London
W1S 1DA
LLP Designated Member Name | Mr Andrew Edmund Stephens |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
LLP Designated Member Name | Colette Marie Murray |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2016(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Burngrange Gardens West Calder EH55 8ES Scotland |
Registered Address | C/O Haines Watts 17 Queens Lane Newcastle Upon Tyne NE1 1RN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
16 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
---|---|
14 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
23 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 October 2019 | Registered 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 2019 | Termination of appointment of Colette Marie Murray as a member on 29 March 2019 (1 page) |
31 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 February 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Appointment of Colette Marie Murray as a member on 7 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Andrew Edmund Stephens as a member on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Andrew Edmund Stephens as a member on 7 October 2016 (1 page) |
7 October 2016 | Appointment of Colette Marie Murray as a member on 7 October 2016 (2 pages) |
4 May 2016 | Registered 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 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Registered 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 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | Annual return made up to 22 January 2016 (3 pages) |
3 May 2016 | Annual return made up to 22 January 2016 (3 pages) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 January 2015 | Annual return made up to 22 January 2015 (3 pages) |
27 January 2015 | Annual return made up to 22 January 2015 (3 pages) |
29 December 2014 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 February 2014 | Annual return made up to 22 January 2014 (3 pages) |
18 February 2014 | Annual return made up to 22 January 2014 (3 pages) |
4 December 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
4 December 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
22 January 2013 | Incorporation of a limited liability partnership (9 pages) |
22 January 2013 | Incorporation of a limited liability partnership (9 pages) |