Hale
Altrincham
Cheshire
WA15 9SA
LLP Designated Member Name | Mrs Sylvia Anne Hagan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 Ashley Road Hale Altrincham Cheshire WA15 9SA |
Registered Address | 154 Ashley Road Hale Altrincham Cheshire WA15 9SA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £363,525 |
Current Liabilities | £172,843 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 March 2006 | Delivered on: 23 March 2006 Satisfied on: 25 October 2012 Persons entitled: National Westminster Bank PLC 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: L/H property k/a units 1 and 2 and unit 5 spectrum industrial estate, europa way, cheadle heath, stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
20 March 2006 | Delivered on: 21 March 2006 Satisfied on: 25 October 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 October 2020 | Second filing of Confirmation Statement dated 19 August 2016 (5 pages) |
---|---|
15 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 August 2019 | Member's details changed for Mr Howard Edward Hagan on 19 August 2019 (2 pages) |
29 August 2019 | Member's details changed for Mrs Sylvia Anne Hagan on 19 August 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
21 September 2017 | Change of details for Mrs Sylvia Anne Hagan as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Change of details for Mr Howard Edward Hagan as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Change of details for Mr Howard Edward Hagan as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Change of details for Mrs Sylvia Anne Hagan as a person with significant control on 21 September 2017 (2 pages) |
27 June 2017 | Member's details changed for Mr Howard Edward Hagan on 4 May 2017 (2 pages) |
27 June 2017 | Member's details changed for Mr Howard Edward Hagan on 4 May 2017 (2 pages) |
27 June 2017 | Member's details changed for Mrs Sylvia Anne Hagan on 4 May 2017 (2 pages) |
27 June 2017 | Member's details changed for Mrs Sylvia Anne Hagan on 4 May 2017 (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 August 2016 | Confirmation statement made on 19 August 2016 with updates
|
25 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 August 2015 | Annual return made up to 19 August 2015 (3 pages) |
27 August 2015 | Annual return made up to 19 August 2015 (3 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 September 2014 | Annual return made up to 19 August 2014 (3 pages) |
3 September 2014 | Annual return made up to 19 August 2014 (3 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 August 2013 | Annual return made up to 19 August 2013 (3 pages) |
21 August 2013 | Annual return made up to 19 August 2013 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 October 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (5 pages) |
29 October 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
29 October 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (5 pages) |
29 October 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
13 September 2012 | Annual return made up to 19 August 2012 (3 pages) |
13 September 2012 | Annual return made up to 19 August 2012 (3 pages) |
17 November 2011 | Annual return made up to 19 August 2011 (8 pages) |
17 November 2011 | Annual return made up to 19 August 2011 (8 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 August 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (4 pages) |
10 August 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 September 2010 | Annual return made up to 19 August 2010 (8 pages) |
6 September 2010 | Annual return made up to 19 August 2010 (8 pages) |
25 August 2009 | Annual return made up to 19/08/09 (2 pages) |
25 August 2009 | Annual return made up to 19/08/09 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 June 2009 | Annual return made up to 19/08/08 (2 pages) |
23 June 2009 | Annual return made up to 19/08/08 (2 pages) |
23 June 2009 | Annual return made up to 19/08/07 (2 pages) |
23 June 2009 | Annual return made up to 19/08/07 (2 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 August 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
1 August 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
20 June 2008 | Annual return made up to 31/12/07 (2 pages) |
20 June 2008 | Annual return made up to 31/12/07 (2 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: baker tilly brazennose house lincoln square manchester lancashire M2 5BL (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: baker tilly brazennose house lincoln square manchester lancashire M2 5BL (1 page) |
16 October 2006 | Annual return made up to 19/08/06 (2 pages) |
16 October 2006 | Annual return made up to 19/08/06 (2 pages) |
24 August 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
24 August 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
23 March 2006 | Particulars of mortgage/charge (4 pages) |
23 March 2006 | Particulars of mortgage/charge (4 pages) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
19 August 2005 | Incorporation (3 pages) |
19 August 2005 | Incorporation (3 pages) |