Talbot Road
Manchester
M32 0FP
LLP Designated Member Name | Russell James Sutton |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2011(5 days after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Washbrook House Lancastrian Office Centre Talbot Road Manchester M32 0FP |
LLP Designated Member Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2011(same day as company formation) |
Correspondence Address | 5th Floor 55 King Street Manchester M2 4LQ |
LLP Designated Member Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2011(same day as company formation) |
Correspondence Address | 5th Floor 55 King Street Manchester M2 4LQ |
Website | www.tjlsolicitors.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 6340280 |
Telephone region | Freephone |
Registered Address | Washbrook House Lancastrian Office Centre Talbot Road Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £172,571 |
Cash | £41,507 |
Current Liabilities | £478,507 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 3 weeks from now) |
30 May 2012 | Delivered on: 2 June 2012 Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
3 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
---|---|
7 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
27 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
2 April 2019 | Registered office address changed from Warwick House Talbot Road Old Trafford Manchester M16 0QQ to Washbrook House Lancastrian Office Centre Talbot Road Manchester M32 0FP on 2 April 2019 (1 page) |
21 November 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
5 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
26 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 September 2015 | Annual return made up to 26 August 2015 (3 pages) |
8 September 2015 | Annual return made up to 26 August 2015 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 September 2013 | Annual return made up to 26 August 2013 (3 pages) |
6 September 2013 | Annual return made up to 26 August 2013 (3 pages) |
18 June 2013 | Registered office address changed from 3 Talbot Road Old Trafford Manchester M16 0QL on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from 3 Talbot Road Old Trafford Manchester M16 0QL on 18 June 2013 (1 page) |
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
21 February 2013 | Previous accounting period shortened from 31 August 2012 to 31 May 2012 (1 page) |
21 February 2013 | Previous accounting period shortened from 31 August 2012 to 31 May 2012 (1 page) |
7 September 2012 | Annual return made up to 26 August 2012 (3 pages) |
7 September 2012 | Annual return made up to 26 August 2012 (3 pages) |
2 June 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
2 June 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
9 September 2011 | Termination of appointment of Cs Directors Limited as a member (2 pages) |
9 September 2011 | Termination of appointment of Cs Directors Limited as a member (2 pages) |
6 September 2011 | Appointment of Russell James Sutton as a member (3 pages) |
6 September 2011 | Appointment of Michael Geoffrey Thomas Saul as a member (3 pages) |
6 September 2011 | Termination of appointment of Cs Secretaries Limited as a member (2 pages) |
6 September 2011 | Appointment of Russell James Sutton as a member (3 pages) |
6 September 2011 | Termination of appointment of Cs Secretaries Limited as a member (2 pages) |
6 September 2011 | Appointment of Michael Geoffrey Thomas Saul as a member (3 pages) |
5 September 2011 | Company name changed russell saul LLP\certificate issued on 05/09/11
|
5 September 2011 | Company name changed russell saul LLP\certificate issued on 05/09/11
|
26 August 2011 | Incorporation of a limited liability partnership (9 pages) |
26 August 2011 | Incorporation of a limited liability partnership (9 pages) |