Luddenden Dene
Halifax
HX2 6XA
LLP Designated Member Name | Mrs Helen Elizabeth Cameron |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hoyle House Farm Dry Carr Lane Luddenden Dene Halifax HX2 6XA |
Registered Address | Lowfields Business Park Lowfields Way Elland HX5 9DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £258,000 |
Gross Profit | £258,000 |
Net Worth | £875,085 |
Cash | £9,159 |
Current Liabilities | £733,681 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
9 December 2008 | Delivered on: 20 December 2008 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: Land on the north side of lowfields way lowfields business park elland west yorkshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
15 August 2008 | Delivered on: 29 August 2008 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: Land on the north side of lowfields way lowfields business park elland west yorkshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 December 2007 | Delivered on: 3 January 2008 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: Land on the north side of lowfields way elland west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 December 2007 | Delivered on: 22 December 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2019 | Application to strike the limited liability partnership off the register (3 pages) |
22 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
9 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
20 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
22 August 2017 | Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY to Lowfields Business Park Lowfields Way Elland HX5 9DA on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY to Lowfields Business Park Lowfields Way Elland HX5 9DA on 22 August 2017 (1 page) |
7 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2016 | Confirmation statement made on 26 September 2016 with updates (4 pages) |
9 December 2016 | Confirmation statement made on 26 September 2016 with updates (4 pages) |
13 July 2016 | Satisfaction of charge 4 in full (4 pages) |
13 July 2016 | Satisfaction of charge 2 in full (4 pages) |
13 July 2016 | Satisfaction of charge 4 in full (4 pages) |
13 July 2016 | Satisfaction of charge 2 in full (4 pages) |
13 July 2016 | Satisfaction of charge 1 in full (5 pages) |
13 July 2016 | Satisfaction of charge 1 in full (5 pages) |
13 July 2016 | Satisfaction of charge 3 in full (4 pages) |
13 July 2016 | Satisfaction of charge 3 in full (4 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
28 September 2015 | Annual return made up to 26 September 2015 (3 pages) |
28 September 2015 | Annual return made up to 26 September 2015 (3 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
10 December 2014 | Annual return made up to 26 September 2014 (3 pages) |
10 December 2014 | Annual return made up to 26 September 2014 (3 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
5 November 2013 | Annual return made up to 26 September 2013 (3 pages) |
5 November 2013 | Annual return made up to 26 September 2013 (3 pages) |
15 March 2013 | Full accounts made up to 31 March 2012 (14 pages) |
15 March 2013 | Full accounts made up to 31 March 2012 (14 pages) |
28 November 2012 | Annual return made up to 26 September 2012 (3 pages) |
28 November 2012 | Annual return made up to 26 September 2012 (3 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
14 December 2011 | Annual return made up to 26 September 2011 (3 pages) |
14 December 2011 | Annual return made up to 26 September 2011 (3 pages) |
7 January 2011 | Annual return made up to 26 September 2010 (3 pages) |
7 January 2011 | Member's details changed for Helen Elizabeth Cameron on 23 September 2010 (2 pages) |
7 January 2011 | Member's details changed for Helen Elizabeth Cameron on 23 September 2010 (2 pages) |
7 January 2011 | Annual return made up to 26 September 2010 (3 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
20 November 2009 | Annual return made up to 29 September 2009 (2 pages) |
20 November 2009 | Annual return made up to 29 September 2009 (2 pages) |
8 May 2009 | Annual return made up to 26/09/08 (2 pages) |
8 May 2009 | Annual return made up to 26/09/08 (2 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
29 July 2008 | Full accounts made up to 26 March 2008 (13 pages) |
29 July 2008 | Full accounts made up to 26 March 2008 (13 pages) |
22 January 2008 | Accounting reference date extended from 30/09/07 to 25/03/08 (1 page) |
22 January 2008 | Accounting reference date extended from 30/09/07 to 25/03/08 (1 page) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
31 December 2007 | Annual return made up to 26/09/07 (2 pages) |
31 December 2007 | Annual return made up to 26/09/07 (2 pages) |
22 December 2007 | Particulars of mortgage/charge (7 pages) |
22 December 2007 | Particulars of mortgage/charge (7 pages) |
26 September 2006 | Incorporation (3 pages) |
26 September 2006 | Incorporation (3 pages) |