Sudbury
Suffolk
CO10 2ET
LLP Designated Member Name | Mrs Karen Ann Goulding |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2010(1 year, 2 months after company formation) |
Appointment Duration | 13 years (closed 02 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gainsborough Street Sudbury Suffolk CO10 2ET |
LLP Designated Member Name | Alisdair John Douglas |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Gainsborough Road Ipswich Suffolk IP4 2XG |
LLP Designated Member Name | David Frank Sneezum |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Farm Middleton Sudbury Suffolk CO10 7LW |
LLP Designated Member Name | Mr Stephen Robert Jarlett |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Gainsborough Street Sudbury Suffolk CO10 2ET |
LLP Member Name | Mr Andrew Andrews |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Status | Resigned |
Appointed | 28 September 2012(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Writtle Road Chelmsford Essex CM1 3BU |
LLP Member Name | Mr Harvey Andrew Harcourt Foster |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Status | Resigned |
Appointed | 28 September 2012(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hale Close Melbourn Royston Hertfordshire SG8 6ET |
LLP Member Name | Miss Sarah Jane Money |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(8 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Gainsborough Street Sudbury Suffolk CO10 2ET |
LLP Member Name | Miss Sian Helen Jenkins |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(8 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 07 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Gainsborough Street Sudbury Suffolk CO10 2ET |
LLP Member Name | Miss Leigh Denise Gonella |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Status | Resigned |
Appointed | 01 May 2019(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Gainsborough Street Sudbury Suffolk CO10 2ET |
Website | www.steedandsteed.co.uk/site/home/ |
---|---|
Telephone | 01376 552828 |
Telephone region | Braintree |
Registered Address | 6 Gainsborough Street Sudbury Suffolk CO10 2ET |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Year | 2013 |
---|---|
Net Worth | £313,863 |
Cash | £2,536 |
Current Liabilities | £154,661 |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
24 March 2011 | Delivered on: 25 March 2011 Persons entitled: Lloyds Tsb Bank PLC 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
17 December 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
---|---|
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
28 May 2019 | Appointment of Miss Leigh Denise Gonella as a member on 1 May 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
3 May 2018 | Termination of appointment of Sarah Jane Money as a member on 27 April 2018 (1 page) |
14 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
17 January 2018 | Change of details for Mr Ash Peachey as a person with significant control on 11 January 2018 (2 pages) |
17 January 2018 | Cessation of Stephen Robert Jarlett as a person with significant control on 30 April 2017 (1 page) |
17 January 2018 | Change of details for Mr Ash Peachey as a person with significant control on 11 January 2018 (2 pages) |
17 January 2018 | Change of details for Mrs Karen Ann Goulding as a person with significant control on 11 January 2018 (2 pages) |
17 January 2018 | Change of details for Mrs Karen Ann Goulding as a person with significant control on 11 January 2018 (2 pages) |
17 January 2018 | Cessation of Stephen Robert Jarlett as a person with significant control on 30 April 2017 (1 page) |
20 December 2017 | Member's details changed for Miss Sian Helen Jenkins on 16 December 2017 (2 pages) |
20 December 2017 | Member's details changed for Miss Sian Helen Jenkins on 16 December 2017 (2 pages) |
4 September 2017 | Member's details changed for Miss Sarah-Jane Money on 22 August 2017 (2 pages) |
4 September 2017 | Member's details changed for Miss Sarah-Jane Money on 22 August 2017 (2 pages) |
2 May 2017 | Appointment of Miss Sarah-Jane Money as a member on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Miss Sian Helen Jenkins as a member on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Miss Sian Helen Jenkins as a member on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Miss Sarah-Jane Money as a member on 1 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Stephen Robert Jarlett as a member on 30 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Stephen Robert Jarlett as a member on 30 April 2017 (1 page) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 January 2017 | Termination of appointment of Harvey Andrew Harcourt Foster as a member on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Harvey Andrew Harcourt Foster as a member on 31 December 2016 (1 page) |
2 December 2016 | Member's details changed for Mr Stephen Robert Jarlett on 25 November 2016 (2 pages) |
2 December 2016 | Member's details changed for Mrs Karen Ann Goulding on 25 November 2016 (2 pages) |
2 December 2016 | Member's details changed for Mr Ash Peachey on 25 November 2016 (2 pages) |
2 December 2016 | Member's details changed for Mr Ash Peachey on 25 November 2016 (2 pages) |
1 March 2016 | Annual return made up to 12 February 2016 (5 pages) |
1 March 2016 | Annual return made up to 12 February 2016 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 September 2015 | Termination of appointment of Andrew Andrews as a member on 3 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Andrew Andrews as a member on 3 September 2015 (1 page) |
10 March 2015 | Annual return made up to 12 February 2015 (6 pages) |
10 March 2015 | Annual return made up to 12 February 2015 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 October 2014 | Member's details changed for Mr Andrew Andrews on 6 October 2014 (2 pages) |
20 October 2014 | Member's details changed for Mr Andrew Andrews on 6 October 2014 (2 pages) |
20 October 2014 | Member's details changed for Mr Andrew Andrews on 6 October 2014 (2 pages) |
26 February 2014 | Annual return made up to 12 February 2014 (4 pages) |
26 February 2014 | Annual return made up to 12 February 2014 (4 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 April 2013 | Annual return made up to 12 February 2013 (6 pages) |
23 April 2013 | Annual return made up to 12 February 2013 (6 pages) |
22 April 2013 | Member's details changed for Stephen Robert Jarlett on 31 January 2013 (2 pages) |
22 April 2013 | Appointment of Mr Harvey Andrew Harcourt Foster as a member (2 pages) |
22 April 2013 | Appointment of Mr Harvey Andrew Harcourt Foster as a member (2 pages) |
22 April 2013 | Member's details changed for Stephen Robert Jarlett on 31 January 2013 (2 pages) |
18 April 2013 | Appointment of Mr Andrew Andrews as a member (2 pages) |
18 April 2013 | Appointment of Mr Andrew Andrews as a member (2 pages) |
15 April 2013 | Member's details changed for Mrs Karen Ann Goulding on 31 January 2013 (2 pages) |
15 April 2013 | Member's details changed for Mrs Karen Ann Goulding on 31 January 2013 (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 February 2012 | Annual return made up to 12 February 2012 (4 pages) |
24 February 2012 | Annual return made up to 12 February 2012 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages) |
25 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages) |
24 February 2011 | Annual return made up to 12 February 2011 (4 pages) |
24 February 2011 | Member's details changed for Ash Peachey on 28 May 2010 (2 pages) |
24 February 2011 | Annual return made up to 12 February 2011 (4 pages) |
24 February 2011 | Member's details changed for Ash Peachey on 28 May 2010 (2 pages) |
4 February 2011 | Termination of appointment of Alisdair Douglas as a member (2 pages) |
4 February 2011 | Termination of appointment of Alisdair Douglas as a member (2 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
5 November 2010 | Previous accounting period extended from 28 February 2010 to 30 April 2010 (3 pages) |
5 November 2010 | Previous accounting period extended from 28 February 2010 to 30 April 2010 (3 pages) |
7 May 2010 | Appointment of Mrs Karen Ann Goulding as a member (3 pages) |
7 May 2010 | Appointment of Mrs Karen Ann Goulding as a member (3 pages) |
12 April 2010 | Termination of appointment of David Sneezum as a member (2 pages) |
12 April 2010 | Termination of appointment of David Sneezum as a member (2 pages) |
25 February 2010 | Annual return made up to 12 February 2010 (10 pages) |
25 February 2010 | Annual return made up to 12 February 2010 (10 pages) |
12 February 2009 | Incorporation document\certificate of incorporation (4 pages) |
12 February 2009 | Incorporation document\certificate of incorporation (4 pages) |