Sheffield
S2 5SY
LLP Designated Member Name | Mr Zaheer Akhtar Nazir |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wharf House, Victoria Quays Wharf Street Sheffield S2 5SY |
Registered Address | Albion House 64 Vicar Lane Bradford BD1 5AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (1 month from now) |
31 July 2018 | Delivered on: 7 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
31 July 2018 | Delivered on: 7 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Apartment 72, park house apartment, 11 park row, leeds, LS1 5HB;. 87 city gate, blantyre street, manchester, M15 4JT;. 75 city gate, blantyre street, manchester, M15 4JT;. 69 city gate, blantyre street, manchester, M15 4JT;. 56 city gate, blantyre street, manchester, M15 4JT;. 2 preston street, east side of preston street, bradford, BD7 1LU;. Unit 2, euroway trading estate, office park, roydsdale way, bradford, BD4 6SE;. 86 preston street, west side of preston street, bradford, BD7 1JP;. 105 new road side, horsforth, leeds, LS18 4QD;. 93 garden lane, chester, CH1 4EY;. 6 southbrook terrace, bradford, BD7 1AB;. 54 great horton road, bradford, BD9 1AL;. 7 southbrook terrace, bradford, BD7 1AB; and. 81 main street, bingley, bradford, BD1 2JA. Outstanding |
31 July 2018 | Delivered on: 2 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property apartment 72, park house apartments, 11 park row, leeds, LS1 5HB comprised in title number WYK768663; the leasehold property 87 city gate, blantyre street, manchester, M15 4JT comprised in title number GM943297; the leasehold property 75 city gate, blantyre street, manchester, M15 4JT comprised in title number GM943303; the leasehold property 69 city gate, blantyre street, manchester, M15 4JT comprised in title number GM943293; the leasehold property 56 city gate, blantyre street, manchester, M15 4JT comprised in title number GM943561; the freehold property 2 preston street, east side of preston street, bradford, BD7 1LU comprised in title number WYK853303; the leasehold property unit 2 euroway trading estate, office park, roydsdale way, bradford, BD4 6SE comprised in title number WYK630652; the freehold property 86 preston street, west side of preston street, bradford, BD7 1JP comprised in title number WYK879651; the freehold property 105 new road side, horsforth, leeds, LS18 4QD comprised in title number WYK799505; the freehold property 93 garden lane, chester, CH1 4EY comprised in title number CH82317; the freehold property 6 southbrooke terrace, bradford, BD7 1AB comprised in title number WYK217257; the freehold property 54 great horton road, bradford, BD7 1AL comprised in title number WYK211299; ; the freehold property 7 southbrook terrace, bradford, BD7 1AB comprised in title number WYK115002 and the freehold property 81 main street, bingley, BD16 2JA comprised in title number YK10133. Outstanding |
1 August 2018 | Delivered on: 1 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
21 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
---|---|
16 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
29 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
14 December 2018 | Registered office address changed from Wharf House, Victoria Quays Wharf Street Sheffield S2 5SY England to Albion House 64 Vicar Lane Bradford BD1 5AH on 14 December 2018 (1 page) |
13 November 2018 | Part of the property or undertaking has been released from charge OC4220490003 (1 page) |
13 November 2018 | Part of the property or undertaking has been released from charge OC4220490002 (1 page) |
13 November 2018 | Part of the property or undertaking has been released from charge OC4220490002 (1 page) |
7 August 2018 | Registration of charge OC4220490003, created on 31 July 2018 (41 pages) |
7 August 2018 | Registration of charge OC4220490004, created on 31 July 2018 (43 pages) |
2 August 2018 | Registration of charge OC4220490002, created on 31 July 2018 (41 pages) |
1 August 2018 | Registration of charge OC4220490001, created on 1 August 2018 (43 pages) |
17 April 2018 | Incorporation of a limited liability partnership (12 pages) |