South Shields
Tyne & Wear
NE33 4PU
LLP Designated Member Name | Mr Derek Edward West |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Maxwell Street South Shields Tyne & Wear NE33 4PU |
LLP Designated Member Name | Mrs Jean West |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Maxwell Street South Shields Tyne & Wear NE33 4PU |
LLP Designated Member Name | Mr Lee West |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(11 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Maxwell Street South Shields Tyne & Wear NE33 4PU |
LLP Designated Member Name | Josh & Tom Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 December 2009(same day as company formation) |
Correspondence Address | 43 Maxwell Street South Shields Tyne & Wear NE33 4PU |
LLP Designated Member Name | Mr Lee West |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2021(11 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Maxwell Street South Shields Tyne & Wear NE33 4PU |
Website | leescleaning.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4568957 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 43 Maxwell Street South Shields Tyne & Wear NE33 4PU |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,336,400 |
Cash | £655,745 |
Current Liabilities | £629,132 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
22 March 2010 | Delivered on: 26 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 March 2023 | Total exemption full accounts made up to 31 January 2023 (13 pages) |
---|---|
22 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
19 April 2022 | Total exemption full accounts made up to 31 January 2022 (13 pages) |
23 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
23 December 2021 | Appointment of Mr Lee West as a member on 14 September 2021 (2 pages) |
23 December 2021 | Termination of appointment of Lee West as a member on 14 September 2021 (1 page) |
23 December 2021 | Appointment of Mr Lee West as a member on 4 January 2021 (2 pages) |
27 April 2021 | Total exemption full accounts made up to 31 January 2021 (13 pages) |
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
8 October 2019 | Termination of appointment of Lee West as a member on 30 September 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
9 May 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
9 May 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
11 January 2016 | Annual return made up to 16 December 2015 (6 pages) |
11 January 2016 | Annual return made up to 16 December 2015 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
9 January 2015 | Annual return made up to 16 December 2014 (6 pages) |
9 January 2015 | Annual return made up to 16 December 2014 (6 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
13 January 2014 | Annual return made up to 16 December 2013 (6 pages) |
13 January 2014 | Annual return made up to 16 December 2013 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
7 January 2013 | Annual return made up to 16 December 2012 (6 pages) |
7 January 2013 | Annual return made up to 16 December 2012 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
4 January 2012 | Annual return made up to 16 December 2011 (6 pages) |
4 January 2012 | Annual return made up to 16 December 2011 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
30 December 2010 | Annual return made up to 16 December 2010 (9 pages) |
30 December 2010 | Annual return made up to 16 December 2010 (9 pages) |
26 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages) |
26 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages) |
8 February 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages) |
8 February 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages) |
16 December 2009 | Incorporation of a limited liability partnership (11 pages) |
16 December 2009 | Incorporation of a limited liability partnership (11 pages) |