Company NameDelamere Land And Property Services Llp
Company StatusActive
Company NumberOC344541
CategoryLimited Liability Partnership
Incorporation Date31 March 2009(15 years ago)

Directors

LLP Designated Member NameMr Benjamin Mark Grant
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStapeley House London Road
Stapeley
Cheshire
CW5 7JW
LLP Designated Member NameMrs Elizabeth Louise Grant
Date of BirthOctober 1983 (Born 40 years ago)
StatusCurrent
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStapeley House London Road
Stapeley
Cheshire
CW5 7JW

Location

Registered Address8 Holland Walk, Nantwich
Holland Walk
Nantwich
CW5 5US
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Financials

Year2014
Net Worth£4,724
Cash£151
Current Liabilities£360

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 August 2023Registered office address changed from Stapeley House London Road Stapeley Cheshire CW5 7JW to 8 Holland Walk, Nantwich Holland Walk Nantwich CW5 5US on 31 August 2023 (1 page)
31 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
5 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
28 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 July 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
12 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
18 August 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 August 2017Confirmation statement made on 28 April 2017 with updates (1 page)
18 August 2017Administrative restoration application (3 pages)
18 August 2017Administrative restoration application (3 pages)
18 August 2017Notification of Benjamin Mark Grant as a person with significant control on 28 April 2017 (4 pages)
18 August 2017Annual return made up to 31 March 2011 (10 pages)
18 August 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 August 2017Confirmation statement made on 28 April 2017 with updates (1 page)
18 August 2017Notification of Benjamin Mark Grant as a person with significant control on 28 April 2017 (4 pages)
18 August 2017Notification of Elizabeth Louise Grant as a person with significant control on 28 April 2017 (4 pages)
18 August 2017Notification of Elizabeth Louise Grant as a person with significant control on 28 April 2017 (4 pages)
18 August 2017Annual return made up to 31 March 2011 (10 pages)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
6 May 2016Annual return made up to 28 April 2016 (3 pages)
6 May 2016Annual return made up to 28 April 2016 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 May 2015Annual return made up to 28 April 2015 (3 pages)
5 May 2015Annual return made up to 28 April 2015 (3 pages)
1 May 2015Registered office address changed from 8 Holland Walk Nantwich Cheshire CW5 5US to Stapeley House London Road Stapeley Cheshire CW5 7JW on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 8 Holland Walk Nantwich Cheshire CW5 5US to Stapeley House London Road Stapeley Cheshire CW5 7JW on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 8 Holland Walk Nantwich Cheshire CW5 5US to Stapeley House London Road Stapeley Cheshire CW5 7JW on 1 May 2015 (1 page)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 May 2014Annual return made up to 28 April 2014 (3 pages)
18 May 2014Annual return made up to 28 April 2014 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 June 2013Member's details changed for Mr Benjamin Mark Grant on 15 March 2013 (2 pages)
14 June 2013Member's details changed for Mrs Elizabeth Louise Grant on 15 March 2013 (2 pages)
14 June 2013Member's details changed for Mrs Elizabeth Louise Grant on 15 March 2013 (2 pages)
14 June 2013Member's details changed for Mr Benjamin Mark Grant on 15 March 2013 (2 pages)
14 June 2013Annual return made up to 28 April 2013 (3 pages)
14 June 2013Annual return made up to 28 April 2013 (3 pages)
29 April 2013Registered office address changed from 8 Holland Walk Nantwich Cheshire CW5 5US on 29 April 2013 (2 pages)
29 April 2013Registered office address changed from 8 Holland Walk Nantwich Cheshire CW5 5US on 29 April 2013 (2 pages)
27 March 2013Registered office address changed from 18 the Beeches Nantwich Cheshire CW5 5YP on 27 March 2013 (2 pages)
27 March 2013Registered office address changed from 18 the Beeches Nantwich Cheshire CW5 5YP on 27 March 2013 (2 pages)
18 May 2012Member's details changed for Benjamin Mark Grant on 18 May 2012 (2 pages)
18 May 2012Member's details changed for Elizabeth Louise Grant on 18 May 2012 (2 pages)
18 May 2012Member's details changed for Elizabeth Louise Grant on 18 May 2012 (2 pages)
18 May 2012Annual return made up to 28 April 2012 (3 pages)
18 May 2012Annual return made up to 28 April 2012 (3 pages)
18 May 2012Member's details changed for Benjamin Mark Grant on 18 May 2012 (2 pages)
17 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 May 2011Annual return made up to 28 April 2011 (8 pages)
3 May 2011Annual return made up to 28 April 2011 (8 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
27 May 2010Annual return made up to 28 March 2010 (8 pages)
27 May 2010Annual return made up to 28 March 2010 (8 pages)
31 March 2009Incorporation document\certificate of incorporation (4 pages)
31 March 2009Incorporation document\certificate of incorporation (4 pages)