Newcastle Upon Tyne
NE2 1LA
LLP Member Name | Mrs Suzette Scott |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2017(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Jesmond Business Court Jesmond Road Newcastle Upon Tyne NE2 1LA |
LLP Designated Member Name | Mrs Elizabeth Eileen Baron |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Status | Current |
Appointed | 01 January 2020(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Jesmond Business Court Jesmond Road Newcastle Upon Tyne Tyne And Wear NE2 1LA |
LLP Designated Member Name | James Scott |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Jesmond Business Court Jesmond Road Newcastle Upon Tyne NE2 1LA |
Registered Address | 1 Jesmond Business Court Jesmond Road Newcastle Upon Tyne NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
19 February 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (4 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
14 June 2021 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
19 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
21 February 2020 | Cessation of Suzette Scott as a person with significant control on 16 February 2020 (1 page) |
21 February 2020 | Member's details changed for Mrs Suzette Scott on 16 February 2020 (2 pages) |
21 February 2020 | Notification of Andrew Baron as a person with significant control on 16 February 2020 (2 pages) |
21 February 2020 | Member's details changed for Mrs Elizabeth Eileen Baron on 16 February 2020 (2 pages) |
13 February 2020 | Appointment of Mrs Suzette Scott as a member on 5 January 2017 (2 pages) |
13 February 2020 | Termination of appointment of James Scott as a member on 5 January 2017 (1 page) |
23 January 2020 | Appointment of Mrs Elizabeth Eileen Baron as a member on 1 January 2020 (2 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
10 May 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
20 April 2016 | Annual return made up to 11 April 2016 (3 pages) |
20 April 2016 | Annual return made up to 11 April 2016 (3 pages) |
29 March 2016 | Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne Tyne and Wear NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne Tyne and Wear NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page) |
8 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 January 2016 | Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
11 January 2016 | Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
19 April 2015 | Annual return made up to 11 April 2015 (3 pages) |
19 April 2015 | Annual return made up to 11 April 2015 (3 pages) |
11 April 2014 | Incorporation of a limited liability partnership (4 pages) |
11 April 2014 | Incorporation of a limited liability partnership (4 pages) |