Kingsway
Gateshead
Tyne And Wear
NE11 0JQ
LLP Designated Member Name | Mark William Tully |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Status | Current |
Appointed | 22 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A6 Kingfisher House Kingsway Gateshead Tyne And Wear NE11 0JQ |
Registered Address | Unit A6 Kingfisher House Kingsway Gateshead Tyne And Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
21 August 2015 | Delivered on: 4 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Beaufront business park anick road hexham northumberland. Outstanding |
---|---|
20 August 2015 | Delivered on: 2 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 July 2015 | Delivered on: 24 July 2015 Persons entitled: Reuben Thomas Coppin Straker Classification: A registered charge Particulars: Beaufront business park, anick road, hexham, northumberland. Outstanding |
23 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
31 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
3 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 31 July 2020 (16 pages) |
5 September 2020 | Amended total exemption full accounts made up to 31 July 2019 (16 pages) |
2 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
22 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
12 August 2019 | Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to Unit a6 Kingfisher House Kingsway Gateshead Tyne and Wear NE11 0JQ on 12 August 2019 (2 pages) |
11 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
1 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
8 August 2017 | Change of details for Mr Reuben Thomas Coppin Straker as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
8 August 2017 | Change of details for Mr Reuben Thomas Coppin Straker as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 December 2015 | Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 10 December 2015 (1 page) |
4 September 2015 | Registration of charge OC3944150003, created on 21 August 2015 (39 pages) |
4 September 2015 | Registration of charge OC3944150003, created on 21 August 2015 (39 pages) |
2 September 2015 | Registration of charge OC3944150002, created on 20 August 2015 (44 pages) |
2 September 2015 | Registration of charge OC3944150002, created on 20 August 2015 (44 pages) |
4 August 2015 | Annual return made up to 22 July 2015 (3 pages) |
4 August 2015 | Annual return made up to 22 July 2015 (3 pages) |
24 July 2015 | Registration of charge OC3944150001, created on 14 July 2015 (21 pages) |
24 July 2015 | Registration of charge OC3944150001, created on 14 July 2015 (21 pages) |
22 July 2014 | Incorporation of a limited liability partnership (10 pages) |
22 July 2014 | Incorporation of a limited liability partnership (10 pages) |