Company NameKamara Management Llp
Company StatusActive
Company NumberOC356587
CategoryLimited Liability Partnership
Incorporation Date21 July 2010(13 years, 9 months ago)
Previous NameKaraman Management Llp

Directors

LLP Designated Member NameMrs Anne Kamara
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
LLP Designated Member NameBen Kamara
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
LLP Designated Member NameMr Christopher Kamara
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
LLP Designated Member NameMr Jack Kamara
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
LLP Designated Member NameKamara Consultancy Limited (Corporation)
StatusResigned
Appointed21 July 2010(same day as company formation)
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
LLP Designated Member NameKamara Sports Limited (Corporation)
StatusResigned
Appointed21 July 2010(same day as company formation)
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
LLP Designated Member NameRWL Directors Limited (Corporation)
StatusResigned
Appointed21 July 2010(same day as company formation)
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
LLP Designated Member NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 July 2010(same day as company formation)
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£11,376
Cash£25,761
Current Liabilities£133,116

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

8 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
15 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
16 September 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
23 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
12 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
6 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
15 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 August 2015Annual return made up to 21 July 2015 (5 pages)
20 August 2015Annual return made up to 21 July 2015 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 August 2014Annual return made up to 21 July 2014 (5 pages)
12 August 2014Annual return made up to 21 July 2014 (5 pages)
14 January 2014Termination of appointment of Kamara Consultancy Limited as a member (2 pages)
14 January 2014Termination of appointment of Kamara Consultancy Limited as a member (2 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 August 2013Annual return made up to 21 July 2013 (6 pages)
8 August 2013Annual return made up to 21 July 2013 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 July 2012Annual return made up to 21 July 2012 (6 pages)
24 July 2012Annual return made up to 21 July 2012 (6 pages)
2 September 2011Annual return made up to 21 July 2011 (6 pages)
2 September 2011Annual return made up to 21 July 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 January 2011Appointment of Ben Kamara as a member (4 pages)
17 January 2011Appointment of Jack Kamara as a member (4 pages)
17 January 2011Appointment of Ben Kamara as a member (4 pages)
17 January 2011Appointment of Jack Kamara as a member (4 pages)
13 December 2010Appointment of Kamara Consultancy Limited as a member (3 pages)
13 December 2010Termination of appointment of Kamara Sports Limited as a member (2 pages)
13 December 2010Termination of appointment of Kamara Sports Limited as a member (2 pages)
13 December 2010Appointment of Kamara Consultancy Limited as a member (3 pages)
3 September 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
3 September 2010Appointment of Anne Kamara as a member (3 pages)
3 September 2010Appointment of Christopher Kamara as a member (3 pages)
3 September 2010Appointment of Anne Kamara as a member (3 pages)
3 September 2010Appointment of Kamara Sports Limited as a member (3 pages)
3 September 2010Appointment of Kamara Sports Limited as a member (3 pages)
3 September 2010Appointment of Christopher Kamara as a member (3 pages)
3 September 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
18 August 2010Termination of appointment of Rwl Directors Limited as a member (2 pages)
18 August 2010Termination of appointment of Rwl Registrars Limited as a member (2 pages)
18 August 2010Termination of appointment of Rwl Registrars Limited as a member (2 pages)
18 August 2010Termination of appointment of Rwl Directors Limited as a member (2 pages)
30 July 2010Company name changed karaman management LLP\certificate issued on 30/07/10
  • LLNM01 ‐ Change of name notice
(3 pages)
30 July 2010Company name changed karaman management LLP\certificate issued on 30/07/10
  • LLNM01 ‐ Change of name notice
(3 pages)
21 July 2010Incorporation of a limited liability partnership (9 pages)
21 July 2010Incorporation of a limited liability partnership (9 pages)