45 The Grove, Gosforth
Newcastle
NE3 1NH
LLP Designated Member Name | Mrs Deborah Celia McCordall |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 12 months (closed 06 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Elgy Road Newcastle Upon Tyne NE3 4UU |
LLP Designated Member Name | Richard William McCordall |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Denewood Forest Hall Newcastle Upon Tyne NE12 7FA |
Registered Address | 11 Elgy Road Newcastle Upon Tyne NE3 4UU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £198,042 |
Cash | £16,741 |
Current Liabilities | £227,112 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 August 2009 | Delivered on: 4 September 2009 Persons entitled: National Westminster Bank 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: Land at netherton burnfoot farm netherton morpeth (comprising dipper cottage, sandpiper cottage, heron cottage, wagtail cottage, curlew cottage and kingfisher cottage, burnfoot holiday cottages netherton) t/no ND159479 by way of fixed charge, the benefit of all covenants & rights concerning 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 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
---|---|
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 October 2017 | Satisfaction of charge 1 in full (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Annual return made up to 25 November 2015 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 November 2014 | Annual return made up to 25 November 2014 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 November 2013 | Annual return made up to 25 November 2013 (3 pages) |
5 February 2013 | Member's details changed for Deborah Celia Mccordall on 25 November 2012 (2 pages) |
5 February 2013 | Annual return made up to 25 November 2012 (3 pages) |
10 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
20 December 2011 | Member's details changed for Deborah Celia Mccordall on 20 December 2011 (2 pages) |
20 December 2011 | Registered office address changed from 2 Denwood Forest Hall Newcastle NE12 7FA on 20 December 2011 (1 page) |
28 November 2011 | Annual return made up to 25 November 2011 (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 November 2010 | Member's details changed for Deborah Celia Mccordall on 25 November 2010 (2 pages) |
25 November 2010 | Annual return made up to 25 November 2010 (3 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 December 2009 | Annual return made up to 25 November 2009 (8 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 February 2009 | Annual return made up to 28/10/08 (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
28 August 2008 | LLP member appointed deborah celia mccordall (1 page) |
28 August 2008 | Member resigned richard mccordall (1 page) |
21 August 2008 | Change of name 10/08/2008 (2 pages) |
15 February 2008 | Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page) |
28 October 2007 | Incorporation (3 pages) |