Ilkley
West Yorkshire
LS29 9HE
LLP Designated Member Name | Brian William Henry Vincent |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunwood House Hall Road Fartown Huddersfield West Yorkshire HD2 1DL |
LLP Designated Member Name | Helene Margaret Vincent |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunwood House Hall Road Fartown Huddersfield HD2 1DL |
Registered Address | 110 Skipton Road Ilkley West Yorkshire LS29 9HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Year | 2013 |
---|---|
Net Worth | -£18,548 |
Cash | £1,256 |
Current Liabilities | £252,108 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 November 2008 | Delivered on: 4 December 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
31 October 2008 | Delivered on: 7 November 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: Homecroft 27 victoria avenue ilkley 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 |
31 October 2008 | Delivered on: 7 November 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: The pines 56-57 harlow moor drive harrogate 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 |
31 October 2008 | Delivered on: 7 November 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: Red gables parish ghyll drive ilkley 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 October 2008 | Delivered on: 30 October 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2021 | Application to strike the limited liability partnership off the register (1 page) |
30 August 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
3 February 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
9 June 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
3 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
10 June 2019 | Previous accounting period shortened from 30 October 2019 to 31 March 2019 (1 page) |
5 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
31 October 2018 | Previous accounting period shortened from 31 March 2019 to 30 October 2018 (1 page) |
31 October 2018 | Total exemption full accounts made up to 30 October 2018 (6 pages) |
31 October 2018 | Termination of appointment of Helene Margaret Vincent as a member on 31 October 2018 (1 page) |
10 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 June 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
26 October 2017 | Termination of appointment of Brian William Henry Vincent as a member on 6 July 2017 (1 page) |
26 October 2017 | Termination of appointment of Brian William Henry Vincent as a member on 6 July 2017 (1 page) |
5 July 2017 | Notification of Lyndsay Doyle as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Lyndsay Doyle as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Lyndsay Doyle as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
27 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 June 2016 | Annual return made up to 22 June 2016 (4 pages) |
27 June 2016 | Annual return made up to 22 June 2016 (4 pages) |
26 June 2016 | Registered office address changed from 56-57 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE to C/O Garden Flat 110 Skipton Road Ilkley West Yorkshire LS29 9HE on 26 June 2016 (1 page) |
26 June 2016 | Registered office address changed from 56-57 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE to C/O Garden Flat 110 Skipton Road Ilkley West Yorkshire LS29 9HE on 26 June 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 June 2015 | Annual return made up to 22 June 2015 (4 pages) |
27 June 2015 | Annual return made up to 22 June 2015 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 June 2014 | Annual return made up to 22 June 2014 (4 pages) |
23 June 2014 | Annual return made up to 22 June 2014 (4 pages) |
22 June 2014 | Registered office address changed from 59 Parish Ghyll Drive Ilkley West Yorkshire LS29 9PR on 22 June 2014 (1 page) |
22 June 2014 | Registered office address changed from 59 Parish Ghyll Drive Ilkley West Yorkshire LS29 9PR on 22 June 2014 (1 page) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 July 2013 | Annual return made up to 23 June 2013 (4 pages) |
5 July 2013 | Annual return made up to 23 June 2013 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 July 2012 | Annual return made up to 23 June 2012 (4 pages) |
13 July 2012 | Annual return made up to 23 June 2012 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Annual return made up to 23 June 2011 (4 pages) |
5 July 2011 | Annual return made up to 23 June 2011 (4 pages) |
4 July 2011 | Member's details changed for Briab William Henry Vincent on 23 June 2011 (2 pages) |
4 July 2011 | Member's details changed for Briab William Henry Vincent on 23 June 2011 (2 pages) |
4 July 2011 | Member's details changed for Helene Margaret Vincent on 23 June 2011 (2 pages) |
4 July 2011 | Member's details changed for Helene Margaret Vincent on 23 June 2011 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 July 2010 | Annual return made up to 23 June 2010 (7 pages) |
27 July 2010 | Annual return made up to 23 June 2010 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 August 2009 | Annual return made up to 23/06/09 (3 pages) |
13 August 2009 | Annual return made up to 23/06/09 (3 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 July 2008 | Currsho from 30/06/2009 to 31/03/2009 (1 page) |
10 July 2008 | Currsho from 30/06/2009 to 31/03/2009 (1 page) |
23 June 2008 | Incorporation document\certificate of incorporation (4 pages) |
23 June 2008 | Incorporation document\certificate of incorporation (4 pages) |