Leeds
LS1 4EE
LLP Designated Member Name | Mr Stuart Alexander Vitty |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shaw Farm 25 Haugh Lane Ecclesall Sheffield South Yorkshire S11 9SA |
LLP Designated Member Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro TR1 2XN |
LLP Designated Member Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro TR1 2XN |
Registered Address | The Old Bank 997 Abbeydale Road Millhouses Sheffield South Yorkshire S7 2QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £112,920 |
Cash | £89 |
Current Liabilities | £12,011 |
Latest Accounts | 9 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 09 March |
11 January 2021 | Delivered on: 12 January 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 25A parsons green london SW6 4UJ. Outstanding |
---|---|
10 August 2006 | Delivered on: 30 August 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 25A parsons green london. Outstanding |
1 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2023 | Application to strike the limited liability partnership off the register (3 pages) |
27 May 2023 | Total exemption full accounts made up to 9 March 2023 (8 pages) |
22 March 2023 | Previous accounting period extended from 31 October 2022 to 9 March 2023 (1 page) |
11 March 2023 | Member's details changed for Mr Stuart Alexander Vitty on 25 February 2023 (2 pages) |
11 March 2023 | Change of details for Mr Stuart Alexander Vitty as a person with significant control on 25 February 2023 (2 pages) |
1 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
12 June 2022 | Member's details changed for Mr Stuart Alexander Vitty on 12 June 2022 (2 pages) |
12 June 2022 | Change of details for Mr Stuart Alexander Vitty as a person with significant control on 12 June 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
16 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
8 July 2021 | Change of details for Mr Shaun Edward Mellor as a person with significant control on 11 January 2021 (2 pages) |
8 July 2021 | Change of details for Mr Stuart Alexander Vitty as a person with significant control on 11 January 2021 (2 pages) |
8 July 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
12 January 2021 | Registration of charge OC3131290002, created on 11 January 2021 (44 pages) |
15 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
20 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
7 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
11 January 2019 | Registered office address changed from Westbrook House Wreakes Lane Dronfield Sheffield S18 1LY to The Old Bank 997 Abbeydale Road Millhouses Sheffield South Yorkshire S7 2QE on 11 January 2019 (1 page) |
26 June 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
15 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
22 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
22 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 July 2017 | Notification of Shaun Edward Mellor as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Shaun Edward Mellor as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Stuart Alexander Vitty as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 6 May 2017 with no updates (3 pages) |
11 July 2017 | Notification of Stuart Alexander Vitty as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 6 May 2017 with no updates (3 pages) |
11 July 2017 | Notification of Stuart Alexander Vitty as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Member's details changed for Shaun Edward Mellor on 21 June 2017 (2 pages) |
11 July 2017 | Member's details changed for Mr Stuart Alexander Vitty on 21 June 2017 (2 pages) |
11 July 2017 | Member's details changed for Shaun Edward Mellor on 21 June 2017 (2 pages) |
11 July 2017 | Member's details changed for Mr Stuart Alexander Vitty on 21 June 2017 (2 pages) |
11 July 2017 | Notification of Shaun Edward Mellor as a person with significant control on 11 July 2017 (2 pages) |
8 August 2016 | Total exemption full accounts made up to 31 October 2015 (14 pages) |
8 August 2016 | Total exemption full accounts made up to 31 October 2015 (14 pages) |
9 May 2016 | Annual return made up to 6 May 2016 (4 pages) |
9 May 2016 | Annual return made up to 6 May 2016 (4 pages) |
30 July 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
30 July 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
6 May 2015 | Annual return made up to 6 May 2015 (4 pages) |
6 May 2015 | Annual return made up to 6 May 2015 (4 pages) |
6 May 2015 | Annual return made up to 6 May 2015 (4 pages) |
12 August 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
12 August 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
6 May 2014 | Annual return made up to 6 May 2014 (4 pages) |
6 May 2014 | Annual return made up to 6 May 2014 (4 pages) |
6 May 2014 | Annual return made up to 6 May 2014 (4 pages) |
29 July 2013 | Total exemption full accounts made up to 31 October 2012 (14 pages) |
29 July 2013 | Total exemption full accounts made up to 31 October 2012 (14 pages) |
9 May 2013 | Annual return made up to 6 May 2013 (4 pages) |
9 May 2013 | Annual return made up to 6 May 2013 (4 pages) |
9 May 2013 | Annual return made up to 6 May 2013 (4 pages) |
16 August 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
16 August 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
15 May 2012 | Sail address changed from:\55 fountain street\morley\leeds\LS27 0AA\united kingdom (1 page) |
15 May 2012 | Annual return made up to 6 May 2012 (4 pages) |
15 May 2012 | Annual return made up to 6 May 2012 (4 pages) |
15 May 2012 | Annual return made up to 6 May 2012 (4 pages) |
15 May 2012 | Sail address changed from:\55 fountain street\morley\leeds\LS27 0AA\united kingdom (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 July 2011 | Register(s) moved to registered inspection location (1 page) |
13 July 2011 | Location of register of charges has been changed (1 page) |
13 July 2011 | Annual return made up to 6 May 2011 (4 pages) |
13 July 2011 | Annual return made up to 6 May 2011 (4 pages) |
13 July 2011 | Annual return made up to 6 May 2011 (4 pages) |
13 July 2011 | Register(s) moved to registered inspection location (1 page) |
13 July 2011 | Location of register of charges has been changed (1 page) |
27 May 2010 | Annual return made up to 6 May 2010 (8 pages) |
27 May 2010 | Annual return made up to 6 May 2010 (8 pages) |
27 May 2010 | Annual return made up to 6 May 2010 (8 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 June 2009 | Annual return made up to 06/05/09 (2 pages) |
2 June 2009 | Annual return made up to 06/05/09 (2 pages) |
19 January 2009 | Annual return made up to 06/05/08 (2 pages) |
19 January 2009 | Annual return made up to 06/05/08 (2 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 4 westbrook court sharrow vale road sheffield S11 8YZ (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 4 westbrook court sharrow vale road sheffield S11 8YZ (1 page) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 June 2007 | Annual return made up to 06/05/07 (2 pages) |
5 June 2007 | Annual return made up to 06/05/07 (2 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
28 June 2006 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
2 June 2006 | Annual return made up to 06/05/06 (3 pages) |
2 June 2006 | Annual return made up to 06/05/06 (3 pages) |
5 July 2005 | New member appointed (1 page) |
5 July 2005 | New member appointed (1 page) |
5 July 2005 | New member appointed (1 page) |
5 July 2005 | New member appointed (1 page) |
24 May 2005 | Member resigned (1 page) |
24 May 2005 | Member resigned (1 page) |
24 May 2005 | Member resigned (1 page) |
24 May 2005 | Member resigned (1 page) |
6 May 2005 | Incorporation (3 pages) |
6 May 2005 | Incorporation (3 pages) |