Bury
Greater Manchester
BL9 0AR
LLP Designated Member Name | Mr Jonathan Perez Pfeffer |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 8, Haymarket Street Bury Greater Manchester BL9 0AR |
LLP Designated Member Name | Mr Paul Anthony Wainwright |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 8, Haymarket Street Bury Greater Manchester BL9 0AR |
LLP Designated Member Name | Terence Andrew Kelly |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Status | Current |
Appointed | 01 June 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 8, Haymarket Street Bury Greater Manchester BL9 0AR |
LLP Designated Member Name | Mr Andrew Nathan Haworth |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glp Solicitors 85 Chapel Street Manchester M3 5DF |
Website | www.glplaw.com/ |
---|---|
Telephone | 0161 8280600 |
Telephone region | Manchester |
Registered Address | 4th Floor 8, Haymarket Street Bury Greater Manchester BL9 0AR |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£29,549 |
Cash | £141,325 |
Current Liabilities | £581,477 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
27 November 2009 | Delivered on: 3 December 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
18 March 2024 | Confirmation statement made on 10 March 2024 with no updates (3 pages) |
---|---|
18 March 2024 | Member's details changed for Mr Graham Steven Leigh on 10 March 2024 (2 pages) |
18 March 2024 | Member's details changed for Terence Andrew Kelly on 10 March 2024 (2 pages) |
18 March 2024 | Change of details for Mr Paul Anthony Wainwright as a person with significant control on 10 March 2024 (2 pages) |
18 March 2024 | Member's details changed for Mr Jonathan Perez Pfeffer on 10 March 2024 (2 pages) |
18 March 2024 | Member's details changed for Mr Paul Anthony Wainwright on 10 March 2024 (2 pages) |
29 January 2024 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
8 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
22 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
23 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
22 February 2022 | Registered office address changed from 4th Floor, 8 Haymarket Street, Bury 4th Floor 8 Haymarket Street Bury BL9 0AR England to 4th Floor 8, Haymarket Street Bury Greater Manchester BL9 0AR on 22 February 2022 (1 page) |
3 February 2022 | Registered office address changed from 85 Chapel Street Manchester Greater Manchester M3 5DF to 4th Floor, 8 Haymarket Street, Bury 4th Floor 8 Haymarket Street Bury BL9 0AR on 3 February 2022 (1 page) |
31 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 April 2016 | Annual return made up to 10 March 2016 (5 pages) |
5 April 2016 | Annual return made up to 10 March 2016 (5 pages) |
30 December 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
26 May 2015 | Annual return made up to 10 March 2015 (5 pages) |
26 May 2015 | Annual return made up to 10 March 2015 (5 pages) |
26 May 2015 | Termination of appointment of Andrew Nathan Haworth as a member on 30 June 2014 (1 page) |
26 May 2015 | Termination of appointment of Andrew Nathan Haworth as a member on 30 June 2014 (1 page) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 April 2014 | Member's details changed for Paul Anthony Wainwright on 8 April 2014 (2 pages) |
8 April 2014 | Annual return made up to 10 March 2014 (6 pages) |
8 April 2014 | Member's details changed for Paul Anthony Wainwright on 8 April 2014 (2 pages) |
8 April 2014 | Annual return made up to 10 March 2014 (6 pages) |
8 April 2014 | Member's details changed for Terence Andrew Kelly on 8 April 2014 (2 pages) |
8 April 2014 | Member's details changed for Terence Andrew Kelly on 8 April 2014 (2 pages) |
8 April 2014 | Member's details changed for Paul Anthony Wainwright on 8 April 2014 (2 pages) |
8 April 2014 | Member's details changed for Terence Andrew Kelly on 8 April 2014 (2 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
19 June 2013 | Member's details changed for Jonathan Perez Pfeffer on 15 March 2013 (3 pages) |
19 June 2013 | Annual return made up to 15 March 2013 (11 pages) |
19 June 2013 | Member's details changed for Paul Anthony Wainwright on 15 March 2013 (3 pages) |
19 June 2013 | Member's details changed for Paul Anthony Wainwright on 15 March 2013 (3 pages) |
19 June 2013 | Member's details changed for Terence Andrew Kelly on 15 March 2013 (3 pages) |
19 June 2013 | Member's details changed for Jonathan Perez Pfeffer on 15 March 2013 (3 pages) |
19 June 2013 | Member's details changed for Terence Andrew Kelly on 15 March 2013 (3 pages) |
19 June 2013 | Member's details changed for Mr Graham Steven Leigh on 15 March 2013 (3 pages) |
19 June 2013 | Annual return made up to 15 March 2013 (11 pages) |
19 June 2013 | Member's details changed for Mr Graham Steven Leigh on 15 March 2013 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
2 August 2012 | Annual return made up to 24 April 2012 (11 pages) |
2 August 2012 | Appointment of Andrew Nathan Haworth as a member (3 pages) |
2 August 2012 | Appointment of Andrew Nathan Haworth as a member (3 pages) |
2 August 2012 | Annual return made up to 24 April 2012 (11 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
20 June 2011 | Previous accounting period extended from 31 December 2010 to 31 May 2011 (3 pages) |
20 June 2011 | Previous accounting period extended from 31 December 2010 to 31 May 2011 (3 pages) |
15 March 2011 | Annual return made up to 10 March 2011 (11 pages) |
15 March 2011 | Annual return made up to 10 March 2011 (11 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 March 2010 | Annual return made up to 9 December 2009 (10 pages) |
23 March 2010 | Annual return made up to 9 December 2009 (10 pages) |
23 March 2010 | Annual return made up to 9 December 2009 (10 pages) |
3 December 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages) |
3 December 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages) |
25 June 2009 | LLP member appointed terence andrew kelly (1 page) |
25 June 2009 | LLP member appointed terence andrew kelly (1 page) |
9 December 2008 | Incorporation document\certificate of incorporation (4 pages) |
9 December 2008 | Incorporation document\certificate of incorporation (4 pages) |