Company NamePeter Lund And Partners Leeds Llp
Company StatusDissolved
Company NumberOC329605
CategoryLimited Liability Partnership
Incorporation Date5 July 2007(16 years, 9 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NamesLund And Watson Llp and Lund Watson Llp

Directors

LLP Designated Member NameMr Peter St John Clough Lund
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2007(4 days after company formation)
Appointment Duration13 years, 4 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirnam Cottage Church Road
Penn
High Wycombe
Buckinghamshire
HP10 8NU
LLP Designated Member NameMrs Belinda Jane Lund
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2008(1 year, 4 months after company formation)
Appointment Duration12 years (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirnam Cottage Church Road
Penn
High Wycombe
Buckinghamshire
HP10 8NU
LLP Designated Member NameSusan Elisabeth Marsden
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address356 Barnsley Road
Milnthorpe
Wakefield
WF2 6BH
LLP Designated Member NameRichard William Watson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 2008)
RoleCompany Director
Correspondence Address108 Main Street
Menston
Ilkley
LS29 6HY
LLP Designated Member NamePark Lane Directors Limited (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address33 George Street
Wakefield
WF1 1LX

Contact

Websiteparadigmantics.com

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£106,091
Cash£58,813
Current Liabilities£11,065

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

7 April 2008Delivered on: 10 April 2008
Persons entitled: Clydesdale 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 see image for full details.
Outstanding

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
19 August 2020Application to strike the limited liability partnership off the register (3 pages)
6 May 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
16 March 2020Previous accounting period extended from 30 September 2019 to 28 February 2020 (1 page)
27 November 2019Member's details changed for Mr Peter St John Clough Lund on 27 November 2019 (2 pages)
27 November 2019Change of details for Mrs Belinda Jane Lund as a person with significant control on 27 November 2019 (2 pages)
27 November 2019Change of details for Mr Peter St John Clough Lund as a person with significant control on 27 November 2019 (2 pages)
27 November 2019Member's details changed for Mrs Belinda Jane Lund on 27 November 2019 (2 pages)
19 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
18 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
10 July 2017Change of details for Mrs Belinda Jane Lund as a person with significant control on 28 June 2017 (2 pages)
10 July 2017Change of details for Mrs Belinda Jane Lund as a person with significant control on 28 June 2017 (2 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
10 July 2017Change of details for Mr Peter St John Clough Lund as a person with significant control on 28 June 2017 (2 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
10 July 2017Change of details for Mr Peter St John Clough Lund as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Member's details changed for Mr Peter St John Clough Lund on 28 June 2017 (2 pages)
28 June 2017Member's details changed for Mrs Belinda Jane Lund on 28 June 2017 (2 pages)
28 June 2017Member's details changed for Mr Peter St John Clough Lund on 28 June 2017 (2 pages)
28 June 2017Member's details changed for Mr Peter St John Clough Lund on 14 June 2017 (2 pages)
28 June 2017Member's details changed for Mrs Belinda Jane Lund on 28 June 2017 (2 pages)
28 June 2017Member's details changed for Mr Peter St John Clough Lund on 14 June 2017 (2 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 July 2015Annual return made up to 5 July 2015 (3 pages)
14 July 2015Annual return made up to 5 July 2015 (3 pages)
14 July 2015Annual return made up to 5 July 2015 (3 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 August 2014Annual return made up to 5 July 2014 (3 pages)
1 August 2014Annual return made up to 5 July 2014 (3 pages)
1 August 2014Annual return made up to 5 July 2014 (3 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 July 2013Annual return made up to 5 July 2013 (3 pages)
16 July 2013Annual return made up to 5 July 2013 (3 pages)
16 July 2013Annual return made up to 5 July 2013 (3 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 August 2012Annual return made up to 5 July 2012 (3 pages)
2 August 2012Annual return made up to 5 July 2012 (3 pages)
2 August 2012Annual return made up to 5 July 2012 (3 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
27 July 2011Member's details changed for Belinda Jane Lund on 5 July 2011 (2 pages)
27 July 2011Member's details changed for Peter St John Clough Lund on 5 July 2011 (2 pages)
27 July 2011Annual return made up to 5 July 2011 (3 pages)
27 July 2011Annual return made up to 5 July 2011 (3 pages)
27 July 2011Annual return made up to 5 July 2011 (3 pages)
27 July 2011Member's details changed for Peter St John Clough Lund on 5 July 2011 (2 pages)
27 July 2011Member's details changed for Belinda Jane Lund on 5 July 2011 (2 pages)
27 July 2011Member's details changed for Peter St John Clough Lund on 5 July 2011 (2 pages)
27 July 2011Member's details changed for Belinda Jane Lund on 5 July 2011 (2 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
24 September 2010Annual return made up to 5 July 2010 (8 pages)
24 September 2010Annual return made up to 5 July 2010 (8 pages)
24 September 2010Annual return made up to 5 July 2010 (8 pages)
25 May 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
25 May 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
4 August 2009Annual return made up to 05/07/09 (2 pages)
4 August 2009Annual return made up to 05/07/09 (2 pages)
17 February 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
17 February 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
26 November 2008LLP member appointed belinda jane lund (1 page)
26 November 2008LLP member appointed belinda jane lund (1 page)
21 November 2008Member resigned richard watson (1 page)
21 November 2008Member resigned richard watson (1 page)
19 November 2008Change of name 18/11/2008 (2 pages)
19 November 2008Change of name 18/11/2008 (2 pages)
16 October 2008Annual return made up to 05/07/08 (2 pages)
16 October 2008Annual return made up to 05/07/08 (2 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 July 2007New member appointed (1 page)
19 July 2007New member appointed (1 page)
19 July 2007Member resigned (1 page)
19 July 2007Member resigned (1 page)
19 July 2007Member resigned (1 page)
19 July 2007New member appointed (1 page)
19 July 2007New member appointed (1 page)
19 July 2007Member resigned (1 page)
19 July 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
19 July 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
9 July 2007Company name changed lund and watson LLP\certificate issued on 09/07/07 (2 pages)
9 July 2007Company name changed lund and watson LLP\certificate issued on 09/07/07 (2 pages)
5 July 2007Incorporation (3 pages)
5 July 2007Incorporation (3 pages)