York
YO24 1AW
LLP Designated Member Name | Mrs Alice Mary Teresa Morwood-Leyland |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2014(2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Moss Street York YO23 1BR |
LLP Designated Member Name | Mr Edward Francis Morwood-Leyland |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2015(1 year after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 8 The Crescent York North Yorkshire YO24 1AW |
LLP Designated Member Name | Mr Antony Michael Morwood-Leyland |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 48 88/90 Hatton Garden London EC1N 8PN |
LLP Designated Member Name | Mrs Alice Mary Teresa Morwood-Leyland |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(11 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Soper Grove Southview Basingstoke Hampshire RG21 5PU |
Registered Address | Flat 3 8 The Crescent York North Yorkshire YO24 1AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months, 4 weeks from now) |
28 September 2015 | Delivered on: 12 October 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 8 the crescent, york YO24 1AW registered title NYK162508. Outstanding |
---|---|
28 September 2015 | Delivered on: 8 October 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 8, the crescent, york, YO24 1AW. Outstanding |
15 February 2024 | Registration of charge OC3951580004, created on 13 February 2024 (19 pages) |
---|---|
5 February 2024 | Registration of charge OC3951580003, created on 19 January 2024 (23 pages) |
25 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
14 April 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
13 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
21 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
21 May 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
21 January 2021 | Member's details changed for Mr Robert James Joseph Morwood-Leyland on 5 October 2015 (2 pages) |
16 November 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
15 September 2020 | Member's details changed for Mrs Alice Mary Teresa Morwood-Leyland on 7 July 2017 (2 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
22 October 2019 | Accounts for a dormant company made up to 28 February 2019 (8 pages) |
18 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
29 August 2019 | Current accounting period shortened from 28 February 2020 to 30 September 2019 (1 page) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
20 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
5 March 2018 | Total exemption small company accounts made up to 28 February 2017 (4 pages) |
19 September 2017 | Previous accounting period extended from 28 September 2016 to 28 February 2017 (1 page) |
19 September 2017 | Previous accounting period extended from 28 September 2016 to 28 February 2017 (1 page) |
13 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
19 June 2017 | Previous accounting period shortened from 30 September 2016 to 28 September 2016 (1 page) |
19 June 2017 | Previous accounting period shortened from 30 September 2016 to 28 September 2016 (1 page) |
10 October 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
13 June 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
13 June 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
30 November 2015 | Termination of appointment of Antony Michael Morwood-Leyland as a member on 5 October 2015 (1 page) |
30 November 2015 | Appointment of Mr Edward Francis Morwood-Leyland as a member on 5 October 2015 (2 pages) |
30 November 2015 | Member's details changed for Mr Robert James Joseph Morwood-Leyland on 30 November 2015 (3 pages) |
30 November 2015 | Termination of appointment of Antony Michael Morwood-Leyland as a member on 5 October 2015 (1 page) |
30 November 2015 | Appointment of Mr Edward Francis Morwood-Leyland as a member on 5 October 2015 (2 pages) |
30 November 2015 | Member's details changed for Mr Robert James Joseph Morwood-Leyland on 30 November 2015 (3 pages) |
26 October 2015 | Annual return made up to 9 September 2015 (5 pages) |
26 October 2015 | Annual return made up to 9 September 2015 (5 pages) |
26 October 2015 | Annual return made up to 9 September 2015 (5 pages) |
26 October 2015 | Termination of appointment of Alice Mary Teresa Morwood-Leyland as a member on 25 August 2015 (1 page) |
26 October 2015 | Termination of appointment of Alice Mary Teresa Morwood-Leyland as a member on 25 August 2015 (1 page) |
12 October 2015 | Registration of charge OC3951580002, created on 28 September 2015 (12 pages) |
12 October 2015 | Registration of charge OC3951580002, created on 28 September 2015 (12 pages) |
8 October 2015 | Registration of charge OC3951580001, created on 28 September 2015 (6 pages) |
8 October 2015 | Registration of charge OC3951580001, created on 28 September 2015 (6 pages) |
23 September 2015 | Appointment of Mrs Alice Mary Teresa Morwood-Leyland as a member on 25 August 2015 (2 pages) |
23 September 2015 | Appointment of Mrs Alice Mary Teresa Morwood-Leyland as a member on 25 August 2015 (2 pages) |
10 August 2015 | Registered office address changed from 100 Hull Road York YO10 3LN England to Flat 3 8 the Crescent York North Yorkshire YO24 1AW on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from 100 Hull Road York YO10 3LN England to Flat 3 8 the Crescent York North Yorkshire YO24 1AW on 10 August 2015 (1 page) |
13 November 2014 | Appointment of Mrs Alice Mary Teresa Morwood-Leyland as a member on 13 November 2014 (2 pages) |
13 November 2014 | Appointment of Mrs Alice Mary Teresa Morwood-Leyland as a member on 13 November 2014 (2 pages) |
9 September 2014 | Incorporation of a limited liability partnership (5 pages) |
9 September 2014 | Incorporation of a limited liability partnership (5 pages) |