Company Information for BARLOW LYDE & GILBERT LLP
BARLOW LYDE & GILBERT LLP, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
|
Company Registration Number
OC325641
Limited Liability Partnership
Liquidation |
Company Name | |
---|---|
BARLOW LYDE & GILBERT LLP | |
Legal Registered Office | |
BARLOW LYDE & GILBERT LLP 25 FARRINGDON STREET LONDON EC4A 4AB Other companies in EC3A | |
Company Number | OC325641 | |
---|---|---|
Company ID Number | OC325641 | |
Date formed | 2007-02-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-11-05 17:58:59 |
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 | ||
---|---|---|---|---|
BARLOW LYDE & GILBERT LIMITED | 25 Farringdon Street London EC4A 4AB | Liquidation | Company formed on the 2007-03-22 | |
BARLOW LYDE & GILBERT SERVICES LIMITED | 7TH FLOOR BEAUFORT HOUSE 15 ST BOTOLPH STREET LONDON EC3A 7NJ | Active - Proposal to Strike off | Company formed on the 1988-06-28 | |
BARLOW LYDE & GILBERT LLP | ROBINSON ROAD Singapore 068893 | Dissolved | Company formed on the 2008-09-13 |
Officer | Role | Date Appointed |
---|---|---|
SIMON NICHOLAS KONSTA |
||
ANDREW JOHN SCOTT |
||
TIMOTHY WILLIAM SIMPSON TAYLOR |
||
DAVID MICHAEL ABBOTT |
||
KEVIN JAMES BITMEAD |
||
ANDREW DAVID BLAIR |
||
CLIVE STEWART BRETT |
||
GEOFFREY CHARLES BROWN |
||
STEPHEN BROWNING |
||
FERGAL AUSTIN CATHIE |
||
ANNE SARAH CLOVER |
||
JAMES EDWARD COOPER |
||
NICHOLAS ANDREW HAZARD DENT |
||
JOHN DAVID FLAHERTY |
||
SIMON PETER GAMBLIN |
||
JONATHAN GOODMAN |
||
RICHARD JAMES HARRISON |
||
MARK ALEXANDER HEMSTED |
||
JOHN ROBERT HILL |
||
ANDREW JOHN HORROCKS |
||
MARK JUSTIN HOWARD |
||
DAVID JABBARI |
||
NEIL DOUGLAS JAMIESON |
||
MAURICE CYRIL KENTON |
||
DAVID RICHARD WILLIAM KNAPP |
||
ADAM DAVID LAMBERT |
||
EDWARD EUROF LLOYD LEWIS |
||
ROBERT MARK MUTTOCK |
||
ANTHONY ROGER NURSE MARSH |
||
PATRICK IAN PERRY |
||
JAMES FRANCIS STEWART PREECE |
||
JAMES ROBERTS |
||
MALCOLM ROGERSON |
||
DANIELLE SINGER |
||
LEIGH MICHAEL WILLIAMS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLYDE & CO EUROPE LLP | Limited Liability Partnership (LLP) Designated Member | 2016-08-01 | CURRENT | 2016-08-01 | Active | |
CLYDE & CO LLP | Limited Liability Partnership (LLP) Designated Member | 2011-11-01 | CURRENT | 2007-03-05 | Active | |
CLYDE & CO LLP | Limited Liability Partnership (LLP) Member | 2011-11-01 | CURRENT | 2007-03-05 | Active | |
CLYDE & CO LLP | Limited Liability Partnership (LLP) Member | 2011-11-01 | CURRENT | 2007-03-05 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LLAD01 | Change of registered office address for limited liability partnership from 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ to 25 Farringdon Street London EC4A 4AB | |
600 | Appointment of a voluntary liquidator | |
DETERMINAT | Liquidation. Voluntary determination | |
LLCS01 | Confirmation statement with no updates made up to 2020-02-01 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-02-01 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAP01 | Limited liability partnership appointment of Mr Stuart Hall on 2018-04-30 as member | |
LLTM01 | Limited liability partnership termination of member Stuart Hall on 2018-04-30 | |
LLCS01 | Confirmation statement with no updates made up to 2018-02-01 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-02-01 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JAMES MAJOR | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GABRIELLE KAISER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARIA KARALI | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CLAIRE PETTS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER HELEN BOURNE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER HOLME | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER IAN PLUMLEY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER LILIANA VERU-TORRES | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JAMES EDWARD COOPER / 01/07/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JAMES EDWARD COOPER / 02/07/2016 | |
LLCH01 | Change of partner details Simon Nicholas Konsta on 2016-07-15 | |
LLAR01 | LLP Annual return made up to 2016-02-01 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAR01 | LLP Annual return made up to 2015-02-01 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAD01 | Change of registered office address for limited liability partnership from Beaufort House 15 St Botolph Street London EC3A 7NJ on 2014-06-18 | |
LLAR01 | LLP Annual return made up to 2014-02-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 | |
LLAR01 | ANNUAL RETURN MADE UP TO 01/02/13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JABBARI / 26/10/2012 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RODERIC MCLAUCHLAN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RICHARD BLACK | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / LEIGH MICHAEL WILLIAMS / 01/11/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT HOLME / 10/09/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ADAM DAVID LAMBERT / 04/04/2012 | |
LLAR01 | ANNUAL RETURN MADE UP TO 01/02/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES BROWN / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES BROWN / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ROBERT HILL / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS ANDREW HAZARD DENT / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANNE SARAH CLOVER / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SIMON PETER GAMBLIN / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK IAN PERRY / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD EUROF LLOYD LEWIS / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES DAVID MAJOR / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ADAM DAVID LAMBERT / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MAURICE CYRIL KENTON / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SIMON NICHOLAS KONSTA / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JAMES FRANCIS STEWART PREECE / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NEIL DOUGLAS JAMIESON / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MALCOLM ROGERSON / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARIA ANTIGONI KARALI / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CLAIRE LOUISE PETTS / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY ROGER NURSE MARSH / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / LILIANA VERU-TORRES / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN JAMES BITMEAD / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / LEIGH MICHAEL WILLIAMS / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ROBERTS / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT MARK MUTTOCK / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN DAVID FLAHERTY / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JOHN SCOTT / 31/01/2012 | |
LLCH01 | CHANGE OF PARTICULARS FOR AN LLP MEMBER | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD DAVID BLACK / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN JAMES PLUMLEY / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DANIELLE SINGER / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RODERIC CHARLES MCLAUCHLAN / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK WING / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM SIMPSON TAYLOR / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT HOLME / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JAMES EDWARD COOPER / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK ALEXANDER HEMSTED / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK JUSTIN HOWARD / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN GOODMAN / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / HELEN CATHRINE BOURNE / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW DAVID BLAIR / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GABRIELLE TERESA KAISER / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JAMES HARRISON / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STUART HALL / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID RICHARD WILLIAM KNAPP / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JABBARI / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JOHN HORROCKS / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / FERGAL AUSTIN CATHIE / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN BROWNING / 31/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CLIVE STEWART BRETT / 31/01/2012 |
Resolution | 2020-08-24 |
Notices to | 2020-08-24 |
Appointmen | 2020-08-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
|
|
|
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 BARLOW LYDE & GILBERT LLP
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hart District Council | |
|
Licence Fees & Software Charge |
Hart District Council | |
|
Catering General |
West Suffolk Councils | |
|
Third party ins expend |
Manchester City Council | |
|
Prf Indmnty Ins Prem |
Walsall Metropolitan Borough Council | |
|
Solicitors |
Walsall Metropolitan Borough Council | |
|
Solicitors |
Walsall Metropolitan Borough Council | |
|
Solicitors |
Wealden District Council | |
|
To our professional charges |
Waverley Borough Council | |
|
Supplies and Services |
Walsall Metropolitan Borough Council | |
|
Solicitors |
Walsall Metropolitan Borough Council | |
|
Solicitors |
South Gloucestershire Council | |
|
VAT Element |
South Gloucestershire Council | |
|
VAT Element |
South Gloucestershire Council | |
|
VAT Element |
Walsall Metropolitan Borough Council | |
|
Solicitors |
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 |
---|---|---|---|
2010-07-30 | Petitions to Wind Up (Companies) | MIGUEL GALLEGO S.A | ALLSEEDS TRADE LTD |
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | BARLOW LYDE & GILBERT LLP | Event Date | 2020-08-24 |
Initiating party | Event Type | Notices to | |
Defending party | BARLOW LYDE & GILBERT LLP | Event Date | 2020-08-24 |
Initiating party | Event Type | Appointmen | |
Defending party | BARLOW LYDE & GILBERT LLP | Event Date | 2020-08-24 |
Company Number: OC325641 Name of Company: BARLOW LYDE & GILBERT LLP Nature of Business: Provision of legal services Type of Liquidation: Members' Voluntary Liquidation Registered office: 7th Floor Bea… | |||
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. |