Company NameHandpicked Hall Llp
Company StatusActive
Company NumberOC379655
CategoryLimited Liability Partnership
Incorporation Date24 October 2012(11 years, 6 months ago)
Previous NameNew Road Site Llp

Directors

LLP Designated Member NameMr Christopher David Ure
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2013(2 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU
LLP Designated Member NameNew Road Site Limited (Corporation)
StatusCurrent
Appointed11 January 2013(2 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months
Correspondence Address7 Cottage Road
Leeds
LS6 4DD
LLP Designated Member NameMr Christopher David Ure
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cottage Road
Leeds
West Yorkshire
LS6 4DD
LLP Designated Member NameMr Anthony Blackburn
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Darnbrough Gate
Ripon
HG4 2TF
LLP Member NameMr Gordon Howard
Date of BirthJanuary 1951 (Born 73 years ago)
StatusResigned
Appointed01 January 2013(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cottage Road
Leeds
West Yorkshire
LS6 4DD
LLP Member NameMrs Gillian Susan Ure
Date of BirthApril 1964 (Born 60 years ago)
StatusResigned
Appointed09 January 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cottage Road
Leeds
West Yorkshire
LS6 4DD
LLP Designated Member NameLupfaw 358 Limited (Corporation)
StatusResigned
Appointed24 October 2012(same day as company formation)
Correspondence AddressYorkshire House East Parade
Leeds
LS1 5BD
LLP Designated Member NameNew Road Site Limited (Corporation)
StatusResigned
Appointed31 December 2012(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2014)
Correspondence AddressEuraaudt Uk Lishman Chambers Cambridge Crescent
Harrowgate
LLP Member NameATC Properties Ltd (Corporation)
StatusResigned
Appointed01 March 2013(4 months, 1 week after company formation)
Appointment Duration12 months (resigned 28 February 2014)
Correspondence Address7 Cottage Road
Leeds
LS6 4DD

Contact

Websitewww.thepitchapelallerton.com

Location

Registered Address44 North Lane
Headingley
Leeds
LS6 3HU
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

30 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
5 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
16 October 2020Registered office address changed from 7 Cottage Road Leeds West Yorkshire LS6 4DD to 44 North Lane Headingley Leeds LS6 3HU on 16 October 2020 (1 page)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
6 November 2015Annual return made up to 24 October 2015 (3 pages)
6 November 2015Annual return made up to 24 October 2015 (3 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
19 November 2014Annual return made up to 24 October 2014 (3 pages)
19 November 2014Annual return made up to 24 October 2014 (3 pages)
1 July 2014Appointment of New Road Site Limited as a member (2 pages)
1 July 2014Appointment of New Road Site Limited as a member (2 pages)
1 July 2014Appointment of Mr Christopher David Ure as a member (2 pages)
1 July 2014Appointment of Mr Christopher David Ure as a member (2 pages)
25 April 2014Termination of appointment of Gordon Howard as a member (1 page)
25 April 2014Termination of appointment of Anthony Blackburn as a member (1 page)
25 April 2014Termination of appointment of Anthony Blackburn as a member (1 page)
25 April 2014Termination of appointment of Atc Properties Ltd as a member (1 page)
25 April 2014Termination of appointment of Atc Properties Ltd as a member (1 page)
25 April 2014Termination of appointment of Christopher Ure as a member (1 page)
25 April 2014Termination of appointment of New Road Site Limited as a member (1 page)
25 April 2014Termination of appointment of Lupfaw 358 Limited as a member (1 page)
25 April 2014Termination of appointment of Gillian Ure as a member (1 page)
25 April 2014Termination of appointment of New Road Site Limited as a member (1 page)
25 April 2014Termination of appointment of Gillian Ure as a member (1 page)
25 April 2014Termination of appointment of Lupfaw 358 Limited as a member (1 page)
25 April 2014Termination of appointment of Christopher Ure as a member (1 page)
25 April 2014Termination of appointment of Gordon Howard as a member (1 page)
28 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
20 November 2013Annual return made up to 24 October 2013 (6 pages)
20 November 2013Annual return made up to 24 October 2013 (6 pages)
31 July 2013Appointment of Mrs Gillian Susan Ure as a member (2 pages)
31 July 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
31 July 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
31 July 2013Appointment of Mrs Gillian Susan Ure as a member (2 pages)
7 March 2013Appointment of Atc Properties Ltd as a member (2 pages)
7 March 2013Appointment of Atc Properties Ltd as a member (2 pages)
22 January 2013Appointment of Mr Gordon Howard as a member (2 pages)
22 January 2013Appointment of Mr Gordon Howard as a member (2 pages)
9 January 2013Appointment of New Road Site Limited as a member (3 pages)
9 January 2013Appointment of New Road Site Limited as a member (3 pages)
9 January 2013Appointment of Mr Anthony Blackburn as a member (3 pages)
9 January 2013Appointment of Mr Anthony Blackburn as a member (3 pages)
28 December 2012Company name changed new road site LLP\certificate issued on 28/12/12
  • LLNM01 ‐ Change of name notice
(3 pages)
28 December 2012Company name changed new road site LLP\certificate issued on 28/12/12
  • LLNM01 ‐ Change of name notice
(3 pages)
24 October 2012Incorporation of a limited liability partnership (5 pages)
24 October 2012Incorporation of a limited liability partnership (5 pages)