Leeds
LS1 5QS
LLP Designated Member Name | Mr Timothy Stone |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(1 week after company formation) |
Appointment Duration | 9 years, 9 months (closed 05 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 South Parade Leeds LS1 5QS |
LLP Designated Member Name | Mrs Louise Anne Handley |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(1 week after company formation) |
Appointment Duration | 9 years, 9 months (closed 05 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 South Parade Leeds LS1 5QS |
LLP Designated Member Name | Mrs Jane Louise Bolser |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Moorfield Mills Yeadon West Yorkshire LS19 7EA |
LLP Designated Member Name | Mr Dominic Howe |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Moorfield Mills Yeadon West Yorkshire LS19 7EA |
Website | www.3volution.co.uk/ |
---|---|
Telephone | 0113 2340220 |
Telephone region | Leeds |
Registered Address | 10 South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 September |
20 May 2011 | Delivered on: 21 May 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 |
---|
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
---|---|
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 April 2016 | Annual return made up to 24 March 2016 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 April 2015 | Annual return made up to 24 March 2015 (4 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 May 2014 | Registered office address changed from 14 King Street Leeds West Yorkshire LS1 2HL on 27 May 2014 (1 page) |
31 March 2014 | Annual return made up to 24 March 2014 (4 pages) |
14 March 2014 | Company name changed 3VOLUTION LLP\certificate issued on 14/03/14
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 April 2013 | Annual return made up to 24 March 2013 (4 pages) |
30 April 2012 | Current accounting period extended from 13 May 2012 to 30 September 2012 (1 page) |
17 April 2012 | Annual return made up to 24 March 2012 (4 pages) |
6 February 2012 | Accounts for a dormant company made up to 13 May 2011 (5 pages) |
4 August 2011 | Previous accounting period shortened from 31 March 2012 to 13 May 2011 (3 pages) |
14 June 2011 | Registered office address changed from 3 Moorfield Mills Yeadon West Yorkshire LS19 7EA on 14 June 2011 (2 pages) |
21 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages) |
28 April 2011 | Member's details changed for Timothy Stone on 19 April 2011 (3 pages) |
28 April 2011 | Member's details changed for Jonathan Marshall Prestley on 19 April 2011 (3 pages) |
15 April 2011 | Appointment of Louise Anne Handley as a member (3 pages) |
12 April 2011 | Appointment of Timothy Stone as a member (3 pages) |
12 April 2011 | Appointment of Jonathan Marshall Prestley as a member (6 pages) |
12 April 2011 | Termination of appointment of Dominic Howe as a member (2 pages) |
12 April 2011 | Termination of appointment of Jane Bolser as a member (3 pages) |
24 March 2011 | Incorporation of a limited liability partnership (9 pages) |