Whickham
Newcastle Upon Tyne
NE16 4DT
LLP Designated Member Name | Mrs Claire Stanton |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Front Street Whickham NE8 2BA |
LLP Designated Member Name | Mrs Louise Dobson |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5, 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
LLP Designated Member Name | Mr Mark George Lynn |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Front Street Whickham Newcastle Upon Tyne Tyne & Wear NE16 4DT |
LLP Designated Member Name | Simon Leslie Bindman |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Status | Resigned |
Appointed | 11 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Front Street Whickham Newcastle Upon Tyne Tyne & Wear NE16 4DT |
LLP Designated Member Name | Mrs Diane Mary Bindman |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Status | Resigned |
Appointed | 18 May 2018(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches Beeches Road Farnham Common South Bucks SL2 3PR |
Registered Address | Suite 5, 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months, 3 weeks from now) |
5 January 2017 | Delivered on: 12 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
5 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
17 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
4 October 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
7 March 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
3 February 2021 | Cessation of Simon Leslie Bindman as a person with significant control on 5 December 2020 (1 page) |
3 February 2021 | Notification of Andrew Daverson as a person with significant control on 4 December 2020 (2 pages) |
28 January 2021 | Appointment of Miss Louise Dobson as a member on 28 January 2021 (2 pages) |
16 December 2020 | Termination of appointment of Simon Leslie Bindman as a member on 5 December 2020 (1 page) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
22 May 2020 | Termination of appointment of Diane Mary Bindman as a member on 22 May 2020 (1 page) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
18 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
12 July 2018 | Appointment of Claire Stanton as a member on 18 May 2018 (2 pages) |
12 June 2018 | Appointment of Mrs Diane Mary Bindman as a member on 18 May 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
8 March 2018 | Previous accounting period shortened from 30 June 2017 to 30 April 2017 (1 page) |
10 October 2017 | Appointment of Andrew Daverson as a member (3 pages) |
10 October 2017 | Appointment of Andrew Daverson as a member (3 pages) |
26 September 2017 | Appointment of Andrew James Daverson as a member on 3 July 2017 (4 pages) |
26 September 2017 | Appointment of Andrew James Daverson as a member on 3 July 2017 (4 pages) |
20 July 2017 | Termination of appointment of Mark George Lynn as a member on 30 June 2017 (2 pages) |
20 July 2017 | Termination of appointment of Mark George Lynn as a member on 30 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
12 January 2017 | Registration of charge OC4122360001, created on 5 January 2017 (42 pages) |
12 January 2017 | Registration of charge OC4122360001, created on 5 January 2017 (42 pages) |
11 June 2016 | Incorporation of a limited liability partnership (12 pages) |
11 June 2016 | Incorporation of a limited liability partnership (12 pages) |