Didsbury
Manchester
M20 5HJ
LLP Designated Member Name | Lisa Hovell |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Status | Current |
Appointed | 06 April 2008(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heritage Gardens Didsbury Manchester Gtr Manchester M20 5HT |
LLP Designated Member Name | Lisa Hovell |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Old Lansdowne Road West Didsbury Manchester M20 2WX |
LLP Designated Member Name | Barry Hovell |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Status | Resigned |
Appointed | 09 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 06 April 2008) |
Role | Company Director |
Correspondence Address | 397 Beverley Road Anlaby Hull HU10 7BQ |
Registered Address | 7 Heritage Gardens Didsbury Manchester Greater Manchetser M20 5HJ |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £207,587 |
Cash | £7,068 |
Current Liabilities | £24,528 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2023 (1 year ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
11 August 2006 | Delivered on: 17 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: £140,000.00 due or to become due from the limited liability partnership to the chargee. Particulars: The f/h land and buildings known as 9 millgate lane didsbury manchester t/n GM182637. Outstanding |
---|---|
8 December 2003 | Delivered on: 18 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property 3 cresswell grove didsbury manchester. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
13 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
3 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
20 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
17 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 March 2016 | Annual return made up to 29 February 2016 (3 pages) |
30 March 2016 | Annual return made up to 29 February 2016 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 March 2015 | Annual return made up to 28 February 2015 (3 pages) |
30 March 2015 | Annual return made up to 28 February 2015 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 March 2014 | Annual return made up to 28 February 2014 (3 pages) |
15 March 2014 | Annual return made up to 28 February 2014 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 March 2013 | Annual return made up to 28 February 2013 (9 pages) |
14 March 2013 | Annual return made up to 28 February 2013 (9 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 April 2012 | Annual return made up to 29 February 2012 (3 pages) |
10 April 2012 | Annual return made up to 29 February 2012 (3 pages) |
6 April 2012 | Member's details changed for Mr Mark Andrew Hovell on 6 April 2012 (2 pages) |
6 April 2012 | Member's details changed for Mr Mark Andrew Hovell on 6 April 2012 (2 pages) |
6 April 2012 | Member's details changed for Mr Mark Andrew Hovell on 6 April 2012 (2 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 March 2011 | Annual return made up to 28 February 2011 (3 pages) |
14 March 2011 | Annual return made up to 28 February 2011 (3 pages) |
13 March 2011 | Member's details changed for Lisa Hovell on 13 March 2011 (2 pages) |
13 March 2011 | Member's details changed for Lisa Hovell on 13 March 2011 (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 March 2010 | Annual return made up to 28 February 2010 (8 pages) |
16 March 2010 | Annual return made up to 28 February 2010 (8 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 May 2009 | Annual return made up to 14/03/09 (2 pages) |
26 May 2009 | Annual return made up to 14/03/09 (2 pages) |
18 May 2009 | Member resigned barry hovell (1 page) |
18 May 2009 | Member resigned barry hovell (1 page) |
14 May 2009 | LLP member appointed lisa hovell (1 page) |
14 May 2009 | LLP member appointed lisa hovell (1 page) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
18 February 2008 | Annual return made up to 14/02/08 (2 pages) |
18 February 2008 | Annual return made up to 14/02/08 (2 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 March 2007 | Annual return made up to 14/02/07 (2 pages) |
6 March 2007 | Annual return made up to 14/02/07 (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Annual return made up to 14/02/06 (2 pages) |
20 April 2006 | Member's particulars changed (1 page) |
20 April 2006 | Member's particulars changed (1 page) |
20 April 2006 | Annual return made up to 14/02/06 (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 3 cresswell grove west didsbury manchester M20 2NH (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 3 cresswell grove west didsbury manchester M20 2NH (1 page) |
14 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 May 2005 | Member's particulars changed (1 page) |
27 May 2005 | Member's particulars changed (1 page) |
9 May 2005 | Annual return made up to 14/02/05 (2 pages) |
9 May 2005 | Annual return made up to 14/02/05 (2 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: 92 old lansdowne road west didsbury manchester M20 2WX (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 92 old lansdowne road west didsbury manchester M20 2WX (1 page) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 February 2004 | Annual return made up to 14/02/04 (2 pages) |
18 February 2004 | Annual return made up to 14/02/04 (2 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
12 May 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
12 May 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
28 April 2003 | Member resigned (1 page) |
28 April 2003 | Member resigned (1 page) |
28 April 2003 | New member appointed (1 page) |
28 April 2003 | New member appointed (1 page) |
14 February 2003 | Incorporation (3 pages) |
14 February 2003 | Incorporation (3 pages) |