Background WavePink WaveYellow Wave

BOURNE HARRIS LLP (OC414951)

BOURNE HARRIS LLP (OC414951) is an active UK company. incorporated on 5 December 2016. with registered office in Birmingham. BOURNE HARRIS LLP has been registered for 9 years.

Company Number
OC414951
Status
active
Type
llp
Incorporated
5 December 2016
Age
9 years
Address
26 Calthorpe Road, Birmingham, B15 1RP

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURNE HARRIS LLP

BOURNE HARRIS LLP is an active company incorporated on 5 December 2016 with the registered office located in Birmingham. BOURNE HARRIS LLP was registered 9 years ago.

Status

active

Active since 9 years ago

Company No

OC414951

LLP Company

Age

9 Years

Incorporated 5 December 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

26 Calthorpe Road Edgbaston Birmingham, B15 1RP,

Timeline

No significant events found

Capital Table
People

Officers

8

2 Active
6 Resigned

JAKHU, Emma Jayne

Active
Calthorpe Road, BirminghamB15 1RP
Born October 1978
Llp designated member
Appointed 08 Jan 2025

JAKHU, Satish Kumar

Active
Calthorpe Road, BirminghamB15 1RP
Born October 1965
Llp designated member
Appointed 02 Jan 2020

BHOGAL, Amritpal Singh

Resigned
Redditch Road, Kings NortonB38 8RN
Born August 1975
Llp designated member
Appointed 02 Jan 2020
Resigned 08 Jan 2025

JAKHU, Emma Jayne

Resigned
Redditch Road, Kings NortonB38 8RN
Born October 1978
Llp designated member
Appointed 02 Jan 2020
Resigned 13 Jan 2020

MBANEFO, Anthony Obiozo Chike

Resigned
Redditch Road, Kings NortonB38 8RN
Born October 1982
Llp designated member
Appointed 05 Dec 2016
Resigned 08 Jul 2019

SAINI, Narinder Kaur

Resigned
Redditch Road, Kings NortonB38 8RN
Born January 1985
Llp designated member
Appointed 08 Jul 2019
Resigned 06 Dec 2019

BOURNE, David

Resigned
Redditch Road, Kings NortonB38 8RN
Born October 1949
Llp member
Appointed 05 Dec 2016
Resigned 18 Feb 2021

JAFFA, David

Resigned
Redditch Road, Kings NortonB38 8RN
Born December 1953
Llp member
Appointed 08 Jul 2019
Resigned 02 Jan 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Satish Kumar Jakhu

Active
Calthorpe Road, BirminghamB15 1RP
Born October 1965

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Oct 2020

David Bourne

Ceased
Redditch Road, Kings NortonB38 8RN
Born October 1949

Nature of Control

Significant influence or control limited liability partnership
Notified 05 Dec 2016
Ceased 01 Oct 2020

Mr Anthony Obiozo Chike Mbanefo

Ceased
Redditch Road, Kings NortonB38 8RN
Born October 1982

Nature of Control

Significant influence or control limited liability partnership
Notified 05 Dec 2016
Ceased 08 Jul 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
18 December 2025
LLAD01LLAD01
Confirmation Statement With No Updates
18 December 2025
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
12 February 2025
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
12 February 2025
LLTM01LLTM01
Confirmation Statement With No Updates
8 January 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
21 December 2022
LLAA01LLAA01
Confirmation Statement With No Updates
8 December 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
16 December 2021
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
16 December 2021
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
22 February 2021
LLTM01LLTM01
Confirmation Statement With No Updates
17 December 2020
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
4 February 2020
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
7 January 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
7 January 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
7 January 2020
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
7 January 2020
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
7 January 2020
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
18 December 2019
LLTM01LLTM01
Confirmation Statement With No Updates
17 December 2019
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 September 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
9 August 2019
LLAP01LLAP01
Cessation Of A Person With Significant Control Limited Liability Partnership
1 August 2019
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
22 July 2019
LLTM01LLTM01
Confirmation Statement With No Updates
17 December 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
9 January 2018
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
9 January 2018
LLPSC09LLPSC09
Notification Of A Person With Significant Control Limited Liability Partnership
9 January 2018
LLPSC01LLPSC01
Change Account Reference Date Limited Liability Partnership Current Extended
27 November 2017
LLAA01LLAA01
Incorporation Limited Liability Partnership
5 December 2016
LLIN01LLIN01