Company NameHallgarth Llp
Company StatusActive
Company NumberOC365378
CategoryLimited Liability Partnership
Incorporation Date9 June 2011(12 years, 10 months ago)

Directors

LLP Designated Member NameMr Paul Michael Gacquin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1200 Century Way
Thorpe Park
Leeds
LS15 8ZA
LLP Designated Member NameMs Cathryn Louise Harrison
Date of BirthApril 1974 (Born 50 years ago)
StatusCurrent
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1200 Century Way
Thorpe Park
Leeds
LS15 8ZA

Location

Registered Address1200 Century Way
Thorpe Park
Leeds
LS15 8ZA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

19 July 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
12 July 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
12 August 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
18 August 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
18 August 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
27 February 2019Notification of Paul Gacquin as a person with significant control on 26 February 2019 (2 pages)
26 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
27 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 August 2016Annual return made up to 9 June 2016 (3 pages)
10 August 2016Annual return made up to 9 June 2016 (3 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 September 2015Annual return made up to 9 June 2015 (3 pages)
1 September 2015Annual return made up to 9 June 2015 (3 pages)
1 September 2015Annual return made up to 9 June 2015 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 June 2014Annual return made up to 9 June 2014 (3 pages)
17 June 2014Annual return made up to 9 June 2014 (3 pages)
17 June 2014Annual return made up to 9 June 2014 (3 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
3 July 2013Annual return made up to 9 June 2013 (3 pages)
3 July 2013Annual return made up to 9 June 2013 (3 pages)
3 July 2013Annual return made up to 9 June 2013 (3 pages)
2 July 2013Registered office address changed from Unit 3 Park Farm Industrial Estate Westland Raod Leeds LS11 5XA England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Unit 3 Park Farm Industrial Estate Westland Raod Leeds LS11 5XA England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Unit 3 Park Farm Industrial Estate Westland Raod Leeds LS11 5XA England on 2 July 2013 (1 page)
23 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
23 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
21 December 2012Annual return made up to 9 June 2012 (3 pages)
21 December 2012Annual return made up to 9 June 2012 (3 pages)
21 December 2012Annual return made up to 9 June 2012 (3 pages)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 June 2011Incorporation of a limited liability partnership (4 pages)
9 June 2011Incorporation of a limited liability partnership (4 pages)