FIRESTARTR LLP OC386861
Overview Of Firestartr LP
“FIRESTARTR ADDS ‘SMART’ TO MONEY. THEY ARE ABLE TO HELP IN ALL THE KEY AREAS OF EARLY STAGE BUSINESS BUILDING.”
- Registered office address: Orchard House Breeds Road, Great Waltham, Chelmsford, England, CM3 1EE
- Company type: Limited liability partnership
- Incorporated on: 26 July 2013
- Status: Active
Key filing dates
- Accounting reference date: 31 July
- Last accounts made up to: 31 July 2019
- Next accounts due: 30 April 2021
- Last confirmation statement date: 25 July 2019
- Next confirmation statement due: 8 August 2020
People Of Firestartr LLP
Officers:
6 officers / 1 resignations
- LLP Designated Member BOULAS, Charles Stanley ACTIVE
- Appointed: 23 October 2013
- Date of birth: January 1961
- Correspondence address: Orchard House, Breeds Road, Great Waltham, Chelmsford, England, CM3 1EE
- Country/State of Residence: United States
- LLP Designated Member FALYS, Alain ACTIVE
- Appointed: 15 October 2013
- Date of birth: January 1966
- Correspondence address: 44, Victoria Road, London, England, W8 5RQ
- Country/State of Residence: United Kingdom
- LLP Designated Member HANSJEE, Anil ACTIVE
- Appointed: 23 October 2013
- Date of birth: September 1967
- Correspondence address: Orchard House, Breeds Road, Great Waltham, Chelmsford, England, CM3 1EE
- Country/State of Residence: Luxembourg
- LLP Designated Member MUIRHEAD, Richard Mortimer ACTIVE
- Appointed: 26 July 2013
- Date of birth: January 1972
- Correspondence address: Orchard House, Breeds Road, Great Waltham, Chelmsford, England, CM3 1EE
- Country/State of Residence: England
- LLP Member WEHR, Axel ACTIVE
- Appointed: 25 May 2016
- Date of birth: August 1988
- Correspondence address: Orchard House, Breeds Road, Great Waltham, Chelmsford, England, CM3 1EE
- Country/State of Residence: England
- LLP Designated Member RHULE, Christina Ann Marie RESIGNED
- Appointed: 26 July 2013
- Date of birth: July 1981
- Resigned: 23 October 2013
- Correspondence address: 113, Woodside Gardens, London, United Kingdom, N17 6UN
- Country/State of Residence: United Kingdom
Persons with significant control:
0 active person with significant control / 1 active statements
Statements
Statement ACTIVE
The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
- Notified on: 26 July 2016
Recent Filing History
Date | Form | Description |
---|---|---|
22 Jun 2020 | AA | Total exemption full accounts made up to 31 July 2019 |
27 Jul 2019 | LLCS01 | Confirmation statement made on 25 July 2019 with no updates |
25 Jul 2019 | LLAD01 | Registered office address changed from 7 Bodmin Road Chelmsford CM1 6LH England to Orchard House Breeds Road Great Waltham Chelmsford CM3 1EE on 25 July 2019 |
9 May 2019 | LLAD01 | Registered office address changed from 23 Berkeley Square London W1J 6HE to 7 Bodmin Road Chelmsford CM1 6LH on 9 May 2019 |
23 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 |
7 Feb 2019 | LLCH01 | Member’s details changed for Mr Anil Hansjee on 7 February 2019 |
7 Feb 2019 | LLCH01 | Member’s details changed for Mr Charles Stanley Boulas on 7 February 2019 |
25 Jul 2018 | LLCS01 | Confirmation statement made on 25 July 2018 with no updates |
26 Jun 2018 | AA | Micro company accounts made up to 31 July 2017 |
4 Aug 2017 | LLCS01 | Confirmation statement made on 26 July 2017 with no updates |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |
24 Aug 2016 | LLAP01 | Appointment of Axel Wehr as a member on 25 May 2016 |
5 Aug 2016 | LLCS01 | Confirmation statement made on 26 July 2016 with updates |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |
18 Aug 2015 | LLAR01 | Annual return made up to 26 July 2015 |
19 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |
18 Aug 2014 | LLAR01 | Annual return made up to 26 July 2014 |
18 Aug 2014 | LLCH01 | Member’s details changed for Richard Mortimer Muirhead on 18 August 2014 |
18 Aug 2014 | LLCH01 | Member’s details changed for Mr Anil Hansjee on 18 August 2014 |
18 Aug 2014 | LLAP01 | Appointment of Mr Alain Falys as a member on 15 October 2013 |
18 Aug 2014 | LLCH01 | Member’s details changed for Richard Mortimer Muirhead on 18 August 2014 |
6 Mar 2014 | LLAD01 | Registered office address changed from 33 Glasshouse Street London W1B 5DG United Kingdom on 6 March 2014 |
8 Nov 2013 | LLTM01 | Termination of appointment of Christina Rhule as a member |
8 Nov 2013 | LLAP01 | Appointment of Mr Anil Hansjee as a member |
8 Nov 2013 | LLAP01 | Appointment of Mr Charles Boulas as a member |
23 Oct 2013 | LLAD01 | Registered office address changed from 39 Glenferrie Road St Albans Hertfordshire AL1 4JT England on 23 October 2013 |
26 Jul 2013 | LLIN01 | Incorporation of a limited liability partnership |
Firestartr-LLP-AccountsDownload