Company NameNaughtons Solicitors Llp
Company StatusActive
Company NumberOC387534
CategoryLimited Liability Partnership
Incorporation Date29 August 2013(10 years, 8 months ago)

Directors

LLP Designated Member NameMr Sean Peter Naughton
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed29 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Adelaide Row
Seaham
Durham
SR7 7EF
LLP Designated Member NameClaire Christine Assadi
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(3 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Adelaide Row
Seaham
Durham
SR7 7EF
LLP Designated Member NameMr Inderpal Singh Dhillon
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Adelaide Row
Seaham
Durham
SR7 7EF
LLP Designated Member NameGavin Dominic Mills
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Adelaide Row
Seaham
Durham
SR7 7EF

Contact

Websitenaughtons.co.yk

Location

Registered Address1-2 Adelaide Row
Seaham
Durham
SR7 7EF
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£521,407
Net Worth£7,095
Cash£118
Current Liabilities£73,964

Accounts

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

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

15 June 2015Delivered on: 15 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

26 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 September 2019Termination of appointment of Gavin Dominic Mills as a member on 30 September 2019 (1 page)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 May 2017Appointment of Claire Christine Assadi as a member on 1 April 2017 (3 pages)
3 May 2017Appointment of Claire Christine Assadi as a member on 1 April 2017 (3 pages)
16 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 October 2016Confirmation statement made on 29 August 2017 with updates (19 pages)
4 October 2016Confirmation statement made on 29 August 2017 with updates (19 pages)
6 May 2016Appointment of Gavin Dominic Mills as a member on 1 April 2016 (3 pages)
6 May 2016Appointment of Gavin Dominic Mills as a member on 1 April 2016 (3 pages)
20 April 2016Termination of appointment of Inderpal Singh Dhillon as a member on 31 March 2016 (2 pages)
20 April 2016Termination of appointment of Inderpal Singh Dhillon as a member on 31 March 2016 (2 pages)
21 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
21 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
1 September 2015Annual return made up to 29 August 2015 (3 pages)
1 September 2015Annual return made up to 29 August 2015 (3 pages)
15 June 2015Registration of charge OC3875340001, created on 15 June 2015 (23 pages)
15 June 2015Registration of charge OC3875340001, created on 15 June 2015 (23 pages)
26 May 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
26 May 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
6 May 2015Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
6 May 2015Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
2 September 2014Member's details changed for Mr Sean Peater Naughton on 29 August 2014 (2 pages)
2 September 2014Member's details changed for Mr Inderpal Singh Dhillon on 29 August 2014 (2 pages)
2 September 2014Annual return made up to 29 August 2014 (3 pages)
2 September 2014Member's details changed for Mr Sean Peater Naughton on 29 August 2014 (2 pages)
2 September 2014Annual return made up to 29 August 2014 (3 pages)
2 September 2014Member's details changed for Mr Inderpal Singh Dhillon on 29 August 2014 (2 pages)
19 February 2014Registered office address changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW on 19 February 2014 (2 pages)
19 February 2014Registered office address changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW on 19 February 2014 (2 pages)
29 August 2013Incorporation of a limited liability partnership (8 pages)
29 August 2013Incorporation of a limited liability partnership (8 pages)