Company NameSunbridge Lamp Llp
Company StatusDissolved
Company NumberOC323119
CategoryLimited Liability Partnership
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)
Previous NameLee & Priestley Llp

Directors

LLP Designated Member NameJonathan Michael Harry Oxley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 East Parade
Leeds
LS1 2AJ
LLP Designated Member NameMr James Robert Guy Dale
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(7 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 East Parade
Leeds
LS1 4AJ
LLP Member NameNigel Antony Whitfield
Date of BirthJuly 1957 (Born 66 years ago)
StatusClosed
Appointed24 May 2007(7 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 East Parade
Leeds
LS1 2AJ
LLP Member NameIain Mark Jenkins
Date of BirthSeptember 1960 (Born 63 years ago)
StatusClosed
Appointed24 May 2007(7 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 East Parade
Leeds
LS1 2AJ
LLP Member NameAndrea Valentina Dyer
Date of BirthFebruary 1966 (Born 58 years ago)
StatusClosed
Appointed24 May 2007(7 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 East Parade
Leeds
LS1 2AJ
LLP Member NameJohn David Coleman
Date of BirthFebruary 1956 (Born 68 years ago)
StatusClosed
Appointed24 May 2007(7 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 East Parade
Leeds
LS1 2AJ
LLP Member NameChristopher Aubrey Burns
Date of BirthDecember 1969 (Born 54 years ago)
StatusClosed
Appointed24 May 2007(7 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 East Parade
Leeds
LS1 2AJ
LLP Member NameSusan Elizabeth Bateson
Date of BirthMarch 1960 (Born 64 years ago)
StatusClosed
Appointed24 May 2007(7 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 East Parade
Leeds
LS1 2AJ
LLP Designated Member NameMr James David Richardson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2009(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 East Parade
Leeds
LS1 2AJ
LLP Member NameMatthew James Thompson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
LLP Designated Member NameJonathan Marshall Priestley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 East Parade
Leeds
LS1 2AJ
LLP Designated Member NameTimothy Gordon Williams
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address10-12 East Parade
Leeds
LS1 2AJ
LLP Designated Member NameTimothy Stone
Date of BirthApril 1962 (Born 62 years ago)
StatusResigned
Appointed24 May 2007(7 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
LLP Member NameDamian John Collinge
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(7 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 East Parade
Leeds
LS1 2AJ
LLP Member NameLouise Anne Handley
Date of BirthOctober 1970 (Born 53 years ago)
StatusResigned
Appointed24 May 2007(7 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address10-12 East Parade
Leeds
LS1 2AJ
LLP Member NameAndrew John Lawson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(7 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2010)
RoleCompany Director
Correspondence Address10-12 East Parade
Leeds
LS1 2AJ
LLP Member NameMr James David Richardson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(7 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 East Parade
Leeds
LS1 2AJ
LLP Member NameChristian Peace
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(5 years, 6 months after company formation)
Appointment Duration5 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ

Contact

Websitewww.leepriestley.com
Telephone0113 2456782
Telephone regionLeeds

Location

Registered Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£870,415
Cash£300
Current Liabilities£1,922,366

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
6 March 2014Application to strike the limited liability partnership off the register (4 pages)
6 March 2014Application to strike the limited liability partnership off the register (4 pages)
20 February 2014Notice of completion of voluntary arrangement (18 pages)
20 February 2014Notice of completion of voluntary arrangement (18 pages)
4 March 2013Termination of appointment of Christian Peace as a member (2 pages)
4 March 2013Termination of appointment of Christian Peace as a member (2 pages)
26 February 2013Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
26 February 2013Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2012Company name changed lee & priestley LLP\certificate issued on 08/10/12
  • LLNM01 ‐ Change of name notice
(3 pages)
8 October 2012Company name changed lee & priestley LLP\certificate issued on 08/10/12
  • LLNM01 ‐ Change of name notice
(3 pages)
25 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages)
25 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages)
17 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages)
8 May 2012Appointment of Christian Peace as a member (3 pages)
8 May 2012Appointment of Matthew James Thompson as a member (3 pages)
8 May 2012Appointment of Matthew James Thompson as a member (3 pages)
8 May 2012Appointment of Christian Peace as a member (3 pages)
6 January 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
6 January 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
13 December 2011Member's details changed for Mr James David Richardson on 6 December 2011 (3 pages)
13 December 2011Member's details changed for Mr James David Richardson on 6 December 2011 (3 pages)
13 December 2011Member's details changed for Mr James David Richardson on 6 December 2011 (3 pages)
26 October 2011Annual return made up to 11 October 2011 (10 pages)
26 October 2011Member's details changed for John David Coleman on 26 October 2011 (2 pages)
26 October 2011Member's details changed for Susan Elizabeth Bateson on 26 October 2011 (2 pages)
26 October 2011Member's details changed for Iain Mark Jenkins on 26 October 2011 (2 pages)
26 October 2011Member's details changed for John David Coleman on 26 October 2011 (2 pages)
26 October 2011Member's details changed for Nigel Antony Whitfield on 26 October 2011 (2 pages)
26 October 2011Member's details changed for Nigel Antony Whitfield on 26 October 2011 (2 pages)
26 October 2011Member's details changed for Susan Elizabeth Bateson on 26 October 2011 (2 pages)
26 October 2011Member's details changed for Christopher Aubrey Burns on 26 October 2011 (2 pages)
26 October 2011Member's details changed for Andrea Valentina Dyer on 26 October 2011 (2 pages)
26 October 2011Member's details changed for Christopher Aubrey Burns on 26 October 2011 (2 pages)
26 October 2011Annual return made up to 11 October 2011 (10 pages)
26 October 2011Member's details changed for Iain Mark Jenkins on 26 October 2011 (2 pages)
26 October 2011Member's details changed for Andrea Valentina Dyer on 26 October 2011 (2 pages)
26 July 2011Termination of appointment of Damian Collinge as a member (2 pages)
26 July 2011Termination of appointment of Damian Collinge as a member (2 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 May 2011Termination of appointment of Louise Handley as a member (2 pages)
3 May 2011Termination of appointment of Jonathan Priestley as a member (2 pages)
3 May 2011Termination of appointment of Timothy Stone as a member (2 pages)
3 May 2011Termination of appointment of Louise Handley as a member (2 pages)
3 May 2011Termination of appointment of Timothy Stone as a member (2 pages)
3 May 2011Termination of appointment of Jonathan Priestley as a member (2 pages)
13 October 2010Annual return made up to 11 October 2010 (19 pages)
13 October 2010Termination of appointment of Andrew Lawson as a member (2 pages)
13 October 2010Termination of appointment of Andrew Lawson as a member (2 pages)
13 October 2010Annual return made up to 11 October 2010 (19 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 October 2009Annual return made up to 11 October 2009 (20 pages)
20 October 2009Annual return made up to 11 October 2009 (20 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 June 2009LLP member appointed james david richardson (1 page)
18 June 2009LLP member appointed james david richardson (1 page)
15 June 2009Member's particulars timothy stone (1 page)
15 June 2009Member's particulars timothy stone (1 page)
22 January 2009Annual return made up to 11/10/08 (8 pages)
22 January 2009Annual return made up to 11/10/08 (8 pages)
20 January 2009Member resigned timothy williams (1 page)
20 January 2009Member resigned timothy williams (1 page)
20 January 2009Member resigned james richardson (1 page)
20 January 2009Member resigned james richardson (1 page)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 October 2007Annual return made up to 11/10/07 (9 pages)
29 October 2007Member's particulars changed (1 page)
29 October 2007Member's particulars changed (1 page)
29 October 2007Member's particulars changed (1 page)
29 October 2007Annual return made up to 11/10/07 (9 pages)
29 October 2007Member's particulars changed (1 page)
29 October 2007Member's particulars changed (1 page)
29 October 2007Member's particulars changed (1 page)
6 June 2007New member appointed (1 page)
6 June 2007New member appointed (1 page)
6 June 2007New member appointed (1 page)
6 June 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
6 June 2007New member appointed (1 page)
6 June 2007New member appointed (1 page)
6 June 2007New member appointed (1 page)
6 June 2007New member appointed (1 page)
6 June 2007New member appointed (1 page)
6 June 2007New member appointed (1 page)
6 June 2007New member appointed (1 page)
6 June 2007New member appointed (1 page)
6 June 2007New member appointed (1 page)
6 June 2007New member appointed (1 page)
6 June 2007New member appointed (1 page)
6 June 2007New member appointed (1 page)
6 June 2007New member appointed (1 page)
6 June 2007New member appointed (1 page)
6 June 2007New member appointed (1 page)
6 June 2007New member appointed (1 page)
6 June 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
6 June 2007New member appointed (1 page)
6 June 2007New member appointed (1 page)
6 June 2007New member appointed (1 page)
6 June 2007New member appointed (1 page)
6 June 2007New member appointed (1 page)
31 May 2007Particulars of mortgage/charge (7 pages)
31 May 2007Particulars of mortgage/charge (7 pages)
11 October 2006Incorporation (5 pages)
11 October 2006Incorporation (5 pages)