Company NameArchimento Llp
Company StatusDissolved
Company NumberOC359011
CategoryLimited Liability Partnership
Incorporation Date25 October 2010(13 years, 6 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NameBetter Placed London Llp

Directors

LLP Designated Member NameMr Dean Jay Bartle
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
LLP Designated Member NameMr Paul Jonathan Bendelow
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
LLP Designated Member NameMr Andrew Gibson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
LLP Designated Member NameMr Simon Paul Stephens
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
LLP Designated Member NameBetter Placed Recruitment Group Limited (Corporation)
StatusClosed
Appointed25 October 2010(same day as company formation)
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
LLP Designated Member NameAndrew Patrick McKell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
LLP Member NameDuffield Investments Limited (Corporation)
StatusResigned
Appointed25 October 2010(same day as company formation)
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£185,872
Cash£17,560
Current Liabilities£53,025

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

10 June 2019Delivered on: 10 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 November 2018Delivered on: 20 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 August 2017Delivered on: 30 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 May 2011Delivered on: 15 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the limited liability partnership and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
27 May 2011Delivered on: 1 June 2011
Persons entitled: Lloyds Tsb 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 under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 August 2017Registration of charge OC3590110003, created on 30 August 2017 (33 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 April 2016Member's details changed for Mr Dean Jay Bartle on 1 April 2016 (2 pages)
1 April 2016Member's details changed for Mr Andrew Gibson on 1 April 2016 (2 pages)
1 April 2016Member's details changed for Mr Simon Paul Stephens on 1 April 2016 (2 pages)
6 November 2015Annual return made up to 25 October 2015 (4 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 January 2015Annual return made up to 25 October 2014 (4 pages)
14 October 2014Termination of appointment of Duffield Investments Limited as a member on 1 October 2014 (2 pages)
14 October 2014Termination of appointment of Duffield Investments Limited as a member on 1 October 2014 (2 pages)
9 May 2014Member's details changed for Duffield Investments Limited on 26 March 2014 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 November 2013Annual return made up to 25 October 2013 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 November 2012Annual return made up to 25 October 2012 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 April 2012Member's details changed for Mr Paul Jonathan Bendelow on 25 April 2012 (2 pages)
26 October 2011Annual return made up to 25 October 2011 (5 pages)
25 October 2011Termination of appointment of Andrew Mckell as a member (1 page)
5 October 2011Termination of appointment of Andrew Mckell as a member (2 pages)
15 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
1 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages)
30 December 2010Appointment of Mr Paul Jonathan Bendelow as a member (3 pages)
30 December 2010Appointment of Duffield Investments Limited as a member (3 pages)
30 December 2010Appointment of Andrew Patrick Mckell as a member (3 pages)
30 December 2010Appointment of Mr Dean Jay Bartle as a member (3 pages)
30 December 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
25 October 2010Incorporation of a limited liability partnership (9 pages)