Company NameQuantbet Research Llp
Company StatusDissolved
Company NumberOC371177
CategoryLimited Liability Partnership
Incorporation Date4 January 2012(12 years, 3 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)
Previous NameQuantbet Llp

Directors

LLP Designated Member NameMr Lee John Holden
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Leeds 26 Whitehall Road
Leeds
LS12 1BE
LLP Designated Member NameDarren Stephen Leung
Date of BirthSeptember 1987 (Born 36 years ago)
StatusClosed
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Leeds 26 Whitehall Road
Leeds
LS12 1BE
LLP Member NameMr Wesley Marsh
Date of BirthJune 1991 (Born 32 years ago)
StatusClosed
Appointed11 February 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressR1 Riverside Studios
Whitehall Road
Leeds
LS1 4EH
LLP Member NameMr Paul Ramsden
Date of BirthNovember 1982 (Born 41 years ago)
StatusClosed
Appointed11 February 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressR1 Riverside Studios
Whitehall Road
Leeds
LS1 4EH
LLP Member NameDr Samuel John Peck
Date of BirthDecember 1983 (Born 40 years ago)
StatusClosed
Appointed28 February 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressR1 Riverside Studios
Whitehall Road
Leeds
LS1 4EH
LLP Member NameKw107 Limited (Corporation)
StatusClosed
Appointed11 May 2012(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 08 December 2015)
Correspondence Address183 Fraser Road
Sheffield
S8 0JP
LLP Member NameKw108 Limited (Corporation)
StatusClosed
Appointed11 May 2012(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 08 December 2015)
Correspondence Address183 Fraser Road
Sheffield
S8 0JP
LLP Member NameMr James Raffaele Light
Date of BirthFebruary 1986 (Born 38 years ago)
StatusResigned
Appointed26 October 2012(9 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressR1 Riverside Studios
Whitehall Road
Leeds
LS1 4EH
LLP Member NameMiss Bridget Austin
Date of BirthJanuary 1993 (Born 31 years ago)
StatusResigned
Appointed11 February 2013(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressR1 Riverside Studios
Whitehall Road
Leeds
LS1 4EH

Location

Registered AddressNo 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£4,465
Cash£11,583
Current Liabilities£29,018

Accounts

Latest Accounts8 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End08 January

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015Application to strike the limited liability partnership off the register (2 pages)
11 August 2015Application to strike the limited liability partnership off the register (2 pages)
5 August 2015Total exemption small company accounts made up to 8 January 2015 (6 pages)
5 August 2015Total exemption small company accounts made up to 8 January 2015 (6 pages)
5 August 2015Total exemption small company accounts made up to 8 January 2015 (6 pages)
22 July 2015Previous accounting period shortened from 31 March 2015 to 8 January 2015 (1 page)
22 July 2015Previous accounting period shortened from 31 March 2015 to 8 January 2015 (1 page)
22 July 2015Previous accounting period shortened from 31 March 2015 to 8 January 2015 (1 page)
13 January 2015Registered office address changed from R1 Riverside Studios Whitehall Road Leeds LS1 4EH to No 1 Leeds 26 Whitehall Road Leeds LS12 1BE on 13 January 2015 (1 page)
13 January 2015Registered office address changed from R1 Riverside Studios Whitehall Road Leeds LS1 4EH to No 1 Leeds 26 Whitehall Road Leeds LS12 1BE on 13 January 2015 (1 page)
7 January 2015Company name changed quantbet LLP\certificate issued on 07/01/15
  • LLNM01 ‐ Change of name notice
(3 pages)
7 January 2015Company name changed quantbet LLP\certificate issued on 07/01/15
  • LLNM01 ‐ Change of name notice
(3 pages)
5 January 2015Annual return made up to 4 January 2015 (7 pages)
5 January 2015Annual return made up to 4 January 2015 (7 pages)
5 January 2015Annual return made up to 4 January 2015 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 January 2014Termination of appointment of James Light as a member (1 page)
27 January 2014Termination of appointment of James Light as a member (1 page)
27 January 2014Annual return made up to 4 January 2014 (7 pages)
27 January 2014Annual return made up to 4 January 2014 (7 pages)
27 January 2014Annual return made up to 4 January 2014 (7 pages)
27 January 2014Termination of appointment of Bridget Austin as a member (1 page)
27 January 2014Termination of appointment of Bridget Austin as a member (1 page)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 May 2013Registered office address changed from Fifth Floor 2 Wellington Place Leeds LS1 4AP England on 30 May 2013 (1 page)
30 May 2013Appointment of Dr Samuel John Peck as a member (2 pages)
30 May 2013Registered office address changed from Fifth Floor 2 Wellington Place Leeds LS1 4AP England on 30 May 2013 (1 page)
30 May 2013Appointment of Miss Bridget Austin as a member (2 pages)
30 May 2013Appointment of Miss Bridget Austin as a member (2 pages)
30 May 2013Appointment of Mr Paul Ramsden as a member (2 pages)
30 May 2013Appointment of Mr Wesley Marsh as a member (2 pages)
30 May 2013Appointment of Dr Samuel John Peck as a member (2 pages)
30 May 2013Appointment of Mr Wesley Marsh as a member (2 pages)
30 May 2013Appointment of Mr Paul Ramsden as a member (2 pages)
22 January 2013Annual return made up to 4 January 2013 (4 pages)
22 January 2013Annual return made up to 4 January 2013 (4 pages)
22 January 2013Annual return made up to 4 January 2013 (4 pages)
6 November 2012Appointment of Mr James Raffaele Light as a member (2 pages)
6 November 2012Appointment of Mr James Raffaele Light as a member (2 pages)
11 June 2012Appointment of Kw108 Limited as a member (2 pages)
11 June 2012Appointment of Kw107 Limited as a member (2 pages)
11 June 2012Appointment of Kw107 Limited as a member (2 pages)
11 June 2012Appointment of Kw108 Limited as a member (2 pages)
8 June 2012Change of status notice (1 page)
8 June 2012Change of status notice (1 page)
30 May 2012Registered office address changed from 109 West Point Wellington Street Leeds West Yorkshire LS1 4JL on 30 May 2012 (1 page)
30 May 2012Registered office address changed from 109 West Point Wellington Street Leeds West Yorkshire LS1 4JL on 30 May 2012 (1 page)
23 May 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (2 pages)
23 May 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (2 pages)
4 January 2012Incorporation of a limited liability partnership (9 pages)
4 January 2012Incorporation of a limited liability partnership (9 pages)