Leeds
West Yorkshire
LS1 2TW
LLP Designated Member Name | Mr Mark James Hunter |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queen Street Leeds West Yorkshire LS1 2TW |
LLP Designated Member Name | Mr Glyn Howard Thomas |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
LLP Designated Member Name | Mr Neil Kamal Sengupta |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Queen Street Leeds West Yorkshire LS1 2TW |
LLP Member Name | Murray Harcourt Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2012(same day as company formation) |
Correspondence Address | Elizabeth House 13 - 19 Queen Street Leeds LS1 2TW |
LLP Member Name | Mrs Rosemary Annie Anderson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
LLP Member Name | Mr Steven John Williams |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
LLP Member Name | Mr Clive Douglas Michael Smetham |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 10 October 2016(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Queen Street Leeds West Yorkshire LS1 2TW |
LLP Member Name | Mr David Charles Caseldine |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Status | Resigned |
Appointed | 01 November 2016(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Queen Street Leeds West Yorkshire LS1 2TW |
LLP Member Name | Mr Steven John Williams |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(8 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Queen Street Leeds West Yorkshire LS1 2TW |
Website | www.murrayharcourt.com/ |
---|---|
Email address | [email protected] |
Telephone | 0113 2314131 |
Telephone region | Leeds |
Registered Address | 6 Queen Street Leeds West Yorkshire LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £43,559 |
Current Liabilities | £133,449 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
21 May 2021 | Delivered on: 21 May 2021 Persons entitled: Npif Y&H Debt L.P. Acting Through It’S General Partner Evbl (General Partner Npif Y&H Debt) Limited (“Npiflpâ€) Classification: A registered charge Outstanding |
---|---|
27 May 2014 | Delivered on: 5 June 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
6 July 2012 | Delivered on: 7 July 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 August 2023 | Satisfaction of charge OC3754560003 in full (1 page) |
---|---|
31 August 2023 | Satisfaction of charge 1 in full (1 page) |
22 May 2023 | Member's details changed for Murray Harcourt Limited on 6 July 2022 (1 page) |
19 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
16 May 2023 | Member's details changed for Mr Glyn Howard Thomas on 15 May 2023 (2 pages) |
23 March 2023 | Total exemption full accounts made up to 5 April 2022 (9 pages) |
10 January 2023 | Previous accounting period shortened from 31 May 2022 to 5 April 2022 (1 page) |
13 July 2022 | Company name changed murray harcourt partners LLP\certificate issued on 13/07/22 (3 pages) |
26 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (17 pages) |
4 February 2022 | Termination of appointment of Steven John Williams as a member on 1 February 2022 (1 page) |
17 June 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
21 May 2021 | Registration of charge OC3754560003, created on 21 May 2021 (35 pages) |
3 August 2020 | Total exemption full accounts made up to 31 May 2020 (16 pages) |
23 June 2020 | Previous accounting period extended from 30 May 2020 to 31 May 2020 (1 page) |
23 June 2020 | Appointment of Mr Steven John Williams as a member on 1 June 2020 (2 pages) |
22 June 2020 | Total exemption full accounts made up to 30 May 2019 (16 pages) |
19 June 2020 | Amended total exemption full accounts made up to 31 May 2018 (16 pages) |
16 June 2020 | Termination of appointment of David Charles Caseldine as a member on 31 May 2020 (1 page) |
22 May 2020 | Termination of appointment of Steven John Williams as a member on 31 August 2019 (1 page) |
22 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
28 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
22 October 2019 | Termination of appointment of Clive Douglas Michael Smetham as a member on 31 August 2019 (1 page) |
24 July 2019 | Satisfaction of charge OC3754560002 in full (1 page) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (16 pages) |
3 October 2018 | Member's details changed for Mr Neil Kamal Sengupta on 30 July 2018 (2 pages) |
28 September 2018 | Notification of Neil Kamal Sengupta as a person with significant control on 30 July 2018 (2 pages) |
28 September 2018 | Change of details for Mr Glyn Howard Thomas as a person with significant control on 30 July 2018 (2 pages) |
28 September 2018 | Change of details for Mr Mark James Hunter as a person with significant control on 30 July 2018 (2 pages) |
28 September 2018 | Change of details for Mr Richard Steven Bright as a person with significant control on 30 July 2018 (2 pages) |
3 September 2018 | Registered office address changed from Elizabeth House 13 19 Queen Street Leeds LS1 2TW to 6 Queen Street Leeds West Yorkshire LS1 2TW on 3 September 2018 (1 page) |
17 July 2018 | Change of details for Mr Mark James Hunter as a person with significant control on 17 November 2017 (2 pages) |
17 July 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
10 July 2018 | Appointment of Mr Neil Kamal Sengupta as a member on 1 November 2017 (2 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
3 November 2017 | Member's details changed for Mr Glyn Howard Thomas on 1 November 2017 (2 pages) |
3 November 2017 | Member's details changed for Mr Glyn Howard Thomas on 1 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of Rosemary Annie Anderson as a member on 31 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Rosemary Annie Anderson as a member on 31 October 2017 (1 page) |
30 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 November 2016 | Appointment of Mr David Charles Caseldine as a member on 1 November 2016 (2 pages) |
10 November 2016 | Appointment of Mr Clive Douglas Michael Smetham as a member on 10 October 2016 (2 pages) |
10 November 2016 | Appointment of Mr Clive Douglas Michael Smetham as a member on 10 October 2016 (2 pages) |
10 November 2016 | Appointment of Mr David Charles Caseldine as a member on 1 November 2016 (2 pages) |
8 July 2016 | Annual return made up to 22 May 2016 (6 pages) |
8 July 2016 | Annual return made up to 22 May 2016 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 September 2015 | Second filing of LLAR01 previously delivered to Companies House made up to 22 May 2014 (11 pages) |
2 September 2015 | Second filing of LLAR01 previously delivered to Companies House made up to 22 May 2014 (11 pages) |
15 August 2015 | Second filing of LLAR01 previously delivered to Companies House made up to 22 May 2013 (11 pages) |
15 August 2015 | Second filing of LLAR01 previously delivered to Companies House made up to 22 May 2015 (13 pages) |
15 August 2015 | Second filing of LLAR01 previously delivered to Companies House made up to 22 May 2013 (11 pages) |
15 August 2015 | Second filing of LLAR01 previously delivered to Companies House made up to 22 May 2015 (13 pages) |
21 July 2015 | Appointment of Mr Steven John Williams as a member on 1 August 2014 (3 pages) |
21 July 2015 | Appointment of Mr Steven John Williams as a member on 1 August 2014 (3 pages) |
21 July 2015 | Appointment of Mr Steven John Williams as a member on 1 August 2014 (3 pages) |
21 July 2015 | Appointment of Glyn Howard Thomas as a member on 1 July 2014 (3 pages) |
21 July 2015 | Appointment of Glyn Howard Thomas as a member on 1 July 2014 (3 pages) |
21 July 2015 | Appointment of Mrs Rosemary Annie Anderson as a member on 8 April 2013 (3 pages) |
21 July 2015 | Appointment of Glyn Howard Thomas as a member on 1 July 2014 (3 pages) |
21 July 2015 | Appointment of Mrs Rosemary Annie Anderson as a member on 8 April 2013 (3 pages) |
21 July 2015 | Appointment of Mrs Rosemary Annie Anderson as a member on 8 April 2013 (3 pages) |
9 June 2015 | Annual return made up to 22 May 2015
|
9 June 2015 | Annual return made up to 22 May 2015
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 July 2014 | Annual return made up to 22 May 2014
|
25 July 2014 | Annual return made up to 22 May 2014
|
25 July 2014 | Registered office address changed from , Royal House 110 Station Parade, Harrogate, North Yorkshire, HG1 1EP, United Kingdom on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from , Royal House 110 Station Parade, Harrogate, North Yorkshire, HG1 1EP, United Kingdom on 25 July 2014 (1 page) |
25 July 2014 | Annual return made up to 22 May 2014
|
24 July 2014 | Member's details changed for Murray Harcourt Limited on 24 July 2014 (1 page) |
24 July 2014 | Member's details changed for Murray Harcourt Limited on 24 July 2014 (1 page) |
5 June 2014 | Registration of charge 3754560002 (27 pages) |
5 June 2014 | Registration of charge 3754560002 (27 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 July 2013 | Annual return made up to 22 May 2013
|
4 July 2013 | Annual return made up to 22 May 2013
|
9 July 2012 | Registered office address changed from , 5B the Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE, United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from , 5B the Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE, United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from , 5B the Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE, United Kingdom on 9 July 2012 (1 page) |
7 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
7 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
12 June 2012 | Company name changed murray harcourt partnership LLP\certificate issued on 12/06/12
|
12 June 2012 | Company name changed murray harcourt partnership LLP\certificate issued on 12/06/12
|
22 May 2012 | Incorporation of a limited liability partnership (5 pages) |
22 May 2012 | Incorporation of a limited liability partnership (5 pages) |