Company NameFloor Seven Llp
Company StatusActive
Company NumberOC383408
CategoryLimited Liability Partnership
Incorporation Date15 March 2013(11 years ago)

Directors

LLP Designated Member NameNeerja Sethi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 49 Peter Street
Manchester
M2 3NG
LLP Designated Member NameMr Nitin Sethi
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 49 Peter Street
Manchester
M2 3NG
LLP Designated Member NameWoodberry Directors Limited (Corporation)
StatusResigned
Appointed15 March 2013(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
LLP Designated Member NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed15 March 2013(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1st Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£104,014
Current Liabilities£750

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return7 March 2023 (1 year ago)
Next Return Due21 March 2024 (overdue)

Filing History

7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
25 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 30 March 2020 (10 pages)
2 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 30 March 2019 (12 pages)
27 June 2019Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Greater Manchester M3 2JA to 1st Floor 49 Peter Street Manchester M2 3NG on 27 June 2019 (1 page)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 30 March 2018 (12 pages)
4 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 April 2016Annual return made up to 15 March 2016 (3 pages)
8 April 2016Annual return made up to 15 March 2016 (3 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
29 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
7 April 2015Annual return made up to 15 March 2015 (3 pages)
7 April 2015Annual return made up to 15 March 2015 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 April 2014Annual return made up to 15 March 2014 (3 pages)
22 April 2014Annual return made up to 15 March 2014 (3 pages)
20 August 2013Termination of appointment of Woodberry Directors Limited as a member (1 page)
20 August 2013Termination of appointment of Woodberry Secretarial Limited as a member (1 page)
20 August 2013Termination of appointment of Woodberry Directors Limited as a member (1 page)
20 August 2013Termination of appointment of Woodberry Secretarial Limited as a member (1 page)
22 July 2013Appointment of Mr Nitin Sethi as a member (3 pages)
22 July 2013Appointment of Neerja Sethi as a member (3 pages)
22 July 2013Appointment of Neerja Sethi as a member (3 pages)
22 July 2013Appointment of Mr Nitin Sethi as a member (3 pages)
15 March 2013Incorporation of a limited liability partnership (5 pages)
15 March 2013Incorporation of a limited liability partnership (5 pages)