UKBizDB.co.uk

BUSINESS YOUR WAY LLP

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

This company is commonly known as Business Your Way Llp. The company was founded 4 years ago and was given the registration number OC429583. The firm's registered office is in LONDON. You can find them at Co Feotex Hornsey Road, , London, . This company's SIC code is None Supplied.

Company Information

Name:BUSINESS YOUR WAY LLP
Company Number:OC429583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2019
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Co Feotex Hornsey Road, London, United Kingdom, N19 4DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Co Feotex Hornsey Road, London, United Kingdom, N19 4DR

Llp Designated Member18 January 2022Active
Bespoke Spaces 465c, Hornsey Road, London, England, N19 4DR

Llp Designated Member02 December 2019Active
Co Feotex Hornsey Road, London, United Kingdom, N19 4DR

Llp Designated Member02 December 2019Active
43 Owston Road,, Carcroft, Doncaster, United Kingdom, DN6 8DA

Llp Designated Member08 November 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Corporate Llp Designated Member08 November 2019Active
30 N, Gould St, Sheridan, Wyoming, United States, WY 82801

Corporate Llp Designated Member19 March 2020Active
30, Gould St, Sheridan, Wyoming, United States, WY82801

Corporate Llp Designated Member19 March 2020Active

People with Significant Control

Mr Cristinel Lupu
Notified on:19 March 2020
Status:Active
Date of birth:May 1988
Nationality:Romanian
Country of residence:United Kingdom
Address:Co Feotex Hornsey Road, London, United Kingdom, N19 4DR
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Ilie Pralea
Notified on:02 December 2019
Status:Active
Date of birth:July 1970
Nationality:Italian
Country of residence:United Kingdom
Address:Co Feotex Hornsey Road, London, United Kingdom, N19 4DR
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Bryan Anthony Thornton
Notified on:08 November 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:43 Owston Road,, Carcroft, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Cfs Secretaries Limited
Notified on:08 November 2019
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members 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
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-19Dissolution

Dissolution application strike off limited liability partnership.

Download
2022-01-18Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-01-18Officers

Termination member limited liability partnership with name termination date.

Download
2022-01-18Officers

Termination member limited liability partnership with name termination date.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-07-29Accounts

Accounts with accounts type dormant.

Download
2021-07-16Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-07-16Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2020-03-19Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2020-03-19Officers

Termination member limited liability partnership with name termination date.

Download
2020-03-19Officers

Termination member limited liability partnership with name termination date.

Download
2020-03-19Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-12-05Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-12-05Officers

Change person member limited liability partnership with name change date.

Download
2019-12-03Officers

Termination member limited liability partnership with name termination date.

Download
2019-12-03Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-12-03Address

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

Download
2019-12-03Officers

Termination member limited liability partnership with name termination date.

Download
2019-12-03Officers

Appoint person member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.