Valley Road
Clacton-On-Sea
Essex
CO15 4AE
LLP Designated Member Name | Mr Paul Harper |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Status | Current |
Appointed | 03 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1a Hockleys Business Centre Valley Road Clacton-On-Sea Essex CO15 4AE |
Registered Address | Unit 1a Hockleys Business Centre Valley Road Clacton-On-Sea Essex CO15 4AE |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | St Pauls |
Built Up Area | Clacton-on-Sea |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (4 days from now) |
20 November 2023 | Total exemption full accounts made up to 28 February 2023 (5 pages) |
---|---|
28 April 2023 | Member's details changed for Mr Paul Harper on 23 April 2023 (2 pages) |
28 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
18 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
28 October 2022 | Change of details for Mr William Timmis as a person with significant control on 28 October 2022 (2 pages) |
28 October 2022 | Member's details changed for Mr Paul Harper on 1 September 2022 (2 pages) |
28 October 2022 | Change of details for Mr Paul Harper as a person with significant control on 28 October 2022 (2 pages) |
28 October 2022 | Member's details changed for Mr William Timmis on 28 October 2022 (2 pages) |
27 July 2022 | Registered office address changed from Norwood Lodge Bentley Road Weeley Essex CO16 9BX England to Unit 1a Hockleys Business Centre Valley Road Clacton-on-Sea Essex CO15 4AE on 27 July 2022 (1 page) |
25 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
29 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
7 December 2020 | Registered office address changed from Unit 1 Pump Hill St Johns Road Clacton on Sea CO16 8HE United Kingdom to Norwood Lodge Bentley Road Weeley Essex CO169BX on 7 December 2020 (1 page) |
4 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
15 May 2019 | Notification of Paul Harper as a person with significant control on 3 February 2017 (2 pages) |
7 May 2019 | Change of details for Mr William Timmis as a person with significant control on 3 February 2017 (2 pages) |
4 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2019 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
2 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2018 | Confirmation statement made on 23 April 2018 with no updates (2 pages) |
3 February 2017 | Incorporation of a limited liability partnership (10 pages) |
3 February 2017 | Incorporation of a limited liability partnership (10 pages) |