Company NameNeighbours Llp
Company StatusDissolved
Company NumberOC345099
CategoryLimited Liability Partnership
Incorporation Date21 April 2009(15 years ago)
Dissolution Date6 November 2018 (5 years, 6 months ago)

Directors

LLP Designated Member NameMr Anthony Biebuyck
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Vicarage Road
Chelmsford
CM2 9PG
LLP Designated Member NameMr Nicholas Marc Biebuyck
Date of BirthFebruary 1986 (Born 38 years ago)
StatusClosed
Appointed16 February 2014(4 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Vicarage Road
Chelmsford
CM2 9PG
LLP Designated Member NameMrs Deborah Jean Leonard
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Wickham Crescent
Chelmsford
Essex
CM1 4WD

Contact

Websiteanthonybiebuyck.com/

Location

Registered Address16 Vicarage Road
Chelmsford
CM2 9PG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£10,431

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
9 August 2018Application to strike the limited liability partnership off the register (1 page)
24 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (1 page)
1 May 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
1 May 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (1 page)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (1 page)
21 April 2016Annual return made up to 21 April 2016 (3 pages)
21 April 2016Annual return made up to 21 April 2016 (3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (1 page)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (1 page)
4 June 2015Amended total exemption small company accounts made up to 30 April 2014 (1 page)
4 June 2015Amended total exemption small company accounts made up to 30 April 2014 (1 page)
5 May 2015Annual return made up to 21 April 2015 (3 pages)
5 May 2015Annual return made up to 21 April 2015 (3 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (1 page)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (1 page)
14 May 2014Annual return made up to 21 April 2014 (3 pages)
14 May 2014Annual return made up to 21 April 2014 (3 pages)
13 May 2014Registered office address changed from 16 Vicarage Road Chelmsford CM2 9PG England on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 34 Wickham Crescent Chelmsford Essex CM1 4WD on 13 May 2014 (1 page)
13 May 2014Member's details changed for Mr Anthony Biebuyck on 12 May 2014 (2 pages)
13 May 2014Member's details changed for Mr Anthony Biebuyck on 12 May 2014 (2 pages)
13 May 2014Registered office address changed from 16 Vicarage Road Chelmsford CM2 9PG England on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 34 Wickham Crescent Chelmsford Essex CM1 4WD on 13 May 2014 (1 page)
26 February 2014Total exemption small company accounts made up to 30 April 2013 (2 pages)
26 February 2014Total exemption small company accounts made up to 30 April 2013 (2 pages)
19 February 2014Appointment of Mr Nicholas Marc Biebuyck as a member (2 pages)
19 February 2014Appointment of Mr Nicholas Marc Biebuyck as a member (2 pages)
15 February 2014Termination of appointment of Deborah Leonard as a member (1 page)
15 February 2014Termination of appointment of Deborah Leonard as a member (1 page)
23 April 2013Annual return made up to 21 April 2013 (3 pages)
23 April 2013Annual return made up to 21 April 2013 (3 pages)
4 February 2013Accounts for a small company made up to 30 April 2012 (1 page)
4 February 2013Accounts for a small company made up to 30 April 2012 (1 page)
21 May 2012Annual return made up to 21 April 2012 (3 pages)
21 May 2012Annual return made up to 21 April 2012 (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (1 page)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (1 page)
19 May 2011Annual return made up to 21 April 2011 (3 pages)
19 May 2011Annual return made up to 21 April 2011 (3 pages)
18 May 2011Member's details changed for Deborah Jean Leonard on 18 May 2011 (2 pages)
18 May 2011Member's details changed for Anthony Biebuyck on 18 May 2011 (2 pages)
18 May 2011Member's details changed for Anthony Biebuyck on 18 May 2011 (2 pages)
18 May 2011Member's details changed for Deborah Jean Leonard on 18 May 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (1 page)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (1 page)
19 July 2010Annual return made up to 21 April 2010 (8 pages)
19 July 2010Annual return made up to 21 April 2010 (8 pages)
21 April 2009Incorporation document\certificate of incorporation (4 pages)
21 April 2009Incorporation document\certificate of incorporation (4 pages)