Company Name2Giraffes Llp
Company StatusActive - Proposal to Strike off
Company NumberOC373480
CategoryLimited Liability Partnership
Incorporation Date19 March 2012(12 years, 1 month ago)

Directors

LLP Designated Member NameMr Peter Leslie Wilson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
LLP Member NameCellcast Uk Limited
Date of BirthNovember 2001 (Born 22 years ago)
StatusResigned
Appointed01 April 2014(2 years after company formation)
Appointment Duration9 years, 10 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Poulton Road
Wallasey
Wirral
CH44 4BT
Wales
LLP Designated Member NameMs Emmanuelle Erna Guicharnaud
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed28 May 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Cleveland Square
London
W2 6DB
LLP Designated Member NameCitiwise Enterprises Ltd (Corporation)
StatusResigned
Appointed19 March 2012(same day as company formation)
Correspondence Address9/F Somptueux Central
52-54 Wellington Street
Central
Hong Kong

Location

Registered Address255 Poulton Road
Wallasey
Wirral
CH44 4BT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£71,523
Cash£70,146
Current Liabilities£28,515

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Filing History

17 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
24 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
30 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
21 March 2016Annual return made up to 19 March 2016 (4 pages)
21 March 2016Annual return made up to 19 March 2016 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 19 March 2015 (3 pages)
24 March 2015Annual return made up to 19 March 2015 (3 pages)
13 December 2014Appointment of Cellcast Uk Limited as a member on 1 April 2014 (2 pages)
13 December 2014Appointment of Cellcast Uk Limited as a member on 1 April 2014 (2 pages)
13 December 2014Appointment of Cellcast Uk Limited as a member on 1 April 2014 (2 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 May 2014Termination of appointment of Citiwise Enterprises Ltd as a member (1 page)
29 May 2014Termination of appointment of Citiwise Enterprises Ltd as a member (1 page)
28 May 2014Appointment of Miss Emmanuelle Guicharnaud as a member (2 pages)
28 May 2014Appointment of Miss Emmanuelle Guicharnaud as a member (2 pages)
31 March 2014Annual return made up to 19 March 2014 (3 pages)
31 March 2014Annual return made up to 19 March 2014 (3 pages)
15 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
15 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
30 April 2013Annual return made up to 19 March 2013 (3 pages)
30 April 2013Annual return made up to 19 March 2013 (3 pages)
10 October 2012Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 10 October 2012 (2 pages)
10 October 2012Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 10 October 2012 (2 pages)
19 March 2012Incorporation of a limited liability partnership (5 pages)
19 March 2012Incorporation of a limited liability partnership (5 pages)