Company NameThe Little Blue Orange Company Llp
Company StatusDissolved
Company NumberOC376967
CategoryLimited Liability Partnership
Incorporation Date17 July 2012(11 years, 9 months ago)
Dissolution Date20 May 2018 (5 years, 11 months ago)

Directors

LLP Designated Member NameMr Simon Arthur Du Plessis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2015(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 20 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
LLP Designated Member NameMr John Michael Laurie
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2015(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 20 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
LLP Designated Member NameMr Peter Grubisic
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Melrose Drive
Burley-In-Wharfedale
Leeds
LS29 7JH
LLP Designated Member NameMr Brendan Hudson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamsgill Off Otley Road
High Eldwick
Bingley
BD16 3BD

Location

Registered AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£320,457
Cash£10,894
Current Liabilities£8,050

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 May 2018Final Gazette dissolved following liquidation (1 page)
20 February 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
11 August 2017Liquidators' statement of receipts and payments to 14 April 2017 (14 pages)
11 August 2017Liquidators' statement of receipts and payments to 14 April 2017 (14 pages)
11 July 2016Liquidators' statement of receipts and payments to 14 April 2016 (9 pages)
11 July 2016Liquidators' statement of receipts and payments to 14 April 2016 (9 pages)
22 January 2016Registered office address changed from C/O Live Recoveries Ltd Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages)
22 January 2016Registered office address changed from C/O Live Recoveries Ltd Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages)
4 June 2015Registered office address changed from 3 Park Square Leeds LS1 2NE to C/O Live Recoveries Ltd Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 3 Park Square Leeds LS1 2NE to C/O Live Recoveries Ltd Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 3 Park Square Leeds LS1 2NE to C/O Live Recoveries Ltd Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX on 4 June 2015 (2 pages)
28 April 2015Statement of affairs with form 4.19 (6 pages)
28 April 2015Appointment of a voluntary liquidator (1 page)
28 April 2015Appointment of a voluntary liquidator (1 page)
28 April 2015Statement of affairs with form 4.19 (6 pages)
22 April 2015Determination (1 page)
22 April 2015Determination (1 page)
16 March 2015Termination of appointment of Peter Grubisic as a member on 13 March 2015 (1 page)
16 March 2015Appointment of Mr John Michael Laurie as a member on 13 March 2015 (2 pages)
16 March 2015Termination of appointment of Brendan Hudson as a member on 13 March 2015 (1 page)
16 March 2015Appointment of Mr Simon Du Plessis as a member on 13 March 2015 (2 pages)
16 March 2015Termination of appointment of Brendan Hudson as a member on 13 March 2015 (1 page)
16 March 2015Appointment of Mr Simon Du Plessis as a member on 13 March 2015 (2 pages)
16 March 2015Appointment of Mr John Michael Laurie as a member on 13 March 2015 (2 pages)
16 March 2015Termination of appointment of Peter Grubisic as a member on 13 March 2015 (1 page)
8 August 2014Annual return made up to 17 July 2014 (3 pages)
8 August 2014Annual return made up to 17 July 2014 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 August 2013Annual return made up to 17 July 2013 (3 pages)
12 August 2013Annual return made up to 17 July 2013 (3 pages)
17 July 2012Incorporation of a limited liability partnership (5 pages)
17 July 2012Incorporation of a limited liability partnership (5 pages)