Harrogate
North Yorkshire
HG3 1GY
LLP Designated Member Name | Mr Andrew Gibson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
LLP Designated Member Name | Mr Simon Paul Stephens |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Registered Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £22,627 |
Cash | £26,596 |
Current Liabilities | £135,930 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
10 June 2019 | Delivered on: 10 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
6 November 2018 | Delivered on: 14 November 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
10 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
21 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
6 July 2020 | Member's details changed for Mr Simon Paul Stephens on 6 July 2020 (2 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
8 July 2019 | Cessation of Dean Jay Bartle as a person with significant control on 6 April 2016 (1 page) |
8 July 2019 | Cessation of Simon Paul Stephens as a person with significant control on 6 April 2016 (1 page) |
10 June 2019 | Registration of charge OC3398390002, created on 10 June 2019 (13 pages) |
14 November 2018 | Registration of charge OC3398390001, created on 6 November 2018 (23 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
22 September 2017 | Notification of Andrew Gibson as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Notification of Dean Jay Bartle as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Notification of Andrew Gibson as a person with significant control on 22 September 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
22 September 2017 | Notification of Simon Paul Stephens as a person with significant control on 22 September 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
22 September 2017 | Notification of Simon Paul Stephens as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Notification of Dean Jay Bartle as a person with significant control on 22 September 2017 (2 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 October 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 April 2016 | Member's details changed for Mr Dean Jay Bartle on 1 April 2016 (2 pages) |
1 April 2016 | Member's details changed for Mr Dean Jay Bartle on 1 April 2016 (2 pages) |
1 April 2016 | Member's details changed for Mr Simon Paul Stephens on 1 April 2016 (2 pages) |
1 April 2016 | Member's details changed for Mr Simon Paul Stephens on 1 April 2016 (2 pages) |
1 April 2016 | Member's details changed for Mr Andrew Gibson on 1 April 2016 (2 pages) |
1 April 2016 | Member's details changed for Mr Andrew Gibson on 1 April 2016 (2 pages) |
1 October 2015 | Annual return made up to 3 September 2015 (3 pages) |
1 October 2015 | Annual return made up to 3 September 2015 (3 pages) |
1 October 2015 | Annual return made up to 3 September 2015 (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2014 | Annual return made up to 3 September 2014 (3 pages) |
22 September 2014 | Annual return made up to 3 September 2014 (3 pages) |
22 September 2014 | Annual return made up to 3 September 2014 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2013 | Annual return made up to 3 September 2013 (3 pages) |
1 October 2013 | Annual return made up to 3 September 2013 (3 pages) |
1 October 2013 | Annual return made up to 3 September 2013 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 October 2012 | Annual return made up to 3 September 2012 (3 pages) |
9 October 2012 | Annual return made up to 3 September 2012 (3 pages) |
9 October 2012 | Annual return made up to 3 September 2012 (3 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 October 2011 | Annual return made up to 3 September 2011 (9 pages) |
21 October 2011 | Annual return made up to 3 September 2011 (9 pages) |
21 October 2011 | Annual return made up to 3 September 2011 (9 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 October 2010 | Annual return made up to 3 September 2010 (9 pages) |
27 October 2010 | Annual return made up to 3 September 2010 (9 pages) |
27 October 2010 | Annual return made up to 3 September 2010 (9 pages) |
22 October 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
22 October 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 February 2010 | Company name changed better placed sales recruitment LIMITED LIABILITY PARTNERSHIP\certificate issued on 09/02/10
|
9 February 2010 | Company name changed better placed sales recruitment LIMITED LIABILITY PARTNERSHIP\certificate issued on 09/02/10
|
5 November 2009 | Annual return made up to 3 September 2009 (3 pages) |
5 November 2009 | Annual return made up to 3 September 2009 (3 pages) |
5 November 2009 | Annual return made up to 3 September 2009 (3 pages) |
3 September 2008 | Incorporation document\certificate of incorporation (4 pages) |
3 September 2008 | Incorporation document\certificate of incorporation (4 pages) |