Newcastle Upon Tyne
NE27 0LX
LLP Designated Member Name | Mrs Jessica Dance |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Status | Current |
Appointed | 31 May 2021(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne Tyne And Wear NE2 1QP |
LLP Designated Member Name | Gary Kevin Stockdale |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 North Street Jarrow Newcastle Upon Tyne Tyne And Wear NE32 3PG |
Registered Address | Murton Steads Farm Murton Village Newcastle Upon Tyne NE27 0LX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £13,860 |
Current Liabilities | £15,186 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 25 January 2024 (overdue) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
15 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
30 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 January 2016 | Annual return made up to 12 January 2016 (3 pages) |
13 January 2016 | Annual return made up to 12 January 2016 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 January 2015 | Annual return made up to 12 January 2015 (3 pages) |
13 January 2015 | Annual return made up to 12 January 2015 (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 August 2014 | Member's details changed for Mr John Dance on 14 August 2014 (2 pages) |
14 August 2014 | Annual return made up to 12 January 2014 (3 pages) |
14 August 2014 | Member's details changed for Mr John Dance on 14 August 2014 (2 pages) |
14 August 2014 | Annual return made up to 12 January 2014 (3 pages) |
12 August 2014 | Registered office address changed from 42 Milton Road Swalwell Gateshead Tyne and Wear NE16 3JD to 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP on 12 August 2014 (2 pages) |
12 August 2014 | Registered office address changed from 42 Milton Road Swalwell Gateshead Tyne and Wear NE16 3JD to 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP on 12 August 2014 (2 pages) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 December 2013 | Annual return made up to 12 January 2013 (8 pages) |
5 December 2013 | Annual return made up to 12 January 2013 (8 pages) |
4 December 2013 | Administrative restoration application (3 pages) |
4 December 2013 | Administrative restoration application (3 pages) |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 February 2012 | Annual return made up to 12 January 2012 (3 pages) |
15 February 2012 | Annual return made up to 12 January 2012 (3 pages) |
9 August 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
9 August 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
13 January 2011 | Certificate of fact - name correction from collingwood health LLP to collingwood wealth LLP (1 page) |
13 January 2011 | Certificate of fact - name correction from collingwood health LLP to collingwood wealth LLP (1 page) |
12 January 2011 | Incorporation of a limited liability partnership
|
12 January 2011 | Incorporation of a limited liability partnership
|