Company NameThewlis Gregson Llp
Company StatusActive
Company NumberOC418148
CategoryLimited Liability Partnership
Incorporation Date12 July 2017(6 years, 8 months ago)

Directors

LLP Designated Member NameMr Mark Edward Gregson Cross
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW
LLP Designated Member NameCharing And Co Limited (Corporation)
StatusCurrent
Appointed05 February 2024(6 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
Correspondence AddressMerchant Exchange Waters Green
Macclesfield
SK11 6JX
LLP Designated Member NameMr Antony Richard Johnson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW

Location

Registered AddressFirst Floor, Merchant Exchange
Waters Green
Macclesfield
Cheshire
SK11 6JX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due27 June 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 3 weeks from now)

Filing History

27 September 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
11 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
27 June 2023Previous accounting period shortened from 28 September 2022 to 27 September 2022 (1 page)
28 December 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
29 September 2022Current accounting period shortened from 29 September 2021 to 28 September 2021 (1 page)
18 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
10 November 2021Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW United Kingdom to First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 10 November 2021 (1 page)
29 September 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
9 September 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
30 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
29 April 2021Previous accounting period extended from 31 July 2020 to 30 September 2020 (1 page)
12 November 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
14 September 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
31 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
7 September 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
12 July 2017Incorporation of a limited liability partnership (12 pages)
12 July 2017Incorporation of a limited liability partnership (12 pages)