Hoylake
Wirral
Merseyside
CH47 2BG
Wales
LLP Designated Member Name | Mr Stuart Graham Peters |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35b Market Street Hoylake Wirral Merseyside CH47 2BG Wales |
Registered Address | 35b Market Street Hoylake Wirral Merseyside CH47 2BG Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £74,026 |
Cash | £3,419 |
Current Liabilities | £10,431 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
1 October 2008 | Delivered on: 11 October 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 29 old chester rd bebington; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
5 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
7 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 November 2021 | Member's details changed for Mr Stuart Graham Peters on 30 November 2021 (2 pages) |
30 November 2021 | Change of details for Mr Stuart Graham Peters as a person with significant control on 30 November 2021 (2 pages) |
17 September 2021 | Member's details changed for Mr Stuart Graham Peters on 16 September 2021 (2 pages) |
17 September 2021 | Change of details for Mr Stuart Graham Peters as a person with significant control on 16 September 2021 (2 pages) |
30 April 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
1 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
25 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
28 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
19 February 2019 | Micro company accounts made up to 31 March 2018 (8 pages) |
8 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
9 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 March 2016 | Annual return made up to 18 February 2016 (3 pages) |
9 March 2016 | Member's details changed for Mr Andrew Mark Gardner on 9 March 2016 (2 pages) |
9 March 2016 | Member's details changed for Mr Andrew Mark Gardner on 9 March 2016 (2 pages) |
9 March 2016 | Member's details changed for Mr Stuart Graham Peters on 9 March 2016 (2 pages) |
9 March 2016 | Member's details changed for Mr Stuart Graham Peters on 9 March 2016 (2 pages) |
9 March 2016 | Annual return made up to 18 February 2016 (3 pages) |
2 March 2016 | Member's details changed for Mr Stuart Graham Peters on 26 November 2015 (2 pages) |
2 March 2016 | Member's details changed for Mr Stuart Graham Peters on 26 November 2015 (2 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Registered office address changed from C/O C/O: Lonsdale & Marsh Orleans House Edmund Street, Liverpool L3 9NG to 35B Market Street Hoylake Wirral Merseyside CH47 2BG on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from C/O C/O: Lonsdale & Marsh Orleans House Edmund Street, Liverpool L3 9NG to 35B Market Street Hoylake Wirral Merseyside CH47 2BG on 12 November 2015 (1 page) |
16 April 2015 | Annual return made up to 18 February 2015 (3 pages) |
16 April 2015 | Annual return made up to 18 February 2015 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 18 February 2014 (3 pages) |
11 March 2014 | Annual return made up to 18 February 2014 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 May 2013 | Annual return made up to 18 February 2013 (3 pages) |
3 May 2013 | Annual return made up to 18 February 2013 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 February 2012 | Member's details changed for Mr Andrew Mark Gardner on 18 February 2012 (2 pages) |
22 February 2012 | Member's details changed for Mr Andrew Mark Gardner on 18 February 2012 (2 pages) |
22 February 2012 | Member's details changed for Mr Stuart Graham Peters on 18 February 2012 (2 pages) |
22 February 2012 | Member's details changed for Mr Stuart Graham Peters on 18 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 18 February 2012 (3 pages) |
22 February 2012 | Annual return made up to 18 February 2012 (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 February 2011 | Registered office address changed from C/O Lonsdale & Marsh 5Th Floor Orleans Liverpool L3 9NG on 24 February 2011 (1 page) |
24 February 2011 | Annual return made up to 18 February 2011 (3 pages) |
24 February 2011 | Registered office address changed from C/O Lonsdale & Marsh 5Th Floor Orleans Liverpool L3 9NG on 24 February 2011 (1 page) |
24 February 2011 | Annual return made up to 18 February 2011 (3 pages) |
23 February 2011 | Member's details changed for Stuart Graham Peters on 18 February 2011 (3 pages) |
23 February 2011 | Member's details changed for Stuart Graham Peters on 18 February 2011 (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 March 2010 | Annual return made up to 18 February 2010 (8 pages) |
10 March 2010 | Annual return made up to 18 February 2010 (8 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 June 2009 | Prevext from 28/02/2009 to 31/03/2009 (1 page) |
24 June 2009 | Annual return made up to 17/02/09 (2 pages) |
24 June 2009 | Prevext from 28/02/2009 to 31/03/2009 (1 page) |
24 June 2009 | Annual return made up to 17/02/09 (2 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 February 2008 | Incorporation (3 pages) |
18 February 2008 | Incorporation (3 pages) |