UKBizDB.co.uk

ALEXANDER BEARD WEALTH LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alexander Beard Wealth Llp. The company was founded 15 years ago and was given the registration number OC342152. The firm's registered office is in ELLESMERE PORT. You can find them at Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire. This company's SIC code is None Supplied.

Company Information

Name:ALEXANDER BEARD WEALTH LLP
Company Number:OC342152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2008
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire, CH65 3EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14-16 Rossmore Business Village, Inward Way, Ellesmere Port, England, CH65 3EY

Corporate Llp Designated Member01 September 2021Active
Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY

Llp Designated Member01 January 2019Active
Windle Marsh, Manorial Road, Parkgate, CH64 6QW

Llp Designated Member17 December 2008Active
Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY

Llp Designated Member01 February 2012Active
18, High Meadows, Greetland, Halifax, HX4 8QF

Llp Designated Member17 December 2008Active
18, High Meadows, Greetland, Halifax, HX4 8QF

Llp Designated Member17 December 2008Active
13, Roundhill Close, Queensbury, Bradford, United Kingdom, BD13 1HG

Llp Designated Member01 December 2010Active
5, Pond Farm Drive, Hove Edge, Brighouse, England, HD6 2RT

Llp Designated Member18 December 2014Active
Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY

Llp Designated Member01 December 2013Active
6, Bradshaw View, Queensbury, Bradford, BD13 2FF

Llp Designated Member17 December 2008Active
Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY

Llp Designated Member01 January 2018Active
Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY

Llp Designated Member01 January 2015Active
Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY

Llp Designated Member01 January 2016Active
Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY

Llp Designated Member01 January 2016Active
Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY

Llp Designated Member01 January 2015Active
Tall Trees House, 3 The Forresters, Stainland, Halifax, HX4 9EG

Llp Designated Member17 December 2008Active
Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY

Llp Designated Member01 June 2011Active
51, Hamilton Square, Birkenhead, United Kingdom, CH41 5BN

Corporate Llp Designated Member17 December 2008Active
Military House, Castle Street, Chester, United Kingdom, CH1 2DS

Corporate Llp Designated Member01 April 2018Active
Elsmere House 1, Bowling Alley, Oving, Aylesbury, HP22 4HD

Corporate Llp Designated Member17 December 2008Active
14-16, Rossmore Business Village, Inward Way, Ellesmere Port, England, CH65 3EY

Corporate Llp Designated Member17 December 2008Active

People with Significant Control

Mr Paul Douglas Beard
Notified on:01 September 2021
Status:Active
Date of birth:July 1954
Nationality:British
Address:Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY
Nature of control:
  • Significant influence or control as firm limited liability partnership
Mr David Mcgowan
Notified on:01 January 2018
Status:Active
Date of birth:January 1958
Nationality:British
Address:Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY
Nature of control:
  • Significant influence or control as firm limited liability partnership
Shakespeare Financial Planning Ltd
Notified on:01 January 2018
Status:Active
Country of residence:United Kingdom
Address:Military House, Castle Street, Chester, United Kingdom, CH1 2DS
Nature of control:
  • Significant influence or control as firm limited liability partnership
Mr Michael Gordon Shakespeare
Notified on:17 December 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY
Nature of control:
  • Significant influence or control limited liability partnership
Mr Nigel Andrew Benn
Notified on:17 December 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY
Nature of control:
  • Significant influence or control limited liability partnership
Independent Investment Services Ltd
Notified on:17 December 2016
Status:Active
Country of residence:United Kingdom
Address:51, Hamilton Square, Birkenhead, United Kingdom, CH41 5BN
Nature of control:
  • Significant influence or control limited liability partnership
Mr Andrew James Macintyre Moore
Notified on:17 December 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY
Nature of control:
  • Significant influence or control limited liability partnership
Mr Roger Graham Knapton
Notified on:17 December 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:6, Roundhill Close, Bradford, United Kingdom, BD13 1HG
Nature of control:
  • Significant influence or control limited liability partnership
Mr Paul Douglas Beard
Notified on:17 December 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:Windle Marsh, Manorial Road, Neston, United Kingdom, CH64 6QW
Nature of control:
  • Significant influence or control limited liability partnership
Mr Ian Brook
Notified on:17 December 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:13, Roundhill Close, Bradford, England, BD13 1HG
Nature of control:
  • Significant influence or control limited liability partnership
Mr Michael Doyle
Notified on:17 December 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY
Nature of control:
  • Significant influence or control limited liability partnership
Mr Peter Edwin, James Smith
Notified on:17 December 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY
Nature of control:
  • Significant influence or control limited liability partnership
The Alexander Beard Group Of Companies
Notified on:17 December 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, United Kingdom, CH65 3EY
Nature of control:
  • Significant influence or control limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved voluntary.

Download
2023-03-28Gazette

Gazette notice voluntary.

Download
2023-03-20Dissolution

Dissolution application strike off limited liability partnership.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Termination member limited liability partnership with name termination date.

Download
2021-12-22Officers

Termination member limited liability partnership with name termination date.

Download
2021-12-22Officers

Termination member limited liability partnership with name termination date.

Download
2021-11-11Accounts

Change account reference date limited liability partnership previous shortened.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-09-09Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-09-09Officers

Termination member limited liability partnership with name termination date.

Download
2021-09-09Officers

Termination member limited liability partnership with name termination date.

Download
2021-09-09Officers

Termination member limited liability partnership with name termination date.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-10-16Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-08-06Officers

Termination member limited liability partnership with name termination date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.