Westerton, Bishop Auckland
Durham
DL14 8DU
LLP Designated Member Name | Mrs Michele Sparke-Pearson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(1 year, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Blandford Square Newcastle Upon Tyne NE1 4HZ |
LLP Designated Member Name | Trevor George Heagney |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Status | Resigned |
Appointed | 11 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Nut Bush Lane Torquay TQ2 6SA |
Website | tulipalo.co.uk |
---|---|
Telephone | 0191 2605959 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 4b Drum Industrial Estate Chester Le Street Durham DH2 1SS |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £16 |
Cash | £16,691 |
Current Liabilities | £116,626 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
9 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
---|---|
8 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
13 September 2023 | Registered office address changed from Tulipalo 14 Blandford Square Newcastle upon Tyne Tyne & Wear NE1 4HZ to Unit 4B Drum Industrial Estate Chester Le Street Durham DH2 1SS on 13 September 2023 (1 page) |
14 July 2023 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
23 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
7 July 2022 | Notification of Michele Sparke-Pearson as a person with significant control on 6 April 2016 (2 pages) |
27 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
13 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
15 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
29 February 2016 | Termination of appointment of Trevor George Heagney as a member on 31 March 2015 (1 page) |
29 February 2016 | Appointment of Mrs Michele Sparke-Pearson as a member on 31 March 2015 (2 pages) |
29 February 2016 | Termination of appointment of Trevor George Heagney as a member on 31 March 2015 (1 page) |
29 February 2016 | Appointment of Mrs Michele Sparke-Pearson as a member on 31 March 2015 (2 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 July 2015 | Annual return made up to 11 July 2015 (3 pages) |
18 July 2015 | Member's details changed for Trevor George Heagney on 1 September 2014 (2 pages) |
18 July 2015 | Member's details changed for Trevor George Heagney on 1 September 2014 (2 pages) |
18 July 2015 | Member's details changed for Trevor George Heagney on 1 September 2014 (2 pages) |
18 July 2015 | Annual return made up to 11 July 2015 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
5 November 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
28 July 2014 | Annual return made up to 11 July 2014 (3 pages) |
28 July 2014 | Annual return made up to 11 July 2014 (3 pages) |
22 November 2013 | Registered office address changed from Clover House Dairy Lane Westerton, Bishop Auckland Durham DL148DU United Kingdom on 22 November 2013 (3 pages) |
22 November 2013 | Registered office address changed from Clover House Dairy Lane Westerton, Bishop Auckland Durham DL148DU United Kingdom on 22 November 2013 (3 pages) |
11 July 2013 | Incorporation of a limited liability partnership (5 pages) |
11 July 2013 | Incorporation of a limited liability partnership (5 pages) |