Company NameGLP (Manchester) Llp
Company StatusActive
Company NumberOC341970
CategoryLimited Liability Partnership
Incorporation Date9 December 2008(15 years, 5 months ago)

Directors

LLP Designated Member NameMr Graham Steven Leigh
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 8, Haymarket Street
Bury
Greater Manchester
BL9 0AR
LLP Designated Member NameMr Jonathan Perez Pfeffer
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 8, Haymarket Street
Bury
Greater Manchester
BL9 0AR
LLP Designated Member NameMr Paul Anthony Wainwright
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 8, Haymarket Street
Bury
Greater Manchester
BL9 0AR
LLP Designated Member NameTerence Andrew Kelly
Date of BirthDecember 1968 (Born 55 years ago)
StatusCurrent
Appointed01 June 2009(5 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 8, Haymarket Street
Bury
Greater Manchester
BL9 0AR
LLP Designated Member NameMr Andrew Nathan Haworth
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlp Solicitors 85 Chapel Street
Manchester
M3 5DF

Contact

Websitewww.glplaw.com/
Telephone0161 8280600
Telephone regionManchester

Location

Registered Address4th Floor
8, Haymarket Street
Bury
Greater Manchester
BL9 0AR
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£29,549
Cash£141,325
Current Liabilities£581,477

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Charges

27 November 2009Delivered 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

Filing History

18 March 2024Confirmation statement made on 10 March 2024 with no updates (3 pages)
18 March 2024Member's details changed for Mr Graham Steven Leigh on 10 March 2024 (2 pages)
18 March 2024Member's details changed for Terence Andrew Kelly on 10 March 2024 (2 pages)
18 March 2024Change of details for Mr Paul Anthony Wainwright as a person with significant control on 10 March 2024 (2 pages)
18 March 2024Member's details changed for Mr Jonathan Perez Pfeffer on 10 March 2024 (2 pages)
18 March 2024Member's details changed for Mr Paul Anthony Wainwright on 10 March 2024 (2 pages)
29 January 2024Total exemption full accounts made up to 31 March 2023 (14 pages)
8 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
22 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
23 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
22 February 2022Registered 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 2022Registered 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 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
8 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
23 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
14 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 April 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 April 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 April 2016Annual return made up to 10 March 2016 (5 pages)
5 April 2016Annual return made up to 10 March 2016 (5 pages)
30 December 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
26 May 2015Annual return made up to 10 March 2015 (5 pages)
26 May 2015Annual return made up to 10 March 2015 (5 pages)
26 May 2015Termination of appointment of Andrew Nathan Haworth as a member on 30 June 2014 (1 page)
26 May 2015Termination of appointment of Andrew Nathan Haworth as a member on 30 June 2014 (1 page)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 April 2014Member's details changed for Paul Anthony Wainwright on 8 April 2014 (2 pages)
8 April 2014Annual return made up to 10 March 2014 (6 pages)
8 April 2014Member's details changed for Paul Anthony Wainwright on 8 April 2014 (2 pages)
8 April 2014Annual return made up to 10 March 2014 (6 pages)
8 April 2014Member's details changed for Terence Andrew Kelly on 8 April 2014 (2 pages)
8 April 2014Member's details changed for Terence Andrew Kelly on 8 April 2014 (2 pages)
8 April 2014Member's details changed for Paul Anthony Wainwright on 8 April 2014 (2 pages)
8 April 2014Member's details changed for Terence Andrew Kelly on 8 April 2014 (2 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 June 2013Member's details changed for Jonathan Perez Pfeffer on 15 March 2013 (3 pages)
19 June 2013Annual return made up to 15 March 2013 (11 pages)
19 June 2013Member's details changed for Paul Anthony Wainwright on 15 March 2013 (3 pages)
19 June 2013Member's details changed for Paul Anthony Wainwright on 15 March 2013 (3 pages)
19 June 2013Member's details changed for Terence Andrew Kelly on 15 March 2013 (3 pages)
19 June 2013Member's details changed for Jonathan Perez Pfeffer on 15 March 2013 (3 pages)
19 June 2013Member's details changed for Terence Andrew Kelly on 15 March 2013 (3 pages)
19 June 2013Member's details changed for Mr Graham Steven Leigh on 15 March 2013 (3 pages)
19 June 2013Annual return made up to 15 March 2013 (11 pages)
19 June 2013Member's details changed for Mr Graham Steven Leigh on 15 March 2013 (3 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
2 August 2012Annual return made up to 24 April 2012 (11 pages)
2 August 2012Appointment of Andrew Nathan Haworth as a member (3 pages)
2 August 2012Appointment of Andrew Nathan Haworth as a member (3 pages)
2 August 2012Annual return made up to 24 April 2012 (11 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
20 June 2011Previous accounting period extended from 31 December 2010 to 31 May 2011 (3 pages)
20 June 2011Previous accounting period extended from 31 December 2010 to 31 May 2011 (3 pages)
15 March 2011Annual return made up to 10 March 2011 (11 pages)
15 March 2011Annual return made up to 10 March 2011 (11 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 March 2010Annual return made up to 9 December 2009 (10 pages)
23 March 2010Annual return made up to 9 December 2009 (10 pages)
23 March 2010Annual return made up to 9 December 2009 (10 pages)
3 December 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages)
3 December 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages)
25 June 2009LLP member appointed terence andrew kelly (1 page)
25 June 2009LLP member appointed terence andrew kelly (1 page)
9 December 2008Incorporation document\certificate of incorporation (4 pages)
9 December 2008Incorporation document\certificate of incorporation (4 pages)