Singapore
268632
LLP Designated Member Name | Mr Jeremy Praud |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Fairings Kirby Hill Boroughbridge York YO51 9DR |
LLP Member Name | Mr Jeremy Praud |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Fairings Kirby Hill Nr Boroughbridge York YO51 9DR |
LLP Member Name | Simon Charles Spanyol |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Irwell Close Oakham Rutland LE15 6SX |
LLP Designated Member Name | Lauras International (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 1 Foundry Yard New Row Boroughbridge York North Yorkshire YO51 9AX |
LLP Member Name | Scandtys Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2013) |
Correspondence Address | 48 Irwell Close Oakham Rutland LE15 6SX |
LLP Designated Member Name | Jeantec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2009(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2014) |
Correspondence Address | 1 Foundry Yard New Row Boroughbridge York YO51 9AX |
LLP Member Name | Ascend B.I.S. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2011(4 years after company formation) |
Appointment Duration | 2 years (resigned 30 June 2013) |
Correspondence Address | Elsmore House 14a The Green Ashby-De-La-Zouch Leicestershire LE65 1JU |
Website | laurasint-training.com |
---|---|
Telephone | 0113 4931248 |
Telephone region | Leeds |
Registered Address | Unit 4, The Stables Newby Hall Ripon HG4 5AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Newby with Mulwith |
Ward | Newby |
Year | 2014 |
---|---|
Net Worth | -£189,024 |
Current Liabilities | £411,028 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 July 2011 | Delivered on: 9 July 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
9 August 2017 | Registered office address changed from 1 Foundry Yard New Row Boroughbridge York North Yorkshire YO51 9AX to Unit 4, the Stables Newby Hall Ripon HG4 5AE on 9 August 2017 (1 page) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
21 June 2016 | Annual return made up to 19 June 2016 (3 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 July 2015 | Amended total exemption small company accounts made up to 30 June 2013 (11 pages) |
26 June 2015 | Annual return made up to 19 June 2015 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 July 2014 | Termination of appointment of Jeantec Ltd as a member on 30 June 2014 (1 page) |
29 July 2014 | Annual return made up to 19 June 2014 (4 pages) |
11 July 2014 | Appointment of Mr Jeremy Praud as a member (2 pages) |
10 July 2014 | Termination of appointment of Jeantec Ltd as a member (1 page) |
10 July 2014 | Termination of appointment of Ascend B.I.S. Limited as a member (1 page) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 August 2013 | Annual return made up to 19 June 2013 (5 pages) |
6 August 2013 | Termination of appointment of Scandtys Ltd as a member (1 page) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 July 2012 | Annual return made up to 19 June 2012 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 August 2011 | Appointment of Ascend B.I.S. Limited as a member (3 pages) |
9 July 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
5 July 2011 | Annual return made up to 19 June 2011 (4 pages) |
5 July 2011 | Member's details changed for Scanjdtys Ltd on 19 June 2011 (2 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 July 2010 | Annual return made up to 19 June 2010 (8 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 December 2009 | Termination of appointment of Jeremy Praud as a member (2 pages) |
11 December 2009 | Appointment of Jeantec Ltd as a member (3 pages) |
11 December 2009 | Termination of appointment of Lauras International (Uk) Limited as a member (2 pages) |
9 October 2009 | Appointment of Scanjdtys Ltd as a member (1 page) |
9 October 2009 | Annual return made up to 19 June 2009 (3 pages) |
9 October 2009 | Termination of appointment of Simon Spanyol as a member (1 page) |
10 March 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 34 high street boroughbridge york YO51 9AW (1 page) |
25 February 2009 | Member's particulars lauras international (uk) LIMITED (1 page) |
16 February 2009 | Member's particulars stephen roger (1 page) |
16 February 2009 | Member's particulars lauras international (uk) LIMITED (1 page) |
21 January 2009 | Annual return made up to 17/07/08 (4 pages) |
4 November 2008 | LLP member appointed simon spanyol (1 page) |
21 October 2008 | LLP member appointed jeremy praud (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 8 coldbath square london EC1R 5HL (1 page) |
19 June 2007 | Incorporation (3 pages) |