Chapel Allerton
Leeds
LS7 4JP
LLP Designated Member Name | Mr Keith Anthony Richard Linch |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Status | Current |
Appointed | 21 May 2018(17 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135c Clifton York YO30 6BL |
LLP Designated Member Name | MBO Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2013(11 years, 10 months after company formation) |
Appointment Duration | 11 years |
Correspondence Address | 30 Yoden Way Peterlee County Durham SR8 1AL |
LLP Designated Member Name | Terence Edward Oldfield-Beechey |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Belle Vue Street Heslington Road York YO10 5AY |
LLP Designated Member Name | Mr Christopher John O'Neill |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milldale Main Street Sheriff Hutton YO60 6ST |
Website | mboarchitects.co.uk |
---|
Registered Address | Suite 1 Castlegate House Castlegate York YO1 9RP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £123,761 |
Cash | £54,632 |
Current Liabilities | £23,178 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
23 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
20 May 2016 | Annual return made up to 20 May 2016 (4 pages) |
17 March 2016 | Registered office address changed from Rowntree Wharf Navigation Road York North Yorkshire, YO1 9WE to 1st Floor, Lancaster House Clifton Moor Business Village James Nicolson Link York YO30 4XG on 17 March 2016 (1 page) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 May 2015 | Annual return made up to 20 May 2015 (4 pages) |
23 May 2014 | Annual return made up to 20 May 2014 (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 April 2014 | Appointment of Mbo Management Services Limited as a member (2 pages) |
3 June 2013 | Member's details changed for Simon Edward Scarfe on 1 June 2013 (2 pages) |
3 June 2013 | Member's details changed for Simon Edward Scarfe on 1 May 2013 (2 pages) |
3 June 2013 | Annual return made up to 20 May 2013 (3 pages) |
3 June 2013 | Member's details changed for Simon Edward Scarfe on 1 May 2013 (2 pages) |
3 June 2013 | Member's details changed for Simon Edward Scarfe on 1 June 2013 (2 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 May 2012 | Annual return made up to 20 May 2012 (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 May 2011 | Member's details changed for Christopher John O'neill on 20 May 2011 (2 pages) |
20 May 2011 | Member's details changed for Simon Edward Scarfe on 20 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 20 May 2011 (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 May 2010 | Annual return made up to 20 May 2010 (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 July 2009 | Member resigned terence oldfield-beechey (1 page) |
4 June 2009 | LLP member appointed simon edward scarfe (1 page) |
21 May 2009 | Annual return made up to 20/05/09 (2 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 January 2009 | Annual return made up to 20/05/08 (2 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 May 2007 | Annual return made up to 20/05/07 (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 June 2006 | Annual return made up to 20/05/06 (2 pages) |
20 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 February 2006 | Member's particulars changed (1 page) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
7 June 2005 | Annual return made up to 20/05/05 (2 pages) |
27 May 2004 | Annual return made up to 20/05/04 (2 pages) |
1 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
17 July 2003 | Annual return made up to 10/07/03 (2 pages) |
15 April 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
1 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
27 May 2002 | Annual return made up to 22/05/02 (2 pages) |
14 June 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
22 May 2001 | Incorporation (3 pages) |