Company NameDictate 2Us (UK) Llp
Company StatusActive
Company NumberOC319138
CategoryLimited Liability Partnership
Incorporation Date18 April 2006(18 years ago)

Directors

LLP Designated Member NameMr Graham Steven Leigh
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple House Haymarket Street
Bury
BL9 0AR
LLP Designated Member NameMr Neil Lawrence Sugarman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple House Haymarket Street
Bury
BL9 0AR
LLP Designated Member NameMr Jonathan Perez Pfeffer
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple House Haymarket Street
Bury
BL9 0AR
LLP Designated Member NameMr Daryl Leigh
Date of BirthMarch 1985 (Born 39 years ago)
StatusCurrent
Appointed17 May 2010(4 years, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple House Haymarket Street
Bury
BL9 0AR

Contact

Websitedictate2us.com
Telephone0161 7621100
Telephone regionManchester

Location

Registered AddressMaple House
8 Haymarket Street
Bury
BL9 0AR
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£12,500
Cash£3,644
Current Liabilities£100,848

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 4 days from now)

Charges

12 June 2006Delivered on: 16 June 2006
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

26 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
12 June 2019Member's details changed for Mr Jonathan Perez Pfeffer on 30 May 2019 (2 pages)
12 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
8 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
15 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 June 2016Annual return made up to 16 May 2016 (4 pages)
20 June 2016Annual return made up to 16 May 2016 (4 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 June 2015Annual return made up to 16 May 2015 (4 pages)
8 June 2015Member's details changed for Mr Graham Steven Leigh on 28 May 2015 (2 pages)
8 June 2015Member's details changed for Mr Neil Lawrence Sugarman on 16 May 2015 (2 pages)
8 June 2015Member's details changed for Mr Jonathan Perez Pfeffer on 16 May 2015 (2 pages)
8 June 2015Member's details changed for Mr Graham Steven Leigh on 28 May 2015 (2 pages)
8 June 2015Annual return made up to 16 May 2015 (4 pages)
8 June 2015Member's details changed for Mr Jonathan Perez Pfeffer on 16 May 2015 (2 pages)
8 June 2015Member's details changed for Mr Neil Lawrence Sugarman on 16 May 2015 (2 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
3 June 2014Annual return made up to 16 May 2014 (5 pages)
3 June 2014Annual return made up to 16 May 2014 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 May 2013Annual return made up to 16 May 2013 (5 pages)
28 May 2013Annual return made up to 16 May 2013 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 May 2012Annual return made up to 16 May 2012 (5 pages)
31 May 2012Annual return made up to 16 May 2012 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 June 2011Registered office address changed from Maple House Haymarket Street Bury Lancashire BL9 0AR on 27 June 2011 (1 page)
27 June 2011Annual return made up to 16 May 2011 (5 pages)
27 June 2011Appointment of Mr Daryl Leigh as a member (2 pages)
27 June 2011Registered office address changed from Maple House Haymarket Street Bury Lancashire BL9 0AR on 27 June 2011 (1 page)
27 June 2011Appointment of Mr Daryl Leigh as a member (2 pages)
27 June 2011Annual return made up to 16 May 2011 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 May 2010Annual return made up to 16 May 2010 (9 pages)
26 May 2010Annual return made up to 16 May 2010 (9 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 May 2009Annual return made up to 18/04/09 (3 pages)
15 May 2009Annual return made up to 18/04/09 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 December 2008Annual return made up to 18/04/08 (3 pages)
10 December 2008Annual return made up to 18/04/08 (3 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 May 2007Annual return made up to 18/04/07 (4 pages)
15 May 2007Annual return made up to 18/04/07 (4 pages)
16 June 2006Particulars of mortgage/charge (7 pages)
16 June 2006Particulars of mortgage/charge (7 pages)
18 April 2006Incorporation (4 pages)
18 April 2006Incorporation (4 pages)