Sudbury
Suffolk
CO10 2AA
LLP Designated Member Name | Mr Mark Stuart Tinniswood |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
LLP Designated Member Name | Simon John Eyre |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 Hainault Works Hainault Road Little Heath Romford Essex RM6 5SS |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £31,434 |
Cash | £3,500 |
Current Liabilities | £52,458 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
7 September 2012 | Delivered on: 11 September 2012 Persons entitled: Close Invoice Finance LTD Classification: All assets 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 see image for full details. Outstanding |
---|
23 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
22 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
22 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
31 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
13 March 2017 | Correction of an LLP member's date of birth incorrectly stated on incorporation / mr mark stuart tinniswood (2 pages) |
13 March 2017 | Correction of an LLP member's date of birth incorrectly stated on incorporation / mr mark stuart tinniswood (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 July 2015 | Annual return made up to 10 July 2015 (3 pages) |
15 July 2015 | Annual return made up to 10 July 2015 (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 October 2014 | Termination of appointment of Simon John Eyre as a member on 30 September 2014 (1 page) |
23 October 2014 | Termination of appointment of Simon John Eyre as a member on 30 September 2014 (1 page) |
11 August 2014 | Annual return made up to 10 July 2014 (3 pages) |
11 August 2014 | Annual return made up to 10 July 2014 (3 pages) |
18 June 2014 | Registered office address changed from Unit 22 Hainault Works Hainault Road Little Heath Romford Essex RM6 5SS on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from Unit 22 Hainault Works Hainault Road Little Heath Romford Essex RM6 5SS on 18 June 2014 (1 page) |
6 February 2014 | Amended accounts made up to 31 March 2013 (8 pages) |
6 February 2014 | Amended accounts made up to 31 March 2013 (8 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 November 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
15 November 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
18 July 2013 | Annual return made up to 10 July 2013 (4 pages) |
18 July 2013 | Annual return made up to 10 July 2013 (4 pages) |
11 September 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages) |
11 September 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages) |
10 July 2012 | Incorporation of a limited liability partnership
|
10 July 2012 | Incorporation of a limited liability partnership (10 pages) |
10 July 2012 | Incorporation of a limited liability partnership
|