Launter
Rossett
LL12 0BA
Wales
LLP Designated Member Name | Mr Martin Anthony Chatwin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clifton House 2 Newfield Place Dore Sheffield S17 3ER |
Registered Address | The Office Ffordd Pentre Bach Nercwys Mold CH7 4EG Wales |
---|---|
Constituency | Delyn |
Parish | Nercwys |
Ward | Gwernymynydd |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £457,695 |
Cash | £18,644 |
Current Liabilities | £37,007 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
23 June 2004 | Delivered on: 8 July 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 33 low street keighley west yorkshire t/n WYK327562 and 83/85 marygate berwick upon tweed northumberland t/n ND101241. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
23 June 2004 | Delivered on: 8 July 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 33 low street keighley west yorkshire t/n WYK327562 and 83/85 marygate berwick upon tweed northumberland t/n ND101241. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
---|---|
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
3 March 2020 | Satisfaction of charge 2 in full (2 pages) |
3 March 2020 | Satisfaction of charge 1 in full (2 pages) |
29 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
31 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
10 January 2018 | Registered office address changed from Oakford House 291 Low Lane Horsforth Leeds West Yorkshire LS18 5NU to 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY on 10 January 2018 (1 page) |
31 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 September 2015 | Annual return made up to 20 August 2015 (3 pages) |
10 September 2015 | Annual return made up to 20 August 2015 (3 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 September 2014 | Annual return made up to 20 August 2014 (3 pages) |
11 September 2014 | Annual return made up to 20 August 2014 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 September 2013 | Annual return made up to 20 August 2013 (3 pages) |
10 September 2013 | Annual return made up to 20 August 2013 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 September 2012 | Annual return made up to 20 August 2012 (3 pages) |
11 September 2012 | Annual return made up to 20 August 2012 (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
15 September 2011 | Annual return made up to 20 August 2011 (3 pages) |
15 September 2011 | Annual return made up to 20 August 2011 (3 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
23 September 2010 | Annual return made up to 20 August 2010 (8 pages) |
23 September 2010 | Annual return made up to 20 August 2010 (8 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 September 2009 | Annual return made up to 20/08/09 (2 pages) |
30 September 2009 | Annual return made up to 20/08/09 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 September 2008 | Annual return made up to 20/08/08 (2 pages) |
8 September 2008 | Annual return made up to 20/08/08 (2 pages) |
9 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 August 2007 | Annual return made up to 23/07/07 (2 pages) |
3 August 2007 | Annual return made up to 23/07/07 (2 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 December 2006 | Annual return made up to 11/07/06 (2 pages) |
17 December 2006 | Annual return made up to 11/07/06 (2 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: 2 woodlea garth leeds west yorkshire LS6 4SG (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 2 woodlea garth leeds west yorkshire LS6 4SG (1 page) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 September 2005 | Member's particulars changed (1 page) |
7 September 2005 | Member's particulars changed (1 page) |
5 June 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
5 June 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
16 September 2004 | Annual return made up to 11/07/04 (2 pages) |
16 September 2004 | Annual return made up to 11/07/04 (2 pages) |
8 July 2004 | Particulars of mortgage/charge (11 pages) |
8 July 2004 | Particulars of mortgage/charge (6 pages) |
8 July 2004 | Particulars of mortgage/charge (11 pages) |
8 July 2004 | Particulars of mortgage/charge (6 pages) |
26 August 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
26 August 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
11 July 2003 | Incorporation (4 pages) |
11 July 2003 | Incorporation (4 pages) |