Company NameG-Opub Llp
Company StatusActive
Company NumberOC309791
CategoryLimited Liability Partnership
Incorporation Date28 October 2004(19 years, 6 months ago)

Directors

LLP Designated Member NameMr Jonathan Brian Shaw
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoor Lodge
Moor Road, Bramhope
Leeds
LS16 9HH
LLP Designated Member NameMrs Aimee Louise Barker
Date of BirthMarch 1979 (Born 45 years ago)
StatusCurrent
Appointed06 April 2010(5 years, 5 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
LLP Designated Member NameMr Philip Michael Barker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Cottage
Church View
Roecliffe
YO51 9LY

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£295,911
Cash£856
Current Liabilities£17,971

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

30 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
24 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
28 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
10 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
11 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
29 January 2020Amended total exemption full accounts made up to 31 January 2019 (8 pages)
29 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
5 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 November 2015Member's details changed for Miss Aimee Louise Waller on 2 January 2015 (2 pages)
4 November 2015Annual return made up to 28 October 2015 (3 pages)
4 November 2015Member's details changed for Miss Aimee Louise Waller on 2 January 2015 (2 pages)
4 November 2015Annual return made up to 28 October 2015 (3 pages)
4 November 2015Member's details changed for Miss Aimee Louise Waller on 2 January 2015 (2 pages)
5 November 2014Annual return made up to 28 October 2014 (3 pages)
5 November 2014Annual return made up to 28 October 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 December 2013Annual return made up to 28 October 2013 (3 pages)
11 December 2013Annual return made up to 28 October 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 November 2012Annual return made up to 28 October 2012 (3 pages)
7 November 2012Annual return made up to 28 October 2012 (3 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2012Annual return made up to 28 October 2011 (3 pages)
25 January 2012Annual return made up to 28 October 2011 (3 pages)
23 January 2012Registered office address changed from Lishman Sidwell Campbell & Price Burden Chambers, 73 Duke Street Darlington County Durham DL3 7SD on 23 January 2012 (1 page)
23 January 2012Registered office address changed from Lishman Sidwell Campbell & Price Burden Chambers, 73 Duke Street Darlington County Durham DL3 7SD on 23 January 2012 (1 page)
7 June 2011Appointment of Miss Aimee Louise Waller as a member (2 pages)
7 June 2011Appointment of Miss Aimee Louise Waller as a member (2 pages)
7 June 2011Termination of appointment of Philip Barker as a member (1 page)
7 June 2011Termination of appointment of Philip Barker as a member (1 page)
21 April 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page)
21 April 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page)
4 January 2011Annual return made up to 28 October 2010 (3 pages)
4 January 2011Annual return made up to 28 October 2010 (3 pages)
9 November 2010Annual return made up to 28 October 2009 (3 pages)
9 November 2010Annual return made up to 28 October 2009 (3 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 February 2009Annual return made up to 28/10/08 (2 pages)
4 February 2009Annual return made up to 28/10/08 (2 pages)
4 February 2009Annual return made up to 28/10/07 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 February 2009Annual return made up to 28/10/07 (2 pages)
7 September 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 February 2007Annual return made up to 28/10/06 (2 pages)
10 February 2007Annual return made up to 28/10/06 (2 pages)
29 August 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
29 August 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
23 November 2005Annual return made up to 28/10/05 (2 pages)
23 November 2005Annual return made up to 28/10/05 (2 pages)
29 July 2005Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page)
29 July 2005Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page)
28 October 2004Incorporation (3 pages)
28 October 2004Incorporation (3 pages)