Company NameSpeur Business Llp
Company StatusActive
Company NumberOC381811
CategoryLimited Liability Partnership
Incorporation Date22 January 2013(11 years, 3 months ago)

Directors

LLP Designated Member NameSusan Boyle
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
LLP Designated Member NameMr Andrew Edmund Stephens
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
LLP Designated Member NameColette Marie Murray
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Burngrange Gardens
West Calder
EH55 8ES
Scotland

Location

Registered AddressC/O Haines Watts
17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

16 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
14 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
1 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
5 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
23 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 October 2019Registered office address changed from Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU England to C/O Haines Watts 17 Queens Lane Newcastle upon Tyne NE1 1RN on 30 October 2019 (1 page)
8 April 2019Termination of appointment of Colette Marie Murray as a member on 29 March 2019 (1 page)
31 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 February 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Appointment of Colette Marie Murray as a member on 7 October 2016 (2 pages)
7 October 2016Termination of appointment of Andrew Edmund Stephens as a member on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Andrew Edmund Stephens as a member on 7 October 2016 (1 page)
7 October 2016Appointment of Colette Marie Murray as a member on 7 October 2016 (2 pages)
4 May 2016Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 4 May 2016 (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 4 May 2016 (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016Annual return made up to 22 January 2016 (3 pages)
3 May 2016Annual return made up to 22 January 2016 (3 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 January 2015Annual return made up to 22 January 2015 (3 pages)
27 January 2015Annual return made up to 22 January 2015 (3 pages)
29 December 2014Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 February 2014Annual return made up to 22 January 2014 (3 pages)
18 February 2014Annual return made up to 22 January 2014 (3 pages)
4 December 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
4 December 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
22 January 2013Incorporation of a limited liability partnership (9 pages)
22 January 2013Incorporation of a limited liability partnership (9 pages)