Manchester
M20 6UR
LLP Designated Member Name | Mrs Catherine Anne Stone |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2019(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
LLP Designated Member Name | Mr Peter Antony Quinn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 East Downs Road Bowdon Cheshire WA14 2LG |
Registered Address | 93 Lapwing Lane Manchester M20 6UR |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,679,447 |
Cash | £27,533 |
Current Liabilities | £51,956 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
14 April 2014 | Delivered on: 16 April 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H 3 newville drive withington manchester t/no GM324016, 13A green street fallowfield manchester t/no LA299875, 21 southlea road withington manchester t/no MAN38508, 46/52 blackcarr road wythenshaw manchester t/no GM763202. Outstanding |
---|---|
22 March 2013 | Delivered on: 12 July 2013 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the group (pr any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 93 lapwing lane, west didsbury, manchester t/no MAN83058. By way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease. Outstanding |
20 December 2011 | Delivered on: 23 December 2011 Persons entitled: The Co-Operative 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 13A green street withington t/no LA299875 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
24 June 2011 | Delivered on: 7 July 2011 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 46, 48, 50 and 52 blackcarr road baguley t/n GM763202 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate see image for full details. Outstanding |
15 June 2010 | Delivered on: 30 June 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: £70,000.00 all monies due or to become due from the limited liability partnership to the chargee. Particulars: F/H 77 heathside road withington manchester t/no MAN142225 see image for full details. Outstanding |
15 June 2010 | Delivered on: 30 June 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: £70,000.00 all monies due or to become due from the limited liability partnership to the chargee. Particulars: L/H 109 morningside drive east didsbury manchester t/no GM888533 see image for full details. Outstanding |
15 June 2010 | Delivered on: 30 June 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: £70,000.00 all monies due or to become due from the limited liability partnership to the chargee. Particulars: F/H 21 southlease road withington manchester t/no MAN38508 see image for full details. Outstanding |
15 June 2010 | Delivered on: 30 June 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: £70,000.00 all monies due or to become due from the limited liability partnership to the chargee. Particulars: F/H 3 newville drive manchester t/no GM324016 see image for full details. Outstanding |
15 June 2010 | Delivered on: 30 June 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: £70,000.00 all monies due or to become due from the limited liability partnership to the chargee. Particulars: F/H 26 heyscroft road withington manchester t/no GM231592 see image for full details. Outstanding |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
---|---|
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 March 2016 | Annual return made up to 27 February 2016 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 March 2015 | Annual return made up to 27 February 2015 (3 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 5 (1 page) |
23 January 2015 | All of the property or undertaking has been released from charge 3 (1 page) |
23 January 2015 | All of the property or undertaking has been released from charge 2 (1 page) |
23 January 2015 | All of the property or undertaking has been released from charge 4 (1 page) |
23 January 2015 | All of the property or undertaking has been released from charge 1 (1 page) |
23 January 2015 | All of the property or undertaking has been released from charge 1 (1 page) |
23 January 2015 | All of the property or undertaking has been released from charge 7 (2 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 6 (2 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 April 2014 | Registration of charge 3437020009 (31 pages) |
12 March 2014 | Annual return made up to 27 February 2014 (3 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 July 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/co extend / charge no: 8 (8 pages) |
5 April 2013 | Annual return made up to 27 February 2013 (3 pages) |
4 March 2013 | Member's details changed for Mr Matthew Thomas Stone on 4 March 2013 (2 pages) |
4 March 2013 | Member's details changed for Mr Matthew Thomas Stone on 4 March 2013 (2 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 April 2012 | Annual return made up to 27 February 2012 (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (9 pages) |
15 November 2011 | Registered office address changed from Mbl House 16 Edward Court Broadheath Altrincham Business Park George Richard Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page) |
7 July 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (7 pages) |
8 June 2011 | Member's details changed for Mr Peter Antony Quinn on 8 June 2011 (2 pages) |
8 June 2011 | Member's details changed for Mr Peter Antony Quinn on 8 June 2011 (2 pages) |
16 May 2011 | Annual return made up to 27 February 2011 (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 June 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
24 May 2010 | Annual return made up to 27 February 2010 (8 pages) |
12 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
27 February 2009 | Incorporation document\certificate of incorporation (3 pages) |