Company NameBindman Solicitors Llp
Company StatusLiquidation
Company NumberOC412236
CategoryLimited Liability Partnership
Incorporation Date11 June 2016(7 years, 9 months ago)

Directors

LLP Designated Member NameAndrew James Daverson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(1 year after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Front Street
Whickham
Newcastle Upon Tyne
NE16 4DT
LLP Designated Member NameMrs Claire Stanton
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Front Street
Whickham
NE8 2BA
LLP Designated Member NameMrs Louise Dobson
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5, 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
LLP Designated Member NameMr Mark George Lynn
Date of BirthDecember 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed11 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Front Street
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4DT
LLP Designated Member NameSimon Leslie Bindman
Date of BirthJanuary 1951 (Born 73 years ago)
StatusResigned
Appointed11 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Front Street
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4DT
LLP Designated Member NameMrs Diane Mary Bindman
Date of BirthFebruary 1954 (Born 70 years ago)
StatusResigned
Appointed18 May 2018(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches Beeches Road
Farnham Common
South Bucks
SL2 3PR

Location

Registered AddressSuite 5, 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 February 2024 (1 month, 3 weeks ago)
Next Return Due17 February 2025 (10 months, 3 weeks from now)

Charges

5 January 2017Delivered on: 12 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

5 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
17 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
7 March 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
3 February 2021Cessation of Simon Leslie Bindman as a person with significant control on 5 December 2020 (1 page)
3 February 2021Notification of Andrew Daverson as a person with significant control on 4 December 2020 (2 pages)
28 January 2021Appointment of Miss Louise Dobson as a member on 28 January 2021 (2 pages)
16 December 2020Termination of appointment of Simon Leslie Bindman as a member on 5 December 2020 (1 page)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
22 May 2020Termination of appointment of Diane Mary Bindman as a member on 22 May 2020 (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
18 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
12 July 2018Appointment of Claire Stanton as a member on 18 May 2018 (2 pages)
12 June 2018Appointment of Mrs Diane Mary Bindman as a member on 18 May 2018 (2 pages)
12 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
8 March 2018Previous accounting period shortened from 30 June 2017 to 30 April 2017 (1 page)
10 October 2017Appointment of Andrew Daverson as a member (3 pages)
10 October 2017Appointment of Andrew Daverson as a member (3 pages)
26 September 2017Appointment of Andrew James Daverson as a member on 3 July 2017 (4 pages)
26 September 2017Appointment of Andrew James Daverson as a member on 3 July 2017 (4 pages)
20 July 2017Termination of appointment of Mark George Lynn as a member on 30 June 2017 (2 pages)
20 July 2017Termination of appointment of Mark George Lynn as a member on 30 June 2017 (2 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
12 January 2017Registration of charge OC4122360001, created on 5 January 2017 (42 pages)
12 January 2017Registration of charge OC4122360001, created on 5 January 2017 (42 pages)
11 June 2016Incorporation of a limited liability partnership (12 pages)
11 June 2016Incorporation of a limited liability partnership (12 pages)