Company NameLegal Branding Llp
Company StatusDissolved
Company NumberOC379725
CategoryLimited Liability Partnership
Incorporation Date26 October 2012(11 years, 6 months ago)
Dissolution Date26 April 2016 (8 years ago)

Directors

LLP Designated Member NameMr Gordon Errol Tucker
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(6 months, 1 week after company formation)
Appointment Duration2 years, 12 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Court 201 Chapel Street
Manchester
M3 5EQ
LLP Designated Member NameDeluxe Marketinglimited (Corporation)
StatusClosed
Appointed01 May 2013(6 months, 1 week after company formation)
Appointment Duration2 years, 12 months (closed 26 April 2016)
Correspondence AddressHeritage Hall Le Marchant Street
St Peter Port
Guernsey
Channel Isles
GY1 4HY
LLP Designated Member NameHTG Ventures Limited (Corporation)
StatusClosed
Appointed01 May 2013(6 months, 1 week after company formation)
Appointment Duration2 years, 12 months (closed 26 April 2016)
Correspondence AddressHeritage Hall Le Marchant Street
St Peter Port
Guernsey
Channel Isles
GY1 4HY
LLP Designated Member NameMr Gary Robert Edmund Jones
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Old Hall Street
Liverpool
Merseyside
L3 9QJ
LLP Designated Member NameMr Ian Scott Vicary
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Old Hall Street
Liverpool
Merseyside
L3 9QJ

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£153,512
Cash£8,812
Current Liabilities£164,681

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
28 January 2016Application to strike the limited liability partnership off the register (3 pages)
28 January 2016Application to strike the limited liability partnership off the register (3 pages)
23 July 2015Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
23 July 2015Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
6 May 2015Annual return made up to 26 October 2014 (4 pages)
6 May 2015Annual return made up to 26 October 2014 (4 pages)
14 April 2015Registered office address changed from Ship Canal House 6Th Floor 98 King Street Manchester Greater Manchester M2 4WU to Griffin Court 201 Chapel Street Manchester M3 5EQ on 14 April 2015 (2 pages)
14 April 2015Registered office address changed from Ship Canal House 6Th Floor 98 King Street Manchester Greater Manchester M2 4WU to Griffin Court 201 Chapel Street Manchester M3 5EQ on 14 April 2015 (2 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 November 2013Annual return made up to 26 October 2013 (4 pages)
15 November 2013Annual return made up to 26 October 2013 (4 pages)
26 July 2013Registered office address changed from 100 Old Hall Street Liverpool Merseyside L3 9QJ on 26 July 2013 (2 pages)
26 July 2013Registered office address changed from 100 Old Hall Street Liverpool Merseyside L3 9QJ on 26 July 2013 (2 pages)
10 May 2013Appointment of Deluxe Marketinglimited as a member (3 pages)
10 May 2013Termination of appointment of Gary Jones as a member (2 pages)
10 May 2013Termination of appointment of Ian Vicary as a member (2 pages)
10 May 2013Appointment of Deluxe Marketinglimited as a member (3 pages)
10 May 2013Appointment of Mr Gordon Errol Tucker as a member (3 pages)
10 May 2013Appointment of Htg Ventures Limited as a member (3 pages)
10 May 2013Termination of appointment of Gary Jones as a member (2 pages)
10 May 2013Appointment of Mr Gordon Errol Tucker as a member (3 pages)
10 May 2013Appointment of Htg Ventures Limited as a member (3 pages)
10 May 2013Termination of appointment of Ian Vicary as a member (2 pages)
26 October 2012Incorporation of a limited liability partnership (9 pages)
26 October 2012Incorporation of a limited liability partnership (9 pages)