Company NameSweeney Investments Llp
Company StatusActive
Company NumberOC364565
CategoryLimited Liability Partnership
Incorporation Date12 May 2011(12 years, 12 months ago)

Directors

LLP Designated Member NameJaved Alam
Date of BirthDecember 1970 (Born 53 years ago)
StatusCurrent
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat 110 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
LLP Designated Member NameMr Richard Howard Doyle
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat 110 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
LLP Designated Member NameMrs Joanne Bakewell
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed21 May 2013(2 years after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat 110 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
LLP Designated Member NameMrs Alison Mary Reece
Date of BirthMarch 1969 (Born 55 years ago)
StatusCurrent
Appointed21 May 2013(2 years after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat 110 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
LLP Designated Member NameGareth Clayton Bakewell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56-57 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0LE
LLP Designated Member NameKelvin John Reece
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56-57 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0LE
LLP Designated Member NameMr Michael John Davies
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat 110 Skipton Road
Ilkley
West Yorkshire
LS29 9HE

Location

Registered AddressRichard Doyle
Garden Flat
110 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£19,716
Cash£54,118
Current Liabilities£674,149

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 4 weeks ago)
Next Return Due26 May 2024 (2 weeks, 6 days from now)

Charges

10 February 2015Delivered on: 3 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Reelvision house carrs industrial estate commerce street haslingden.
Outstanding
10 February 2015Delivered on: 3 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Vine grove works commerce street haslingden rossendale.
Outstanding
30 January 2015Delivered on: 5 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
17 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
4 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
25 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
2 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 June 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
25 January 2021Termination of appointment of Michael John Davies as a member on 2 December 2020 (1 page)
2 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
15 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
21 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
7 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 June 2016Annual return made up to 12 May 2016 (4 pages)
14 June 2016Annual return made up to 12 May 2016 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 December 2015Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 May 2015Annual return made up to 12 May 2015 (4 pages)
16 May 2015Annual return made up to 12 May 2015 (4 pages)
3 March 2015Registration of charge OC3645650002, created on 10 February 2015 (11 pages)
3 March 2015Registration of charge OC3645650003, created on 10 February 2015 (11 pages)
3 March 2015Registration of charge OC3645650003, created on 10 February 2015 (11 pages)
3 March 2015Registration of charge OC3645650002, created on 10 February 2015 (11 pages)
5 February 2015Registration of charge OC3645650001, created on 30 January 2015 (26 pages)
5 February 2015Registration of charge OC3645650001, created on 30 January 2015 (26 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 May 2014Member's details changed for Mr Michael John Davies on 1 January 2014 (2 pages)
14 May 2014Member's details changed for Javed Alam on 1 January 2014 (2 pages)
14 May 2014Annual return made up to 12 May 2014 (4 pages)
14 May 2014Member's details changed for Javed Alam on 1 January 2014 (2 pages)
14 May 2014Annual return made up to 12 May 2014 (4 pages)
14 May 2014Member's details changed for Mr Richard Howard Doyle on 30 January 2014 (2 pages)
14 May 2014Member's details changed for Mr Michael John Davies on 1 January 2014 (2 pages)
14 May 2014Member's details changed for Mr Richard Howard Doyle on 30 January 2014 (2 pages)
14 May 2014Member's details changed for Mr Michael John Davies on 1 January 2014 (2 pages)
14 May 2014Member's details changed for Javed Alam on 1 January 2014 (2 pages)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
19 July 2013Appointment of Mrs Alison Mary Reece as a member (2 pages)
19 July 2013Appointment of Mrs Alison Mary Reece as a member (2 pages)
19 July 2013Appointment of Mrs Joanne Bakewell as a member (2 pages)
19 July 2013Appointment of Mrs Joanne Bakewell as a member (2 pages)
18 July 2013Termination of appointment of Gareth Bakewell as a member (1 page)
18 July 2013Termination of appointment of Gareth Bakewell as a member (1 page)
18 July 2013Termination of appointment of Kelvin Reece as a member (1 page)
18 July 2013Termination of appointment of Kelvin Reece as a member (1 page)
16 May 2013Annual return made up to 12 May 2013 (6 pages)
16 May 2013Registered office address changed from 56-57 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 56-57 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE on 16 May 2013 (1 page)
16 May 2013Annual return made up to 12 May 2013 (6 pages)
13 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
10 June 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
10 June 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
10 June 2012Annual return made up to 12 May 2012 (6 pages)
10 June 2012Annual return made up to 12 May 2012 (6 pages)
12 May 2011Incorporation of a limited liability partnership (10 pages)
12 May 2011Incorporation of a limited liability partnership (10 pages)