Company NameSquare One Law Llp
Company StatusActive
Company NumberOC362083
CategoryLimited Liability Partnership
Incorporation Date22 February 2011(13 years, 1 month ago)
Previous NameProject Curious Llp

Directors

LLP Designated Member NameMr Jean Pierre Van Zyl
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySouth African
StatusCurrent
Appointed01 May 2012(1 year, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House Fleming Business Centre
Burdon Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
LLP Designated Member NameMark Lazenby
Date of BirthSeptember 1976 (Born 47 years ago)
StatusCurrent
Appointed01 November 2012(1 year, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House Fleming Business Centre
Burdon Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
LLP Designated Member NameJohn Canfield Hammill
Date of BirthJanuary 1975 (Born 49 years ago)
StatusCurrent
Appointed01 May 2016(5 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House, Fleming Business Centre Burdon Terrac
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
LLP Designated Member NameMichael David Shuker
Date of BirthNovember 1977 (Born 46 years ago)
StatusCurrent
Appointed01 May 2016(5 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House, Fleming Business Centre Burdon Terrac
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
LLP Member NameHelen Grace Brain
Date of BirthFebruary 1975 (Born 49 years ago)
StatusCurrent
Appointed31 August 2016(5 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House, Fleming Business Centre Burdon Terrac
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
LLP Member NameMr Adrian Edward Hill
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(6 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House, Fleming Business Centre Burdon Terrac
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
LLP Designated Member NameMs Gillian Hunter
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House, Fleming Business Centre Burdon Terrac
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
LLP Member NameHayley Frances Anderson
Date of BirthJanuary 1985 (Born 39 years ago)
StatusCurrent
Appointed01 May 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House, Fleming Business Centre Burdon Terrac
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
LLP Member NameShah Ashraf Ali
Date of BirthSeptember 1981 (Born 42 years ago)
StatusCurrent
Appointed01 May 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House, Fleming Business Centre Burdon Terrac
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
LLP Designated Member NameMr Matthew James Thompson
Date of BirthJuly 1974 (Born 49 years ago)
StatusCurrent
Appointed23 March 2020(9 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House, Fleming Business Centre Burdon Terrac
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
LLP Member NameKate Johnson
Date of BirthOctober 1974 (Born 49 years ago)
StatusCurrent
Appointed26 April 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House, Fleming Business Centre Burdon Terrac
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
LLP Member NameVictoria Sian Lowrie
Date of BirthDecember 1977 (Born 46 years ago)
StatusCurrent
Appointed01 May 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House, Fleming Business Centre Burdon Terrac
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
LLP Member NameEleanor Margaret Wilkinson
Date of BirthAugust 1983 (Born 40 years ago)
StatusCurrent
Appointed01 May 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House, Fleming Business Centre Burdon Terrac
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
LLP Member NameDawn Hazel Carlisle
Date of BirthMay 1963 (Born 61 years ago)
StatusCurrent
Appointed06 September 2021(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House, Fleming Business Centre Burdon Terrac
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
LLP Member NameMrs Baljinder Kaur Manak
Date of BirthMarch 1982 (Born 42 years ago)
StatusCurrent
Appointed01 May 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House Fleming Business Centre Burdon Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
LLP Member NameMs Elizabeth Casey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(12 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnson House Fleming Business Centre Burdon Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
LLP Designated Member NameMr Alan Crawford Fletcher
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Osbaldeston Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
LLP Member NameMr Ian Michael Gilthorpe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House Fleming Business Centre Burdon Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
LLP Designated Member NameMr Simon Robert Winskell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House Fleming Business Centre
Burdon Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
LLP Member NameMr Stuart Hamilton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(9 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House Fleming Business Centre
Burdon Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
LLP Designated Member NameMr Mark Simon Priestley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(11 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House Fleming Business Centre
Burdon Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
LLP Member NameMr Barnabas Webster Frith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(1 year, 2 months after company formation)
Appointment Duration8 years (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House Fleming Business Centre
Burdon Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
LLP Designated Member NameJeremy James Swift
Date of BirthSeptember 1965 (Born 58 years ago)
StatusResigned
Appointed07 May 2012(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House Fleming Business Centre
Burdon Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
LLP Designated Member NameMr James Kirk Bryce
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House Fleming Business Centre
Burdon Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
LLP Member NameFrancesca Angelucci
Date of BirthNovember 1974 (Born 49 years ago)
StatusResigned
Appointed15 October 2014(3 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House, Fleming Business Centre Burdon Terrac
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
LLP Designated Member NameMr Neil Kenneth Warwick
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House, Fleming Business Centre Burdon Terrac
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
LLP Member NameMr Peter David Clegg
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2016(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnson House, Fleming Business Centre Burdon Terrac
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
LLP Member NameGuy Richard Barr
Date of BirthDecember 1972 (Born 51 years ago)
StatusResigned
Appointed01 May 2016(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House, Fleming Business Centre Burdon Terrac
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
LLP Member NameMarie-Louise Bozonet
Date of BirthFebruary 1979 (Born 45 years ago)
StatusResigned
Appointed01 May 2016(5 years, 2 months after company formation)
Appointment Duration6 years (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House, Fleming Business Centre Burdon Terrac
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
LLP Member NameHelen Grace Brain
Date of BirthFebruary 1975 (Born 49 years ago)
StatusResigned
Appointed16 May 2016(5 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 16 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albert Street
Durham
County Durham
DH1 4RL
LLP Designated Member NameGillian Hall
Date of BirthSeptember 1972 (Born 51 years ago)
StatusResigned
Appointed01 April 2018(7 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House, Fleming Business Centre Burdon Terrac
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
LLP Designated Member NameMrs Gillian Hall
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(7 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House, Fleming Business Centre Burdon Terrac
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
LLP Member NameCharles Ellis Fielding
Date of BirthAugust 1980 (Born 43 years ago)
StatusResigned
Appointed01 May 2018(7 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House, Fleming Business Centre Burdon Terrac
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
LLP Member NameRebecca Jane Fielding
Date of BirthSeptember 1980 (Born 43 years ago)
StatusResigned
Appointed01 May 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House, Fleming Business Centre Burdon Terrac
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE

Contact

Websitewww.squareonelaw.com/
Telephone08432247900
Telephone regionUnknown

Location

Registered AddressAnson House Fleming Business Centre Burdon Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£972,100
Cash£44,956
Current Liabilities£985,968

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Charges

30 August 2012Delivered on: 6 September 2012
Persons entitled: Santander UK PLC (As Security Trustee)

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 March 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
9 January 2024Termination of appointment of Adrian Edward Hill as a member on 29 December 2023 (1 page)
14 December 2023Termination of appointment of Rebecca Jane Fielding as a member on 30 November 2023 (1 page)
29 November 2023Accounts for a small company made up to 30 April 2023 (12 pages)
27 November 2023Appointment of Ms Elizabeth Casey as a member on 20 November 2023 (2 pages)
2 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
20 February 2023Location of register of charges has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Anson House, Fleming Business Centre Burdon Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 3AE (1 page)
17 February 2023Register(s) moved to registered office address Anson House Fleming Business Centre Burdon Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE (1 page)
17 January 2023Appointment of Mrs Baljinder Kaur Manak as a member on 1 May 2022 (2 pages)
17 January 2023Termination of appointment of Gillian Marie Tatt as a member on 1 January 2023 (1 page)
29 December 2022Accounts for a small company made up to 30 April 2022 (12 pages)
16 November 2022Member's details changed for John Canfield Hammill on 1 May 2022 (2 pages)
15 November 2022Termination of appointment of Ian Michael Gilthorpe as a member on 31 October 2022 (1 page)
15 November 2022Member's details changed for Ian Michael Gilthorpe on 1 May 2022 (2 pages)
11 November 2022Termination of appointment of Marie-Louise Bozonet as a member on 30 April 2022 (1 page)
10 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
8 March 2022Cessation of Ian Michael Gilthorpe as a person with significant control on 1 May 2021 (1 page)
8 March 2022Notification of a person with significant control statement (2 pages)
7 March 2022Member's details changed for Mr Matthew James Thompson on 1 May 2021 (2 pages)
7 March 2022Appointment of Victoria Sian Lowrie as a member on 1 May 2021 (2 pages)
7 March 2022Member's details changed for Michael David Shuker on 1 May 2021 (2 pages)
2 March 2022Appointment of Eleanor Margaret Wilkinson as a member on 1 May 2021 (2 pages)
27 January 2022Member's details changed for Gillian Hall on 8 June 2021 (2 pages)
26 January 2022Appointment of Dawn Hazel Carlisle as a member on 6 September 2021 (2 pages)
29 December 2021Accounts for a small company made up to 30 April 2021 (13 pages)
29 June 2021Appointment of Kate Johnson as a member on 26 April 2021 (2 pages)
11 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
26 February 2021Termination of appointment of Peter David Clegg as a member on 3 February 2021 (1 page)
6 January 2021Accounts for a small company made up to 30 April 2020 (13 pages)
15 May 2020Termination of appointment of Barnabas Webster Frith as a member on 30 April 2020 (1 page)
20 April 2020Appointment of Mr Matthew James Thompson as a member on 23 March 2020 (2 pages)
2 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
13 February 2020Notification of Ian Michael Gilthorpe as a person with significant control on 1 January 2020 (2 pages)
13 February 2020Withdrawal of a person with significant control statement on 13 February 2020 (2 pages)
13 February 2020Member's details changed for Ian Michael Gilthorpe on 22 February 2011 (2 pages)
16 January 2020Termination of appointment of Roisin Mary Patton as a member on 4 January 2020 (1 page)
16 January 2020Termination of appointment of Neil Kenneth Warwick as a member on 31 December 2019 (1 page)
14 January 2020Withdrawal of a person with significant control statement on 14 January 2020 (2 pages)
14 January 2020Notification of a person with significant control statement (2 pages)
19 December 2019Accounts for a small company made up to 30 April 2019 (13 pages)
24 September 2019Termination of appointment of Simon John Loy as a member on 11 September 2019 (1 page)
2 May 2019Appointment of Hayley Frances Anderson as a member on 1 May 2019 (2 pages)
2 May 2019Appointment of Shah Ashraf Ali as a member on 1 May 2019 (2 pages)
2 May 2019Appointment of Rebecca Jane Fielding as a member on 1 May 2019 (2 pages)
25 February 2019Termination of appointment of Gillian Hall as a member on 1 April 2018 (1 page)
25 February 2019Termination of appointment of Charles Ellis Fielding as a member on 1 April 2018 (1 page)
25 February 2019Appointment of Charles Ellis Fielding as a member on 1 May 2018 (2 pages)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
25 February 2019Appointment of Gillian Hall as a member on 1 May 2018 (2 pages)
22 February 2019Termination of appointment of Gillian Hall as a member on 1 May 2018 (1 page)
22 February 2019Appointment of Gillian Hall as a member on 1 April 2018 (2 pages)
22 February 2019Termination of appointment of Charles Ellis Fielding as a member on 1 May 2018 (1 page)
22 February 2019Appointment of Charles Ellis Fielding as a member on 1 April 2018 (2 pages)
27 December 2018Accounts for a small company made up to 30 April 2018 (14 pages)
25 May 2018Member's details changed for Mark Lazenby on 1 April 2018 (2 pages)
25 May 2018Appointment of Charles Ellis Fielding as a member on 1 May 2018 (2 pages)
25 May 2018Termination of appointment of Camilla Mary Emily James as a member on 30 April 2018 (1 page)
25 May 2018Termination of appointment of James Kirk Bryce as a member on 30 April 2018 (1 page)
25 May 2018Member's details changed for Mr Barnabas Webster Frith on 1 April 2018 (2 pages)
25 May 2018Appointment of Gillian Hall as a member on 1 May 2018 (2 pages)
22 February 2018Member's details changed for Helen Grace Brain on 22 February 2018 (2 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
20 December 2017Accounts for a small company made up to 30 April 2017 (14 pages)
20 December 2017Accounts for a small company made up to 30 April 2017 (14 pages)
2 November 2017Appointment of Mr Adrian Edward Hill as a member on 1 November 2017 (2 pages)
2 November 2017Appointment of Mr Adrian Edward Hill as a member on 1 November 2017 (2 pages)
17 October 2017Withdrawal of a person with significant control statement on 17 October 2017 (2 pages)
17 October 2017Notification of a person with significant control statement (2 pages)
17 October 2017Withdrawal of a person with significant control statement on 17 October 2017 (2 pages)
17 October 2017Notification of a person with significant control statement (2 pages)
31 May 2017Termination of appointment of Guy Richard Barr as a member on 24 May 2017 (1 page)
31 May 2017Termination of appointment of Guy Richard Barr as a member on 24 May 2017 (1 page)
8 March 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
15 December 2016Appointment of Mr Simon John Loy as a member on 1 December 2016 (2 pages)
15 December 2016Appointment of Mr Simon John Loy as a member on 1 December 2016 (2 pages)
21 October 2016Accounts for a small company made up to 30 April 2016 (6 pages)
21 October 2016Accounts for a small company made up to 30 April 2016 (6 pages)
14 September 2016Appointment of Helen Grace Brain as a member on 31 August 2016 (2 pages)
14 September 2016Appointment of Helen Grace Brain as a member on 31 August 2016 (2 pages)
1 July 2016Termination of appointment of Helen Grace Brain as a member on 16 May 2016 (1 page)
1 July 2016Termination of appointment of Helen Grace Brain as a member on 16 May 2016 (1 page)
8 June 2016Appointment of Helen Grace Brain as a member on 16 May 2016 (2 pages)
8 June 2016Appointment of Helen Grace Brain as a member on 16 May 2016 (2 pages)
16 May 2016Termination of appointment of Alan Crawford Fletcher as a member on 1 May 2016 (1 page)
16 May 2016Termination of appointment of Alan Crawford Fletcher as a member on 1 May 2016 (1 page)
4 May 2016Appointment of Guy Richard Barr as a member on 1 May 2016 (2 pages)
4 May 2016Appointment of John Canfield Hammill as a member on 1 May 2016 (2 pages)
4 May 2016Appointment of Peter David Clegg as a member on 1 May 2016 (2 pages)
4 May 2016Member's details changed for James Kirk Bryce on 1 May 2016 (2 pages)
4 May 2016Appointment of Marie-Louise Bozonet as a member on 1 May 2016 (2 pages)
4 May 2016Appointment of Michael David Shuker as a member on 1 May 2016 (2 pages)
4 May 2016Appointment of Marie-Louise Bozonet as a member on 1 May 2016 (2 pages)
4 May 2016Appointment of John Canfield Hammill as a member on 1 May 2016 (2 pages)
4 May 2016Appointment of Peter David Clegg as a member on 1 May 2016 (2 pages)
4 May 2016Appointment of Michael David Shuker as a member on 1 May 2016 (2 pages)
4 May 2016Appointment of Roisin Mary Patton as a member on 1 May 2016 (2 pages)
4 May 2016Appointment of Guy Richard Barr as a member on 1 May 2016 (2 pages)
4 May 2016Member's details changed for James Kirk Bryce on 1 May 2016 (2 pages)
4 May 2016Appointment of Roisin Mary Patton as a member on 1 May 2016 (2 pages)
23 February 2016Annual return made up to 22 February 2016 (11 pages)
23 February 2016Annual return made up to 22 February 2016 (11 pages)
22 February 2016Member's details changed for Gillian Marie Hulls on 4 July 2015 (2 pages)
22 February 2016Member's details changed for Gillian Marie Hulls on 4 July 2015 (2 pages)
4 December 2015Accounts for a small company made up to 30 April 2015 (8 pages)
4 December 2015Accounts for a small company made up to 30 April 2015 (8 pages)
5 November 2015Termination of appointment of Jeremy James Swift as a member on 1 November 2015 (1 page)
5 November 2015Termination of appointment of Jeremy James Swift as a member on 1 November 2015 (1 page)
25 September 2015Appointment of Ms Camilla Mary Emily James as a member on 9 September 2015 (2 pages)
25 September 2015Appointment of Ms Camilla Mary Emily James as a member on 9 September 2015 (2 pages)
23 September 2015Termination of appointment of Francesca Angelucci as a member on 1 September 2015 (1 page)
23 September 2015Termination of appointment of Francesca Angelucci as a member on 1 September 2015 (1 page)
11 August 2015Termination of appointment of Stuart Hamilton as a member on 31 July 2015 (1 page)
11 August 2015Termination of appointment of Stuart Hamilton as a member on 31 July 2015 (1 page)
21 April 2015Appointment of Neil Kenneth Warwick as a member on 1 April 2015 (2 pages)
21 April 2015Appointment of Neil Kenneth Warwick as a member on 1 April 2015 (2 pages)
26 February 2015Annual return made up to 22 February 2015 (12 pages)
26 February 2015Annual return made up to 22 February 2015 (12 pages)
3 November 2014Termination of appointment of Mark Simon Priestley as a member on 1 November 2014 (1 page)
3 November 2014Termination of appointment of Mark Simon Priestley as a member on 1 November 2014 (1 page)
3 November 2014Termination of appointment of Mark Simon Priestley as a member on 1 November 2014 (1 page)
29 October 2014Appointment of Francesca Angelucci as a member on 15 October 2014 (2 pages)
29 October 2014Appointment of Francesca Angelucci as a member on 15 October 2014 (2 pages)
27 October 2014Member's details changed for Mr Jean Pierre Van Zyl on 1 May 2014 (2 pages)
27 October 2014Member's details changed for Mr Jean Pierre Van Zyl on 1 May 2014 (2 pages)
27 October 2014Member's details changed for Mr Jean Pierre Van Zyl on 1 May 2014 (2 pages)
24 September 2014Accounts for a small company made up to 30 April 2014 (6 pages)
24 September 2014Accounts for a small company made up to 30 April 2014 (6 pages)
25 February 2014Annual return made up to 22 February 2014 (12 pages)
25 February 2014Annual return made up to 22 February 2014 (12 pages)
17 December 2013Accounts for a small company made up to 30 April 2013 (5 pages)
17 December 2013Accounts for a small company made up to 30 April 2013 (5 pages)
16 August 2013Sail address changed from:\webber house 26-28 market street\altrincham\cheshire\WA14 1PF\united kingdom (1 page)
16 August 2013Sail address changed from:\webber house 26-28 market street\altrincham\cheshire\WA14 1PF\united kingdom (1 page)
19 June 2013Termination of appointment of Simon Winskell as a member (1 page)
19 June 2013Termination of appointment of Simon Winskell as a member (1 page)
8 May 2013Appointment of Gillian Marie Hulls as a member (2 pages)
8 May 2013Appointment of Gillian Marie Hulls as a member (2 pages)
19 March 2013Appointment of James Kirk Bryce as a member (2 pages)
19 March 2013Appointment of James Kirk Bryce as a member (2 pages)
6 March 2013Annual return made up to 22 February 2013 (11 pages)
6 March 2013Annual return made up to 22 February 2013 (11 pages)
20 February 2013Appointment of Mark Lazenby as a member (2 pages)
20 February 2013Appointment of Mark Lazenby as a member (2 pages)
6 February 2013Appointment of Jean-Pierre Van Zyl as a member (2 pages)
6 February 2013Appointment of Jeremy James Swift as a member (2 pages)
6 February 2013Appointment of Mr Barnabas Webster Frith as a member (2 pages)
6 February 2013Appointment of Jean-Pierre Van Zyl as a member (2 pages)
6 February 2013Appointment of Mr Barnabas Webster Frith as a member (2 pages)
6 February 2013Appointment of Jeremy James Swift as a member (2 pages)
17 October 2012Accounts for a small company made up to 30 April 2012 (5 pages)
17 October 2012Accounts for a small company made up to 30 April 2012 (5 pages)
6 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
6 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
30 April 2012Annual return made up to 22 February 2012 (7 pages)
30 April 2012Annual return made up to 22 February 2012 (7 pages)
27 April 2012Appointment of Mark Simon Priestley as a member (2 pages)
27 April 2012Appointment of Mark Simon Priestley as a member (2 pages)
27 April 2012Appointment of Stuart Hamilton as a member (2 pages)
27 April 2012Appointment of Stuart Hamilton as a member (2 pages)
28 September 2011Appointment of Simon Robert Winskell as a member (2 pages)
28 September 2011Appointment of Simon Robert Winskell as a member (2 pages)
7 July 2011Register(s) moved to registered inspection location (1 page)
7 July 2011Location of register of charges has been changed (1 page)
7 July 2011Register(s) moved to registered inspection location (1 page)
7 July 2011Location of register of charges has been changed (1 page)
4 April 2011Registered office address changed from , 6 Osbaldeston Gardens, Newcastle upon Tyne, Tyne & Wear, NE3 4JE, United Kingdom on 4 April 2011 (2 pages)
4 April 2011Registered office address changed from , 6 Osbaldeston Gardens, Newcastle upon Tyne, Tyne & Wear, NE3 4JE, United Kingdom on 4 April 2011 (2 pages)
4 April 2011Registered office address changed from , 6 Osbaldeston Gardens, Newcastle upon Tyne, Tyne & Wear, NE3 4JE, United Kingdom on 4 April 2011 (2 pages)
31 March 2011Company name changed project curious LLP\certificate issued on 31/03/11
  • LLNM01 ‐ Change of name notice
(3 pages)
31 March 2011Company name changed project curious LLP\certificate issued on 31/03/11
  • LLNM01 ‐ Change of name notice
(3 pages)
7 March 2011Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
7 March 2011Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
22 February 2011Incorporation of a limited liability partnership (5 pages)
22 February 2011Incorporation of a limited liability partnership (5 pages)