Company NameHarluk Associates Limited Liability Partnership
Company StatusDissolved
Company NumberOC327868
CategoryLimited Liability Partnership
Incorporation Date26 April 2007(17 years ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)

Directors

LLP Designated Member NameMrs Marie Hardy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 1 Ramside Park
Durham
DH1 1NS
LLP Designated Member NameMr Nigel William Hardy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 1 Ramside Park
Durham
DH1 1NS
LLP Designated Member NameFastrak Solutions Limited (Corporation)
StatusClosed
Appointed12 April 2013(5 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 19 March 2024)
Correspondence AddressGladstone House 1 Ramside Park
Durham
DH1 1NS
LLP Designated Member NameMr Stephen James Luke
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kendal Close
Peterlee
SR8 1PL
LLP Designated Member NameSj Luke Groundworks Limited (Corporation)
StatusResigned
Appointed12 April 2013(5 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2022)
Correspondence Address2nd Floor Yoden House 30 Yoden Way
Peterlee
Co Durham
SR8 1AL

Location

Registered AddressGladstone House
1 Ramside Park
Durham
DH1 1NS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Financials

Year2014
Net Worth£1,802,057
Cash£209,274
Current Liabilities£924,658

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

27 March 2009Delivered on: 31 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Phase ix bracken hill business park peterlee by way of fixed charge, the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 July 2007Delivered on: 3 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The f/h land lying to the south and east of hunter road peterlee known as 1 palmer road south west industrial estate peterlee county durham t/n DU167601.
Outstanding
6 July 2007Delivered on: 24 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
Outstanding

Filing History

22 October 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
4 October 2019Current accounting period shortened from 31 March 2020 to 28 February 2020 (1 page)
20 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
21 August 2018Amended total exemption full accounts made up to 31 March 2018 (6 pages)
11 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 June 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 May 2016Annual return made up to 26 April 2016 (5 pages)
4 May 2016Annual return made up to 26 April 2016 (5 pages)
23 December 2015Member's details changed for Mr Nigel William Hardy on 1 November 2015 (2 pages)
23 December 2015Member's details changed for Fastrak Solutions Limited on 1 November 2015 (1 page)
23 December 2015Member's details changed for Fastrak Solutions Limited on 1 November 2015 (1 page)
23 December 2015Member's details changed for Marie Hardy on 1 November 2015 (2 pages)
23 December 2015Member's details changed for Marie Hardy on 1 November 2015 (2 pages)
23 December 2015Member's details changed for Mr Nigel William Hardy on 1 November 2015 (2 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Registered office address changed from 9 Askerton Drive Peterlee Co Durham SR8 1PW to Gladstone House 1 Ramside Park Durham DH1 1NS on 11 December 2015 (1 page)
11 December 2015Registered office address changed from 9 Askerton Drive Peterlee Co Durham SR8 1PW to Gladstone House 1 Ramside Park Durham DH1 1NS on 11 December 2015 (1 page)
28 April 2015Annual return made up to 26 April 2015 (6 pages)
28 April 2015Annual return made up to 26 April 2015 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 May 2014Annual return made up to 26 April 2014 (6 pages)
19 May 2014Annual return made up to 26 April 2014 (6 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 October 2013Appointment of Fastrak Solutions Limited as a member (3 pages)
17 October 2013Appointment of Sj Luke Groundworks Limited as a member (3 pages)
17 October 2013Appointment of Sj Luke Groundworks Limited as a member (3 pages)
17 October 2013Appointment of Fastrak Solutions Limited as a member (3 pages)
25 September 2013Second filing of LLAR01 previously delivered to Companies House made up to 26 April 2013 (11 pages)
25 September 2013Second filing of LLAR01 previously delivered to Companies House made up to 26 April 2013 (11 pages)
3 May 2013Annual return made up to 26 April 2013
  • ANNOTATION A Second filed LLAR01 was registered on 25/09/2013
(5 pages)
3 May 2013Annual return made up to 26 April 2013
  • ANNOTATION A Second filed LLAR01 was registered on 25/09/2013
(5 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 May 2012Annual return made up to 26 April 2012 (4 pages)
8 May 2012Annual return made up to 26 April 2012 (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 May 2011Member's details changed for Marie Hardy on 26 April 2011 (2 pages)
19 May 2011Member's details changed for Stephen James Luke on 26 April 2011 (2 pages)
19 May 2011Member's details changed for Marie Hardy on 26 April 2011 (2 pages)
19 May 2011Annual return made up to 26 April 2011 (4 pages)
19 May 2011Member's details changed for Stephen James Luke on 26 April 2011 (2 pages)
19 May 2011Annual return made up to 26 April 2011 (4 pages)
1 February 2011Annual return made up to 26 April 2010 (8 pages)
1 February 2011Annual return made up to 26 April 2010 (8 pages)
14 January 2011Registered office address changed from Croft Stairs City Road Newcastle upon Tyne Tyne & Wear NE1 2HG on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from Croft Stairs City Road Newcastle upon Tyne Tyne & Wear NE1 2HG on 14 January 2011 (2 pages)
30 June 2010Full accounts made up to 31 March 2010 (11 pages)
30 June 2010Full accounts made up to 31 March 2010 (11 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
8 May 2009Annual return made up to 26/04/09 (4 pages)
8 May 2009Annual return made up to 26/04/09 (4 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
10 February 2009Annual return made up to 26/04/08 (4 pages)
10 February 2009Annual return made up to 26/04/08 (4 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 July 2008Prevsho from 30/04/2008 to 31/03/2008 (1 page)
23 July 2008Prevsho from 30/04/2008 to 31/03/2008 (1 page)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (7 pages)
24 July 2007Particulars of mortgage/charge (7 pages)
31 May 2007Registered office changed on 31/05/07 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
31 May 2007Registered office changed on 31/05/07 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
26 April 2007Incorporation (4 pages)
26 April 2007Incorporation (4 pages)