Company NameAge Partnership Group Limited
Company StatusActive
Company Number09073284
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 10 months ago)
Previous NameLupfaw 389 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Timothy John Loy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(5 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Andrew Robin Thirkill
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(5 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Jonathan Alan Andrew Thirkill
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(5 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Secretary NameMr Martin William Bellamy
StatusCurrent
Appointed30 April 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence Address2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMiss Stephanie Emily Thirkill
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 12 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Kevin Harry Emsley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressYorkshire House East Parade
Leeds
West Yorkshire
LS1 5BD
Director NameMr Jonathan Paul Simpson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(5 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 09 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Secretary NameJonathan Paul Simpson
NationalityBritish
StatusResigned
Appointed06 January 2015(7 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2021)
RoleCompany Director
Correspondence Address2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr David Paul Wing
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 January 2021)
RoleRisk & Compliance Director
Country of ResidenceEngland
Correspondence Address2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Stephen Andrew Auckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2020(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Martin William Bellamy
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed05 June 2014(same day as company formation)
Correspondence AddressYorkshire House East Parade
Leeds
West Yorkshire
LS1 5BD

Contact

Websitewww.agepartnership.co.uk
Email address[email protected]
Telephone0800 9755151
Telephone regionFreephone

Location

Registered Address2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

17 September 2023Termination of appointment of Stephen Andrew Auckland as a director on 8 September 2023 (1 page)
13 September 2023Director's details changed for Miss Stephanie Emily Thirkill on 12 September 2023 (2 pages)
28 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
10 June 2023Group of companies' accounts made up to 31 December 2022 (38 pages)
1 September 2022Group of companies' accounts made up to 31 December 2021 (38 pages)
7 July 2022Confirmation statement made on 5 June 2022 with updates (5 pages)
29 September 2021Group of companies' accounts made up to 31 December 2020 (37 pages)
18 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
11 May 2021Appointment of Miss Stephanie Emily Thirkill as a director on 1 May 2021 (2 pages)
30 April 2021Director's details changed for Mr Jonathan Alan Andrew Thirkill on 22 April 2021 (2 pages)
30 April 2021Termination of appointment of Jonathan Paul Simpson as a secretary on 30 April 2021 (1 page)
30 April 2021Appointment of Mr Martin William Bellamy as a secretary on 30 April 2021 (2 pages)
1 April 2021Second filing of Confirmation Statement dated 5 June 2020 (3 pages)
9 March 2021Appointment of Mr Martin William Bellamy as a director on 1 March 2021 (2 pages)
9 March 2021Termination of appointment of Jonathan Paul Simpson as a director on 9 March 2021 (1 page)
11 January 2021Termination of appointment of David Paul Wing as a director on 6 January 2021 (1 page)
19 October 2020Group of companies' accounts made up to 31 December 2019 (36 pages)
24 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
24 June 2020Confirmation statement made on 5 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/04/2021
(4 pages)
20 May 2020Director's details changed for Mr Stephen Aukland on 20 May 2020 (2 pages)
11 May 2020Appointment of Mr Stephen Aukland as a director on 23 April 2020 (2 pages)
11 May 2020Appointment of Mr Jonathan Alan Andrew Thirkill as a director on 23 April 2020 (2 pages)
14 June 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
14 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
21 September 2018Appointment of Mr David Paul Wing as a director on 20 September 2018 (2 pages)
7 August 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
18 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
21 June 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
21 June 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
27 January 2017Memorandum and Articles of Association (27 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
27 January 2017Memorandum and Articles of Association (27 pages)
5 August 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
5 August 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
17 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 50,000
(5 pages)
17 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 50,000
(5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50,000
(5 pages)
20 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50,000
(5 pages)
20 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50,000
(5 pages)
4 February 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 50,000.00
(4 pages)
4 February 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 50,000.00
(4 pages)
4 February 2015Appointment of Jonathan Paul Simpson as a secretary on 6 January 2015 (3 pages)
4 February 2015Appointment of Jonathan Paul Simpson as a secretary on 6 January 2015 (3 pages)
4 February 2015Appointment of Jonathan Paul Simpson as a secretary on 6 January 2015 (3 pages)
4 February 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 50,000.00
(4 pages)
23 January 2015Memorandum and Articles of Association (26 pages)
23 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
23 January 2015Memorandum and Articles of Association (26 pages)
23 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 January 2015Appointment of Mr Timothy John Loy as a director on 18 November 2014 (3 pages)
16 January 2015Appointment of Mr Timothy John Loy as a director on 18 November 2014 (3 pages)
16 January 2015Appointment of Mr Andrew Robin Thirkill as a director on 18 November 2014 (3 pages)
16 January 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
16 January 2015Appointment of Mr Andrew Robin Thirkill as a director on 18 November 2014 (3 pages)
16 January 2015Termination of appointment of Lupfaw Formations Limited as a director on 18 November 2014 (2 pages)
16 January 2015Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom to 2200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 16 January 2015 (2 pages)
16 January 2015Termination of appointment of Kevin Harry Emsley as a director on 18 November 2014 (2 pages)
16 January 2015Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom to 2200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 16 January 2015 (2 pages)
16 January 2015Termination of appointment of Kevin Harry Emsley as a director on 18 November 2014 (2 pages)
16 January 2015Termination of appointment of Lupfaw Formations Limited as a director on 18 November 2014 (2 pages)
16 January 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
16 January 2015Appointment of Mr Jonathan Paul Simpson as a director on 18 November 2014 (3 pages)
16 January 2015Appointment of Mr Jonathan Paul Simpson as a director on 18 November 2014 (3 pages)
19 November 2014Company name changed lupfaw 389 LIMITED\certificate issued on 19/11/14
  • RES15 ‐ Change company name resolution on 2014-11-18
(3 pages)
19 November 2014Company name changed lupfaw 389 LIMITED\certificate issued on 19/11/14 (3 pages)
19 November 2014Change of name notice (2 pages)
19 November 2014Change of name notice (2 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)