Manchester
M2 3DE
LLP Designated Member Name | Mrs Rachel Mary Singh |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2019(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mazars Llp One St. Peter's Square Manchester M2 3DE |
LLP Designated Member Name | Dr Victor Joseph D'Ambrogio |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mazars Llp One St. Peter's Square Manchester M2 3DE |
Registered Address | Mazars Llp One St. Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £28,414 |
Cash | £32,224 |
Current Liabilities | £19,971 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
30 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
7 July 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
26 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
20 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 September 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 September 2019 | Cessation of Victor Joseph D'ambrogio as a person with significant control on 30 August 2019 (1 page) |
19 September 2019 | Notification of Rachel Mary Singh as a person with significant control on 30 August 2019 (2 pages) |
13 September 2019 | Termination of appointment of Victor Joseph D'ambrogio as a member on 30 August 2019 (1 page) |
13 September 2019 | Appointment of Mrs Rachel Mary Singh as a member on 30 August 2019 (2 pages) |
4 September 2019 | Member's details changed for Dr Victor Joseph D'ambrogio on 4 September 2019 (2 pages) |
4 September 2019 | Member's details changed for Mr Nitish Kumar Singh on 4 September 2019 (2 pages) |
4 September 2019 | Registered office address changed from Hall Liddy 12 st. John Street Manchester Lancashire M3 4DY to Mazars Llp One St. Peter's Square Manchester M2 3DE on 4 September 2019 (1 page) |
11 July 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Annual return made up to 23 May 2016 (3 pages) |
14 June 2016 | Annual return made up to 23 May 2016 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 June 2015 | Annual return made up to 23 May 2015 (3 pages) |
19 June 2015 | Annual return made up to 23 May 2015 (3 pages) |
9 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 June 2014 | Annual return made up to 23 May 2014 (3 pages) |
18 June 2014 | Annual return made up to 23 May 2014 (3 pages) |
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
31 May 2013 | Annual return made up to 23 May 2013 (3 pages) |
31 May 2013 | Annual return made up to 23 May 2013 (3 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 June 2012 | Annual return made up to 23 May 2012 (3 pages) |
15 June 2012 | Annual return made up to 23 May 2012 (3 pages) |
7 June 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
7 June 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
23 May 2011 | Incorporation of a limited liability partnership (5 pages) |
23 May 2011 | Incorporation of a limited liability partnership (5 pages) |