Company NameLimequay Llp
Company StatusActive
Company NumberOC376439
CategoryLimited Liability Partnership
Incorporation Date27 June 2012(11 years, 10 months ago)
Previous NameRocktree (Quayside) Llp

Directors

LLP Designated Member NameMr David Michael Doberman
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(2 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Causey House Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
LLP Designated Member NameMr Stephen Leslie Doberman
Date of BirthFebruary 1949 (Born 75 years ago)
StatusCurrent
Appointed06 April 2018(5 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Causey House Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
LLP Designated Member NameMr Stephen Leslie Doberman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3LA
LLP Designated Member NameMr Naren Ananth Deenadayalan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Causey House Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY

Location

Registered Address3 Causey House Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£123,144
Cash£6,249
Current Liabilities£33,807

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

28 September 2012Delivered on: 5 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a lime square city road newcastle upon tyne t/no. TY77215 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 September 2012Delivered on: 3 October 2012
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.
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

18 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
31 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
29 June 2017Notification of Naren Ananth Deenadayalan as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Registered office address changed from 42 Mitchell Avenue Newcastle upon Tyne NE2 3LA to 3 Causey House Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY on 29 June 2017 (1 page)
29 June 2017Notification of David Michael Doberman as a person with significant control on 6 April 2016 (2 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
30 June 2016Annual return made up to 27 June 2016 (3 pages)
30 June 2016Member's details changed for Mr David Michael Doberman on 1 January 2016 (2 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 August 2015Annual return made up to 27 June 2015 (3 pages)
24 August 2015Registered office address changed from 5/Ouseburn Gateway 163 City Road Newcastle upon Tyne Tyne & Wear NE1 2BE England to 42 Mitchell Avenue Newcastle upon Tyne NE2 3LA on 24 August 2015 (1 page)
22 August 2015Appointment of Mr David Michael Doberman as a member on 1 April 2015 (2 pages)
22 August 2015Termination of appointment of Stephen Leslie Doberman as a member on 31 March 2015 (1 page)
22 August 2015Member's details changed for Mr Naren Ananth Deen on 30 July 2014 (2 pages)
22 August 2015Appointment of Mr David Michael Doberman as a member on 1 April 2015 (2 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 August 2014Registered office address changed from 3 / Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE to 5/Ouseburn Gateway 163 City Road Newcastle upon Tyne Tyne & Wear NE1 2BE on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 3 / Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE to 5/Ouseburn Gateway 163 City Road Newcastle upon Tyne Tyne & Wear NE1 2BE on 7 August 2014 (1 page)
6 August 2014Annual return made up to 27 June 2014 (3 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 August 2013Registered office address changed from 3 / Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE England on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 27 Ridley Place Newcastle upon Tyne NE1 8LE United Kingdom on 20 August 2013 (1 page)
20 August 2013Annual return made up to 27 June 2013 (3 pages)
3 July 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
5 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages)
3 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages)
12 July 2012Company name changed rocktree (quayside) LLP\certificate issued on 12/07/12
  • LLNM01 ‐ Change of name notice
(3 pages)
27 June 2012Incorporation of a limited liability partnership (5 pages)