Background WavePink WaveYellow Wave

BARBENTAS DEVELOPMENTS LLP (OC338626)

BARBENTAS DEVELOPMENTS LLP (OC338626) is an active UK company. incorporated on 9 July 2008. with registered office in London. BARBENTAS DEVELOPMENTS LLP has been registered for 17 years.

Company Number
OC338626
Status
active
Type
llp
Incorporated
9 July 2008
Age
17 years
Address
Leytonstone House 3 Hanbury Drive, London, E11 1GA

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARBENTAS DEVELOPMENTS LLP

BARBENTAS DEVELOPMENTS LLP is an active company incorporated on 9 July 2008 with the registered office located in London. BARBENTAS DEVELOPMENTS LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC338626

LLP Company

Age

17 Years

Incorporated 9 July 2008

Size

N/A

Accounts

ARD: 30/3

Overdue

5 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 23 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Leytonstone House 3 Hanbury Drive Leytonstone London, E11 1GA,

Timeline

No significant events found

Capital Table
People

Officers

3

BARRAS, Florence Marie Francoise

Active
3 Hanbury Drive, LondonE11 1GA
Born June 1964
Llp designated member
Appointed 09 Jul 2008

BENNETT, Nigel Anthony

Active
3 Hanbury Drive, LondonE11 1GA
Born October 1961
Llp designated member
Appointed 09 Jul 2008

TASKER, Ian James

Active
3 Hanbury Drive, LondonE11 1GA
Born May 1967
Llp designated member
Appointed 09 Jul 2008

Persons with significant control

3

Ms Florence Marie Francoise Barras

Active
3 Hanbury Drive, LondonE11 1GA
Born June 1964

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mr Nigel Anthony Bennett

Active
3 Hanbury Drive, LondonE11 1GA
Born October 1961

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mr Ian James Tasker

Active
3 Hanbury Drive, LondonE11 1GA
Born May 1967

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Change Account Reference Date Limited Liability Partnership Previous Shortened
23 December 2025
LLAA01LLAA01
Confirmation Statement With No Updates
28 July 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
24 September 2024
LLAA01LLAA01
Confirmation Statement With No Updates
29 July 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
25 September 2023
LLAA01LLAA01
Confirmation Statement With No Updates
28 July 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
24 September 2021
LLAA01LLAA01
Confirmation Statement With No Updates
19 July 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
23 December 2020
LLAA01LLAA01
Confirmation Statement With No Updates
20 August 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
27 September 2019
LLAA01LLAA01
Confirmation Statement With No Updates
24 July 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
27 September 2017
LLAA01LLAA01
Confirmation Statement With No Updates
10 August 2017
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
10 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
10 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
10 August 2017
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
10 August 2017
LLPSC09LLPSC09
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
29 September 2016
LLAA01LLAA01
Gazette Filings Brought Up To Date
28 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 September 2016
LLCS01LLCS01
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Member Limited Liability Partnership With Name Change Date
23 September 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 September 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 September 2016
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
30 September 2015
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
29 September 2015
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
28 July 2015
LLAR01LLAR01
Gazette Filings Brought Up To Date
4 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 June 2015
LLAD01LLAD01
Gazette Notice Compulsory
31 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Limited Liability Partnership With Made Up Date
3 November 2014
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Previous Shortened
29 September 2014
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
27 September 2013
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
7 August 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 August 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 August 2011
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
20 September 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
7 May 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 May 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 May 2010
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Legacy
3 August 2009
LLP363LLP363
Legacy
18 May 2009
LLP225LLP225
Legacy
18 May 2009
LLP287LLP287
Legacy
9 July 2008
LLP2LLP2