnani on 2018-04-03 | |
LLAP01 | Limited liability partnership appointment of Mr Deepak Lahori Jethanand Manghnani on 2018-04-03 as member | |
LLTM01 | Limited liability partnership termination of member Stuart Michael Robertson on 2018-03-31 | |
LLAP01 | LLP MEMBER APPOINTED MARIA ADELAIDA BIBI FORTIN LEES | |
LLAP01 | LLP MEMBER APPOINTED MR TIMOTHY JOHN BRITTAIN | |
LLTM01 | Limited liability partnership termination of member David Charles Hovey on 2017-03-31 | |
LLCS01 | Confirmation statement with no updates made up to 2018-01-26 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLTM01 | Limited liability partnership termination of member Christopher James Robert Walker on 2016-06-30 | |
LLCS01 | Confirmation statement with no updates made up to 2017-01-28 | |
LLTM01 | Limited liability partnership termination of member Joseph William Edward Covill on 2016-12-31 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES ROBERT WALKER / 01/02/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE EMMA ROBERJOT / 01/02/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES ROBERT WALKER / 01/02/2017 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2016-01-28 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLTM01 | Limited liability partnership termination of member Francis Nation-Dixon on 2015-03-31 | |
LLAR01 | LLP Annual return made up to 2015-01-28 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAP01 | Limited liability partnership appointment of Caroline Emma Roberjot on 2014-04-01 as member | |
LLAR01 | ANNUAL RETURN MADE UP TO 28/01/14 | |
LLAP01 | LLP MEMBER APPOINTED MR JOSEPH WILLIAM EDWARD COVILL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MATTHEW SEARLE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SAMANTHA DAVIS | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 28/01/13 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID PLATT | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JOSEPH ELLISON PLATT / 31/12/2011 | |
LLAR01 | ANNUAL RETURN MADE UP TO 28/01/12 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
LLAP01 | LLP MEMBER APPOINTED DAVID CHARLES HOVEY | |
LLAP01 | LLP MEMBER APPOINTED SAMANTHA CLAIRE DAVIS | |
LLAP01 | LLP MEMBER APPOINTED KATHERINE ELIZABETH HASLAM | |
LLAA01 | CURREXT FROM 31/01/2011 TO 31/03/2011 | |
LLAR01 | ANNUAL RETURN MADE UP TO 28/01/11 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 | |
LLAP01 | LLP MEMBER APPOINTED STUART MICHAEL ROBERTSON | |
LLAP01 | LLP MEMBER APPOINTED SIMON NICHOLAS JONES | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
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 ADAMS & REMERS LLP
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Trusts |
Brighton & Hove City Council | |
|
Trusts |
Brighton & Hove City Council | |
|
Trusts |
Brighton & Hove City Council | |
|
Trusts |
Brighton & Hove City Council | |
|
Trusts |
Brighton & Hove City Council | |
|
Trusts |
Brighton & Hove City Council | |
|
Trusts |
Brighton & Hove City Council | |
|
Trusts |
Brighton & Hove City Council | |
|
S Svcs - Older People Svcs |
Brighton & Hove City Council | |
|
S Svcs - Older People Svcs |
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. |