Otley
West Yorkshire
LS21 3JP
LLP Designated Member Name | Mr Timothy James Marlow |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55-60 Pegholme Wharfebank Business Centre Otley West Yorkshire LS21 3JP |
LLP Designated Member Name | Bridford Bespoke Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 2012(1 year, 2 months after company formation) |
Appointment Duration | 7 years (closed 22 October 2019) |
Correspondence Address | C/O Pearson & Associates Suite E Canal Wharf Eshton Road, Gargrave Skipton North Yorkshire BD23 3SE |
LLP Designated Member Name | Mr Ian Froggett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wells Road Business Centre Ilkley West Yorkshire LS29 9JB |
LLP Designated Member Name | Lucy Jane Marlow |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Wells Road Business Centre Ilkley West Yorkshire LS29 9JB |
LLP Designated Member Name | Mr Allan Hetherington |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Status | Resigned |
Appointed | 01 December 2012(1 year, 4 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 2013) |
Role | Company Director |
Correspondence Address | 8 The Terrace Chipstead Sevenoaks Kent TN13 2AN |
LLP Designated Member Name | Froggett Financial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 February 2014) |
Correspondence Address | Wells Road Business Centre Wells Road Ilkley West Yorkshire LS29 9JB |
Registered Address | 55-60 Pegholme Wharfebank Business Centre Otley West Yorkshire LS21 3JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £42,370 |
Cash | £4,111 |
Current Liabilities | £19,997 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
1 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
13 July 2017 | Member's details changed for Mrs Sarah Jane Marlow on 17 August 2016 (2 pages) |
12 July 2017 | Change of details for Mrs Sarah Jayne Marlow as a person with significant control on 17 August 2016 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 August 2015 | Annual return made up to 14 July 2015 (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 August 2014 | Annual return made up to 14 July 2014 (4 pages) |
11 February 2014 | Termination of appointment of Froggett Financial Solutions Limited as a member (1 page) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 August 2013 | Annual return made up to 14 July 2013 (5 pages) |
15 August 2013 | Termination of appointment of Ian Froggett as a member (1 page) |
15 May 2013 | Termination of appointment of Lucy Marlow as a member (1 page) |
15 May 2013 | Termination of appointment of Allan Hetherington as a member (1 page) |
29 April 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
12 March 2013 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
8 January 2013 | Member's details changed for Mr Allan Hetherington on 7 January 2013 (2 pages) |
8 January 2013 | Member's details changed for Mr Allan Hetherington on 7 January 2013 (2 pages) |
3 January 2013 | Appointment of Froggett Financial Solutions Limited as a member (2 pages) |
3 January 2013 | Appointment of Bridford Bespoke Solutions Ltd as a member (2 pages) |
3 January 2013 | Appointment of Mr Allan Hetherington as a member (2 pages) |
31 July 2012 | Annual return made up to 14 July 2012 (5 pages) |
30 July 2012 | Member's details changed for Sarah Jane Marlow on 10 November 2011 (2 pages) |
18 July 2012 | Member's details changed for Ian Froggett on 10 November 2011 (2 pages) |
18 July 2012 | Member's details changed for Lucy Jane Marlow on 10 November 2011 (2 pages) |
18 July 2012 | Member's details changed for Timothy James Marlow on 10 November 2011 (2 pages) |
7 December 2011 | Registered office address changed from 32-34 the Grove Ilkley LS29 9EE on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from 32-34 the Grove Ilkley LS29 9EE on 7 December 2011 (2 pages) |
14 July 2011 | Incorporation of a limited liability partnership (11 pages) |