Bamber Bridge
Preston
Lancashire
PR5 6EE
LLP Designated Member Name | Mr Matthew Robert Colledge |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE |
Registered Address | Parflo Business Centre Huxley Street Broadheath Altrincham Cheshire WA14 5EL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £52,130 |
Cash | £5,980 |
Current Liabilities | £30,153 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
26 November 2010 | Delivered on: 11 December 2010 Persons entitled: Skipton Building Society 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: F/H property on the northwest side of davenport road altrincham k/a the parflo building huxley street altrincham; and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
---|---|
17 October 2003 | Delivered on: 11 December 2010 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property on the northwest side of davenport road altrincham k/a the parflo building huxley street altrincham and all its fixtures see image for full details. Outstanding |
14 January 2024 | Current accounting period extended from 30 November 2023 to 31 March 2024 (3 pages) |
---|---|
26 September 2023 | Registered office address changed from Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE to Parflo Business Centre Huxley Street Broadheath Altrincham Cheshire WA14 5EL on 26 September 2023 (2 pages) |
29 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
30 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
8 August 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
30 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
20 July 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
1 September 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
5 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
5 July 2017 | Notification of Matthew Robert Colledge as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Andrew Ernest Ancell as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Andrew Ernest Ancell as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Matthew Robert Colledge as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
4 July 2016 | Annual return made up to 29 June 2016 (3 pages) |
4 July 2016 | Annual return made up to 29 June 2016 (3 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
8 July 2015 | Annual return made up to 29 June 2015 (3 pages) |
8 July 2015 | Annual return made up to 29 June 2015 (3 pages) |
8 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
24 July 2014 | Annual return made up to 29 June 2014 (3 pages) |
24 July 2014 | Annual return made up to 29 June 2014 (3 pages) |
18 July 2013 | Annual return made up to 29 June 2013 (3 pages) |
18 July 2013 | Annual return made up to 29 June 2013 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
24 August 2012 | Annual return made up to 29 June 2012 (3 pages) |
24 August 2012 | Annual return made up to 29 June 2012 (3 pages) |
24 August 2012 | Member's details changed for Mr Matthew Robert Colledge on 11 November 2011 (2 pages) |
24 August 2012 | Member's details changed for Mr Matthew Robert Colledge on 11 November 2011 (2 pages) |
24 August 2012 | Member's details changed for Mr Andrew Ernest Ancell on 11 November 2011 (2 pages) |
24 August 2012 | Member's details changed for Mr Andrew Ernest Ancell on 11 November 2011 (2 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
9 February 2012 | Previous accounting period extended from 30 June 2011 to 30 November 2011 (1 page) |
9 February 2012 | Previous accounting period extended from 30 June 2011 to 30 November 2011 (1 page) |
4 January 2012 | Registered office address changed from 6-8 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 6-8 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 6-8 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD on 4 January 2012 (1 page) |
22 September 2011 | Annual return made up to 29 June 2011 (3 pages) |
22 September 2011 | Annual return made up to 29 June 2011 (3 pages) |
11 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages) |
11 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages) |
11 December 2010 | Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages) |
11 December 2010 | Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages) |
29 June 2010 | Incorporation of a limited liability partnership (9 pages) |
29 June 2010 | Incorporation of a limited liability partnership (9 pages) |