Warning: file_put_contents(c/a13f2ad1c9a91b4b089af410fe0d0001.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Burley House Yorkshire Llp, LS1 2ND Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BURLEY HOUSE YORKSHIRE LLP

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

This company is commonly known as Burley House Yorkshire Llp. The company was founded 16 years ago and was given the registration number OC335974. The firm's registered office is in LEEDS. You can find them at Ground Floor, St Pauls House, 23 Park Square, Leeds, . This company's SIC code is None Supplied.

Company Information

Name:BURLEY HOUSE YORKSHIRE LLP
Company Number:OC335974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2008
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Ground Floor, St Pauls House, 23 Park Square, Leeds, England, LS1 2ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

Llp Designated Member27 March 2008Active
4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

Llp Designated Member27 March 2008Active
4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

Llp Designated Member27 March 2008Active
15, Green Hill Gardens, Leeds, LS12 4HE

Llp Member01 May 2008Active
8, Belgravia Road, Wakefield, WF1 3JP

Llp Member01 May 2008Active
Burley House, 12 Clarendon Road, Leeds, United Kingdom, LS2 9NF

Corporate Llp Member01 May 2008Active

People with Significant Control

Mr Gavin Mckenzie Andrew Bell
Notified on:30 June 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Raymond Saul Davidson
Notified on:30 June 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr David Philip Miller
Notified on:30 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-03Gazette

Gazette dissolved liquidation.

Download
2021-12-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-17Insolvency

Liquidation voluntary determination.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-04-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-30Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Accounts

Change account reference date limited liability partnership previous shortened.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-13Officers

Change person member limited liability partnership with name change date.

Download
2020-04-13Officers

Change person member limited liability partnership with name change date.

Download
2020-04-13Officers

Change person member limited liability partnership with name change date.

Download
2020-03-28Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-07-20Gazette

Gazette filings brought up to date.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Gazette

Gazette notice compulsory.

Download
2018-12-19Address

Change registered office address limited liability partnership with date old address new address.

Download
2018-06-29Change of name

Certificate change of name company.

Download
2018-06-29Change of name

Change of name notice limited liability partnership.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.