Company Information for FLBG LLP
C/O INTERPATH ADVISORY, 60 GREY STREET, NEWCASTLE UPON TYNE, NE1 6AH,
|
Company Registration Number
![]() Limited Liability Partnership
Liquidation |
Company Name | ||
---|---|---|
FLBG LLP | ||
Legal Registered Office | ||
C/O INTERPATH ADVISORY 60 GREY STREET NEWCASTLE UPON TYNE NE1 6AH Other companies in DH3 | ||
Previous Names | ||
|
Company Number | OC362115 | |
---|---|---|
Company ID Number | OC362115 | |
Date formed | 2011-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2020 | |
Account next due | 31/01/2022 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB408075855 |
Last Datalog update: | 2022-05-07 15:40:47 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
KATHRYN TAYLOR |
||
SIMON DAKERS |
||
REBECCA HARBRON GRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN PHILIP LAWSON |
Limited Liability Partnership (LLP) Member | ||
ANN MOYA MASON |
Limited Liability Partnership (LLP) Member | ||
NEIL LARGE |
Limited Liability Partnership (LLP) Member | ||
GORDON ROBERT BROWN |
Limited Liability Partnership (LLP) Designated Member | ||
JONATHON SCOTT STOKES |
Limited Liability Partnership (LLP) Designated Member | ||
DAVID JOHN COOMBE |
Limited Liability Partnership (LLP) Member |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-12-08 | ||
Voluntary liquidation Statement of receipts and payments to 2023-12-08 | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-08 | ||
LLAD01 | Change of registered office address for limited liability partnership from Flbg Llp C/O Kpmg Llp Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX to 60 Grey Street Newcastle upon Tyne NE16AH | |
Voluntary liquidation Statement of receipts and payments to 2021-12-08 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-08 | |
LIQ MISC | Insolvency:LIQ06 Notice of liquidators resignation | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAD01 | Change of registered office address for limited liability partnership from 1st Floor Moongate House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF England to C/O Kpmg Llp Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX | |
DETERMINAT | Liquidation. Voluntary determination | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LLNM01 | LLP. Notice of change of name | |
CERTNM | Company name changed gordon brown law firm LLP\certificate issued on 25/11/20 | |
LLCS01 | Confirmation statement with no updates made up to 2020-02-23 | |
LLAD01 | Change of registered office address for limited liability partnership from Mains House 143 Front Street Chester-Le-Street County Durham DH3 3AU to 1st Floor Moongate House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-02-23 | |
LLMR04 | LLP Statement of satisfaction of a charge / full OC3621150002 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLPSC04 | LLP Notification of change for Mrs Kathryn Taylor as a person with significant control on | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANN MASON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER IAN LAWSON | |
LLPSC07 | CESSATION OF ANN MOYA MASON AS A PSC | |
LLPSC07 | CESSATION OF IAN PHILIP LAWSON AS A PSC | |
LLCS01 | Confirmation statement with no updates made up to 2018-02-23 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLMR01 | LLP Creation of charge with deed OC3621150003 on 2017-11-21 | |
LLCH01 | Change of partner details Mrs Rebecca Harbon Gray on 2017-11-28 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN PHILIP LAWSON / 01/05/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS ANN MOYA MASON / 01/05/2017 | |
LLCS01 | Confirmation statement with no updates made up to 2017-02-23 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2016-02-23 | |
LLCH01 | Change of partner details Mr Ian Philip Lawson on 2011-02-23 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAP01 | Limited liability partnership appointment of Mrs Rebecca Harbon Gray on 2015-07-01 as member | |
LLTM01 | Limited liability partnership termination of member Neil Large on 2014-07-11 | |
LLMR01 | LLP Creation of charge with deed OC3621150002 on 2015-04-21 | |
LLAR01 | LLP Annual return made up to 2015-02-23 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-02-23 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LLAP01 | LLP MEMBER APPOINTED MR NEIL LARGE | |
LLAP01 | LLP MEMBER APPOINTED MR SIMON DAKERS | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS ANN MOYA MASON / 01/05/2013 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JONATHON STOKES | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / KATHRYN TAYLOR / 01/05/2013 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GORDON BROWN | |
LLAR01 | ANNUAL RETURN MADE UP TO 23/02/13 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
LLAA01 | CURREXT FROM 29/02/2012 TO 30/04/2012 | |
LLAR01 | ANNUAL RETURN MADE UP TO 23/02/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN PHILIP LAWSON / 23/02/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHON SCOTT STOKES / 23/02/2011 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID COOMBE | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR GORDON ROBERT BROWN / 23/02/2011 | |
LLAP01 | LLP MEMBER APPOINTED KATHRYN TAYLOR | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP LAWSON / 23/02/2011 | |
LLAP01 | LLP MEMBER APPOINTED MRS ANN MOYA MASON | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID JOHN COOMBE | |
LLAP01 | LLP MEMBER APPOINTED MR PHILIP LAWSON | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Resolution | 2020-12-29 |
Appointmen | 2020-12-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) | ||
DEBENTURE | Outstanding | LLOYDS TSB 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 FLBG LLP
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northumberland County Council | |
|
Legal Advice - External |
Northumberland County Council | |
|
Legal Advice - External |
London Borough of Hillingdon | |
|
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.
Date | Type | Client / Claimant | Defendant |
---|---|---|---|
2013-07-11 | Petitions to Wind Up (Companies) | STEPHEN NICHOLSON | BELLA LUNA (LOW FELL) LIMITED |
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | FLBG LLP | Event Date | 2020-12-29 |
Initiating party | Event Type | Appointmen | |
Defending party | FLBG LLP | Event Date | 2020-12-29 |
Company Number: OC362115 Name of Company: FLBG LLP Previous Name of Company: Gordon Brown Law Firm LLP Nature of Business: Law Firm Registered office: KPMG LLP, Quayside House, 110 Quayside, Newcastle… | |||
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. |