Salford
M5 3EQ
LLP Designated Member Name | Mr Loheswaran Amirthananthar |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34-40 High Street Wanstead London E11 2RJ |
LLP Designated Member Name | Mr Bharat Kumar Gupta |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34-40 High Street Wanstead London E11 2RJ |
LLP Designated Member Name | Mrs Sally Ann Craig |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 12 Exchange Quay Salford M5 3EQ |
LLP Designated Member Name | Mrs Elaine Walker |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1.03 The Boat Shed 12 Exchange Quay Salford M5 3EQ |
LLP Designated Member Name | Ms Tathir Fatiman Hussain |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2019(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1.03 The Boat Shed 12 Exchange Quay Salford M5 3EQ |
LLP Designated Member Name | Mr Sajid Rafik |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Status | Resigned |
Appointed | 01 March 2021(6 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 25 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1.03 The Boat Shed 12 Exchange Quay Salford M5 3EQ |
Website | www.glmlegal.com |
---|
Registered Address | 1.03 The Boat Shed 12 Exchange Quay Salford M5 3EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
29 May 2020 | Previous accounting period shortened from 30 August 2019 to 29 August 2019 (1 page) |
16 December 2019 | Cessation of Elaine Walker as a person with significant control on 15 November 2019 (1 page) |
16 December 2019 | Appointment of Mrs Tathir Fatiman Hussain as a member on 15 November 2019 (2 pages) |
16 December 2019 | Termination of appointment of Elaine Walker as a member on 15 November 2019 (1 page) |
16 December 2019 | Registered office address changed from Building 12 Exchange Quay Salford M5 3EQ England to 1.03 the Boat Shed 12 Exchange Quay Salford M5 3EQ on 16 December 2019 (1 page) |
16 December 2019 | Notification of Tathir Fatiman Hussain as a person with significant control on 15 November 2019 (2 pages) |
30 August 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
7 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
30 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
25 July 2018 | Change of details for Mrs Elaine Walker as a person with significant control on 9 October 2017 (2 pages) |
25 July 2018 | Change of details for Mr Lee Mccann as a person with significant control on 9 October 2017 (2 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
19 December 2017 | Cessation of Sally Ann Craig as a person with significant control on 20 November 2017 (1 page) |
19 December 2017 | Termination of appointment of Sally Ann Craig as a member on 20 November 2017 (1 page) |
10 October 2017 | Registered office address changed from 3 Piccadilly Place Manchester M1 3BN England to Building 12 Exchange Quay Salford M5 3EQ on 10 October 2017 (1 page) |
10 October 2017 | Notification of Elaine Walker as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Registered office address changed from 3 Piccadilly Place Manchester M1 3BN England to Building 12 Exchange Quay Salford M5 3EQ on 10 October 2017 (1 page) |
10 October 2017 | Appointment of Mrs Elaine Walker as a member on 15 May 2017 (2 pages) |
10 October 2017 | Appointment of Mrs Elaine Walker as a member on 15 May 2017 (2 pages) |
10 October 2017 | Notification of Elaine Walker as a person with significant control on 9 October 2017 (2 pages) |
20 September 2017 | Cessation of Bharat Kumar Gupta as a person with significant control on 20 September 2016 (1 page) |
20 September 2017 | Notification of Lee Mccann as a person with significant control on 20 September 2016 (2 pages) |
20 September 2017 | Notification of Sally Ann Craig as a person with significant control on 20 September 2016 (2 pages) |
20 September 2017 | Notification of Sally Ann Craig as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Cessation of Bharat Kumar Gupta as a person with significant control on 20 September 2017 (1 page) |
20 September 2017 | Notification of Lee Mccann as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Cessation of Loheswaran Amirthananthar as a person with significant control on 20 September 2017 (1 page) |
20 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
20 September 2017 | Cessation of Loheswaran Amirthananthar as a person with significant control on 20 September 2016 (1 page) |
20 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
11 January 2017 | Registered office address changed from 784 Devonshire Road Blackpool FY2 0AG England to 3 Piccadilly Place Manchester M1 3BN on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from 784 Devonshire Road Blackpool FY2 0AG England to 3 Piccadilly Place Manchester M1 3BN on 11 January 2017 (1 page) |
27 September 2016 | Registered office address changed from 93 Wynndale Road South Woodford London E18 1DY to 784 Devonshire Road Blackpool FY2 0AG on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 93 Wynndale Road South Woodford London E18 1DY to 784 Devonshire Road Blackpool FY2 0AG on 27 September 2016 (1 page) |
21 September 2016 | Appointment of Mr Lee Mccann as a member on 20 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Loheswaran Amirthananthar as a member on 20 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Bharat Kumar Gupta as a member on 20 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Loheswaran Amirthananthar as a member on 20 September 2016 (1 page) |
21 September 2016 | Appointment of Mrs Sally Ann Craig as a member on 20 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Bharat Kumar Gupta as a member on 20 September 2016 (1 page) |
21 September 2016 | Appointment of Mr Lee Mccann as a member on 20 September 2016 (2 pages) |
21 September 2016 | Appointment of Mrs Sally Ann Craig as a member on 20 September 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
14 July 2016 | Registered office address changed from 225 Marsh Wall London E14 9FW to 93 Wynndale Road London E18 1DY on 14 July 2016 (2 pages) |
14 July 2016 | Registered office address changed from 225 Marsh Wall London E14 9FW to 93 Wynndale Road London E18 1DY on 14 July 2016 (2 pages) |
6 May 2016 | Registered office address changed from 1 Fore Street Ground Floor London EC2Y 5EJ England to 225 Marsh Wall London E14 9FW on 6 May 2016 (2 pages) |
6 May 2016 | Registered office address changed from 1 Fore Street Ground Floor London EC2Y 5EJ England to 225 Marsh Wall London E14 9FW on 6 May 2016 (2 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 September 2015 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to 1 Fore Street Ground Floor London EC2Y 5EJ on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to 1 Fore Street Ground Floor London EC2Y 5EJ on 11 September 2015 (1 page) |
20 August 2015 | Annual return made up to 6 August 2015 (3 pages) |
20 August 2015 | Annual return made up to 6 August 2015 (3 pages) |
20 August 2015 | Annual return made up to 6 August 2015 (3 pages) |
6 August 2014 | Incorporation of a limited liability partnership (8 pages) |
6 August 2014 | Incorporation of a limited liability partnership (8 pages) |