Company NameBramley Barn Llp
Company StatusDissolved
Company NumberOC363108
CategoryLimited Liability Partnership
Incorporation Date24 March 2011(13 years, 1 month ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous Name3Volution Llp

Directors

LLP Designated Member NameJonathan Marshall Priestley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(1 week after company formation)
Appointment Duration9 years, 9 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 South Parade
Leeds
LS1 5QS
LLP Designated Member NameMr Timothy Stone
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(1 week after company formation)
Appointment Duration9 years, 9 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 South Parade
Leeds
LS1 5QS
LLP Designated Member NameMrs Louise Anne Handley
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(1 week after company formation)
Appointment Duration9 years, 9 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 South Parade
Leeds
LS1 5QS
LLP Designated Member NameMrs Jane Louise Bolser
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Moorfield Mills
Yeadon
West Yorkshire
LS19 7EA
LLP Designated Member NameMr Dominic Howe
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Moorfield Mills
Yeadon
West Yorkshire
LS19 7EA

Contact

Websitewww.3volution.co.uk/
Telephone0113 2340220
Telephone regionLeeds

Location

Registered Address10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End29 September

Charges

20 May 2011Delivered 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

Filing History

30 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 April 2016Annual return made up to 24 March 2016 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 April 2015Annual return made up to 24 March 2015 (4 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 May 2014Registered office address changed from 14 King Street Leeds West Yorkshire LS1 2HL on 27 May 2014 (1 page)
31 March 2014Annual return made up to 24 March 2014 (4 pages)
14 March 2014Company name changed 3VOLUTION LLP\certificate issued on 14/03/14
  • LLNM01 ‐ Change of name notice
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 April 2013Annual return made up to 24 March 2013 (4 pages)
30 April 2012Current accounting period extended from 13 May 2012 to 30 September 2012 (1 page)
17 April 2012Annual return made up to 24 March 2012 (4 pages)
6 February 2012Accounts for a dormant company made up to 13 May 2011 (5 pages)
4 August 2011Previous accounting period shortened from 31 March 2012 to 13 May 2011 (3 pages)
14 June 2011Registered office address changed from 3 Moorfield Mills Yeadon West Yorkshire LS19 7EA on 14 June 2011 (2 pages)
21 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages)
28 April 2011Member's details changed for Timothy Stone on 19 April 2011 (3 pages)
28 April 2011Member's details changed for Jonathan Marshall Prestley on 19 April 2011 (3 pages)
15 April 2011Appointment of Louise Anne Handley as a member (3 pages)
12 April 2011Appointment of Timothy Stone as a member (3 pages)
12 April 2011Appointment of Jonathan Marshall Prestley as a member (6 pages)
12 April 2011Termination of appointment of Dominic Howe as a member (2 pages)
12 April 2011Termination of appointment of Jane Bolser as a member (3 pages)
24 March 2011Incorporation of a limited liability partnership (9 pages)