Redcar
TS10 2HW
LLP Designated Member Name | Mr James Keegan |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 February 2024(13 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Woodrow Avenue Marton-In-Cleveland Middlesbrough TS7 8HH |
LLP Designated Member Name | Mr Christopher Keegan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 429 Linthorpe Road Middlesbrough TS5 6HH |
LLP Designated Member Name | Mr James Christoper Keegan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St Margaret's Grove St. Margarets Grove Redcar TS10 2HW |
LLP Designated Member Name | Mrs Susan Keegan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Larkspur Rd Marton Middlesbrough TS7 8SD |
LLP Designated Member Name | Mr George Brennan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2023(13 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 16 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St Margaret's Grove St. Margarets Grove Redcar TS10 2HW |
Registered Address | 4 St Margaret's Grove St. Margarets Grove Redcar TS10 2HW |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | West Dyke |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£29,563 |
Cash | £81,034 |
Current Liabilities | £115,813 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (1 day from now) |
17 August 2023 | Termination of appointment of George Brennan as a member on 16 August 2023 (1 page) |
---|---|
15 August 2023 | Appointment of Mr George Brennan as a member on 1 August 2023 (2 pages) |
3 May 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
4 April 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 July 2022 | Previous accounting period shortened from 30 April 2022 to 31 March 2022 (1 page) |
20 June 2022 | Termination of appointment of James Christoper Keegan as a member on 8 June 2022 (1 page) |
20 June 2022 | Cessation of James Christoper Keegan as a person with significant control on 8 June 2022 (1 page) |
9 June 2022 | Notification of Christopher Keegan as a person with significant control on 8 June 2022 (2 pages) |
9 June 2022 | Appointment of Mr Christopher Keegan as a member on 8 June 2022 (2 pages) |
12 May 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 30 April 2021 (3 pages) |
30 December 2021 | Previous accounting period extended from 31 March 2021 to 30 April 2021 (1 page) |
15 December 2021 | Registered office address changed from 429 Linthorpe Road Middlesbrough TS5 6HH to 4 st Margaret's Grove St. Margarets Grove Redcar TS10 2HW on 15 December 2021 (1 page) |
11 May 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
8 July 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
3 June 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
5 May 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 April 2016 | Annual return made up to 14 April 2016 (3 pages) |
26 April 2016 | Annual return made up to 14 April 2016 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 April 2015 | Annual return made up to 14 April 2015 (3 pages) |
16 April 2015 | Annual return made up to 14 April 2015 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 April 2014 | Annual return made up to 14 April 2014 (3 pages) |
16 April 2014 | Annual return made up to 14 April 2014 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 May 2013 | Termination of appointment of Christopher Keegan as a member (1 page) |
22 May 2013 | Termination of appointment of Christopher Keegan as a member (1 page) |
22 May 2013 | Appointment of Mrs Susan Keegan as a member (2 pages) |
22 May 2013 | Annual return made up to 14 April 2013 (3 pages) |
22 May 2013 | Appointment of Mrs Susan Keegan as a member (2 pages) |
22 May 2013 | Annual return made up to 14 April 2013 (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 May 2012 | Annual return made up to 14 April 2012 (3 pages) |
2 May 2012 | Annual return made up to 14 April 2012 (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 January 2012 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
12 January 2012 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
5 July 2011 | Annual return made up to 14 April 2011 (3 pages) |
5 July 2011 | Annual return made up to 14 April 2011 (3 pages) |
14 April 2010 | Incorporation of a limited liability partnership (8 pages) |
14 April 2010 | Incorporation of a limited liability partnership (8 pages) |