Launter
Rossett
Wrexham
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 | 04 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clifton House 2 Newfield Place Dore Sheffield S17 3ER |
LLP Designated Member Name | Mr David Daniel Hawkins |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2004(1 week after company formation) |
Appointment Duration | 18 years, 2 months (closed 03 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Padstow House 23a Weybridge Park Weybridge KT13 8SQ |
LLP Designated Member Name | Carolyn Mary Downes |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 2 months (closed 03 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryncoed Maynard Road Grindleford Hope Valley Derbyshire S32 2JD |
LLP Designated Member Name | The Executors Of The Late Peter Francis Downes |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Status | Resigned |
Appointed | 29 October 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 11 years (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryncoed Maynard Road Grindleford Hope Valley Derbyshire S32 2JD |
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 | £374,539 |
Cash | £23,370 |
Current Liabilities | £35,156 |
Latest Accounts | 31 October 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
23 November 2004 | Delivered on: 9 December 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 18 and 20 swinemarket, nantwich. 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 |
---|---|
29 November 2004 | Delivered on: 9 December 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 18 and 20 swinemarket nantwich. 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 |
29 June 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
---|---|
9 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
3 March 2020 | Satisfaction of charge 1 in full (2 pages) |
3 March 2020 | Satisfaction of charge 2 in full (2 pages) |
18 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
19 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 October 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) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 May 2016 | Annual return made up to 7 April 2016 (5 pages) |
5 May 2016 | Annual return made up to 7 April 2016 (5 pages) |
5 May 2016 | Termination of appointment of Peter Francis Downes as a member on 1 November 2015 (1 page) |
5 May 2016 | Termination of appointment of Peter Francis Downes as a member on 1 November 2015 (1 page) |
30 April 2015 | Member's details changed for Peter Francis Downes on 30 April 2015 (2 pages) |
30 April 2015 | Annual return made up to 7 April 2015 (6 pages) |
30 April 2015 | Annual return made up to 7 April 2015 (6 pages) |
30 April 2015 | Annual return made up to 7 April 2015 (6 pages) |
30 April 2015 | Member's details changed for Peter Francis Downes on 30 April 2015 (2 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 May 2014 | Annual return made up to 7 April 2014 (6 pages) |
1 May 2014 | Annual return made up to 7 April 2014 (6 pages) |
1 May 2014 | Annual return made up to 7 April 2014 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 May 2013 | Annual return made up to 7 April 2013 (6 pages) |
3 May 2013 | Annual return made up to 7 April 2013 (6 pages) |
3 May 2013 | Annual return made up to 7 April 2013 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 May 2012 | Annual return made up to 7 April 2012 (6 pages) |
4 May 2012 | Annual return made up to 7 April 2012 (6 pages) |
4 May 2012 | Annual return made up to 7 April 2012 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
11 May 2011 | Member's details changed for Mr John Graham Berry on 1 March 2011 (2 pages) |
11 May 2011 | Member's details changed for Carolyn Mary Downes on 1 March 2011 (2 pages) |
11 May 2011 | Member's details changed for Peter Francis Downes on 1 March 2011 (2 pages) |
11 May 2011 | Annual return made up to 7 April 2011 (6 pages) |
11 May 2011 | Member's details changed for Carolyn Mary Downes on 1 March 2011 (2 pages) |
11 May 2011 | Member's details changed for Carolyn Mary Downes on 1 March 2011 (2 pages) |
11 May 2011 | Member's details changed for Peter Francis Downes on 1 March 2011 (2 pages) |
11 May 2011 | Member's details changed for Mr John Graham Berry on 1 March 2011 (2 pages) |
11 May 2011 | Member's details changed for Peter Francis Downes on 1 March 2011 (2 pages) |
11 May 2011 | Annual return made up to 7 April 2011 (6 pages) |
11 May 2011 | Member's details changed for Mr John Graham Berry on 1 March 2011 (2 pages) |
11 May 2011 | Annual return made up to 7 April 2011 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
12 April 2010 | Annual return made up to 7 April 2010 (8 pages) |
12 April 2010 | Annual return made up to 7 April 2010 (8 pages) |
12 April 2010 | Annual return made up to 7 April 2010 (8 pages) |
31 March 2010 | Annual return made up to 25 March 2010 (9 pages) |
31 March 2010 | Annual return made up to 25 March 2010 (9 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
10 February 2009 | Annual return made up to 15/01/09 (4 pages) |
10 February 2009 | Annual return made up to 15/01/09 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 November 2007 | Annual return made up to 04/10/07 (4 pages) |
3 November 2007 | Annual return made up to 04/10/07 (4 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 December 2006 | Annual return made up to 04/10/06 (4 pages) |
17 December 2006 | Annual return made up to 04/10/06 (4 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: 2 woodlea garth leeds west yorkshire LS6 4SS (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 2 woodlea garth leeds west yorkshire LS6 4SS (1 page) |
27 March 2006 | Annual return made up to 04/10/05 (4 pages) |
27 March 2006 | Annual return made up to 04/10/05 (4 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 October 2005 (6 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 October 2005 (6 pages) |
9 December 2004 | Particulars of mortgage/charge (8 pages) |
9 December 2004 | Particulars of mortgage/charge (8 pages) |
9 December 2004 | Particulars of mortgage/charge (7 pages) |
9 December 2004 | Particulars of mortgage/charge (7 pages) |
9 November 2004 | New member appointed (1 page) |
9 November 2004 | New member appointed (1 page) |
9 November 2004 | New member appointed (1 page) |
9 November 2004 | New member appointed (1 page) |
9 November 2004 | New member appointed (1 page) |
9 November 2004 | New member appointed (1 page) |
4 October 2004 | Incorporation (4 pages) |
4 October 2004 | Incorporation (4 pages) |