BURTON & CO LLP
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN2 1DA
Company number OC335124
Status Active
Incorporation Date 27 February 2008
Company Type Limited Liability Partnership
Address STONEBOW, LINCOLN, LINCOLNSHIRE, LN2 1DA
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BURTON & CO LLP are www.burtonco.co.uk, and www.burton-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Burton Co Llp is a Limited Liability Partnership. The company registration number is OC335124. Burton Co Llp has been working since 27 February 2008. The present status of the company is Active. The registered address of Burton Co Llp is Stonebow Lincoln Lincolnshire Ln2 1da. . BRENNAN, Judith Elizabeth is a LLP Designated Member of the company. FRENCH, Richard William is a LLP Designated Member of the company. MATTHEWS, Patricia Mary is a LLP Designated Member of the company. LLP Designated Member BUSH, Louise Rachel has been resigned. LLP Designated Member ELMER, Richard Frank has been resigned. LLP Designated Member EMERY, Carolyn Barbara has been resigned. LLP Designated Member ROBINSON, Lesley Jayne has been resigned.


Current Directors

LLP Designated Member
BRENNAN, Judith Elizabeth
Appointed Date: 13 March 2008
71 years old

LLP Designated Member
FRENCH, Richard William
Appointed Date: 03 May 2011
62 years old

LLP Designated Member
MATTHEWS, Patricia Mary
Appointed Date: 27 February 2008
65 years old

Resigned Directors

LLP Designated Member
BUSH, Louise Rachel
Resigned: 31 December 2008
Appointed Date: 27 February 2008
54 years old

LLP Designated Member
ELMER, Richard Frank
Resigned: 31 March 2014
Appointed Date: 27 February 2008
77 years old

LLP Designated Member
EMERY, Carolyn Barbara
Resigned: 31 March 2011
Appointed Date: 27 February 2008
54 years old

LLP Designated Member
ROBINSON, Lesley Jayne
Resigned: 19 July 2013
Appointed Date: 27 February 2008
54 years old

Persons With Significant Control

Mrs Patricia Mary Matthews
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Judith Elizabeth Brennan
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Richard William French
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

BURTON & CO LLP Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 29 July 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
03 Aug 2015
Annual return made up to 29 July 2015
03 Aug 2015
Member's details changed for Richard William French on 26 July 2015
...
... and 16 more events
22 Jan 2010
Previous accounting period shortened from 28 February 2010 to 31 March 2009
03 Aug 2009
Annual return made up to 29/07/09
04 Apr 2008
Particulars of a mortgage or charge / charge no: 1
19 Mar 2008
LLP member appointed judith elizabeth brennan
27 Feb 2008
Incorporation document\certificate of incorporation

BURTON & CO LLP Charges

27 March 2008
Debenture
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…