Horsforth
Leeds
West Yorkshire
LS18 5NU
LLP Designated Member Name | Dr Anna Lorena Cecchi |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2014(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 21 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakford House 291 Low Lane Horsforth Leeds West Yorkshire LS18 5NU |
LLP Designated Member Name | Michael Paul Egerton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
LLP Designated Member Name | Mr Clive Joseph Moore |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
LLP Designated Member Name | Mr Robert Edward Champney |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(1 year after company formation) |
Appointment Duration | 6 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
LLP Designated Member Name | Sirius Capital Strategies Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2013(2 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 25 March 2014) |
Correspondence Address | 15 St. Marys Walk Harrogate North Yorkshire HG2 0LW |
Website | proteaninvestments.com |
---|---|
Email address | [email protected] |
Registered Address | Oakford House 291 Low Lane Horsforth Leeds West Yorkshire LS18 5NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £71,935 |
Cash | £70,369 |
Current Liabilities | £1,444 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2018 | Application to strike the limited liability partnership off the register (3 pages) |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
30 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
20 May 2016 | Annual return made up to 28 April 2016 (3 pages) |
20 May 2016 | Annual return made up to 28 April 2016 (3 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Company name changed protean investments LLP\certificate issued on 22/12/15 (3 pages) |
22 December 2015 | Company name changed protean investments LLP\certificate issued on 22/12/15 (3 pages) |
3 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
3 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
2 July 2015 | Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW to Oakford House 291 Low Lane Horsforth Leeds West Yorkshire LS18 5NU on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW to Oakford House 291 Low Lane Horsforth Leeds West Yorkshire LS18 5NU on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW to Oakford House 291 Low Lane Horsforth Leeds West Yorkshire LS18 5NU on 2 July 2015 (1 page) |
21 May 2015 | Annual return made up to 28 April 2015 (3 pages) |
21 May 2015 | Annual return made up to 28 April 2015 (3 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 May 2014 | Annual return made up to 28 April 2014 (3 pages) |
22 May 2014 | Annual return made up to 28 April 2014 (3 pages) |
4 April 2014 | Termination of appointment of Sirius Capital Strategies Llp as a member (1 page) |
4 April 2014 | Appointment of Dr Anna Lorena Cecchi as a member (2 pages) |
4 April 2014 | Appointment of Dr Anna Lorena Cecchi as a member (2 pages) |
4 April 2014 | Termination of appointment of Sirius Capital Strategies Llp as a member (1 page) |
28 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
22 August 2013 | Appointment of Sirius Capital Strategies Llp as a member (2 pages) |
22 August 2013 | Termination of appointment of Clive Moore as a member (1 page) |
22 August 2013 | Termination of appointment of Clive Moore as a member (1 page) |
22 August 2013 | Appointment of Sirius Capital Strategies Llp as a member (2 pages) |
24 May 2013 | Annual return made up to 28 April 2013 (3 pages) |
24 May 2013 | Annual return made up to 28 April 2013 (3 pages) |
1 November 2012 | Termination of appointment of Robert Champney as a member (1 page) |
1 November 2012 | Termination of appointment of Michael Egerton as a member (1 page) |
1 November 2012 | Termination of appointment of Robert Champney as a member (1 page) |
1 November 2012 | Termination of appointment of Michael Egerton as a member (1 page) |
5 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 June 2012 | Appointment of Mr Robert Edward Champney as a member (2 pages) |
29 June 2012 | Appointment of Mr Robert Edward Champney as a member (2 pages) |
24 May 2012 | Annual return made up to 28 April 2012 (3 pages) |
24 May 2012 | Annual return made up to 28 April 2012 (3 pages) |
1 March 2012 | Registered office address changed from Oakwood House 291 Low Lane Horsforth Leeds West Yorkshire LS18 5NU on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from Oakwood House 291 Low Lane Horsforth Leeds West Yorkshire LS18 5NU on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from Oakwood House 291 Low Lane Horsforth Leeds West Yorkshire LS18 5NU on 1 March 2012 (1 page) |
28 April 2011 | Incorporation of a limited liability partnership (8 pages) |
28 April 2011 | Incorporation of a limited liability partnership (8 pages) |