UKBizDB.co.uk

CATALYST BLUE LLP

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

This company is commonly known as Catalyst Blue Llp. The company was founded 20 years ago and was given the registration number OC305852. The firm's registered office is in LEEDS. You can find them at Oxford Chambers Oxford Road, Guiseley, Leeds, . This company's SIC code is None Supplied.

Company Information

Name:CATALYST BLUE LLP
Company Number:OC305852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 October 2003
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Oxford Chambers Oxford Road, Guiseley, Leeds, LS20 9AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Cavendish Square, London, England, W1G 0PW

Llp Designated Member21 October 2003Active
33, Cavendish Square, London, W1G 0PW

Llp Designated Member21 October 2003Active
The Grange, Eyhurst Close Kingswood, Tadworth, , KT20 6NR

Llp Designated Member21 October 2003Active
16, First Avenue, Walton On Thames, KT12 2HN

Llp Member21 October 2003Active
1 Playhatch Cottages, Playhatch, , RG4 9QX

Llp Member21 October 2003Active
55, Downhills Way, London, England, N17 6AN

Llp Member21 October 2003Active
Little Susacres, Brearton Lane, Brearton, Harrogate, United Kingdom, HG3 3DE

Llp Member21 October 2003Active
Filston Oast, Filston Lane, Shoreham, TN14 5JU

Llp Member27 November 2003Active
Ongar Hill Cottage, Magpie Lane Coleshill, Nr Amersham, , HP7 0LU

Llp Member21 October 2003Active
56, Washington Road, Worcester Park, KT14 8JH

Llp Member21 October 2003Active
22, Pendarves Road, Wimbledon, London, SW20 8TS

Llp Member21 October 2003Active
Michaelmas Farm, Clarendon Road, Prestwood, HP16 0PL

Llp Member21 October 2003Active
Yew Tree Cottage, Sherbourne Street Edwardstone, Sudbury, , CO10 5PD

Llp Member21 October 2003Active
33, Cavendish Square, London, England, W1G 0PW

Llp Member21 October 2003Active
18th, Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Corporate Llp Member21 October 2003Active

People with Significant Control

Mr Julian Ralph Stewart Newiss
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:Steanbridge House, Slad, Stroud, United Kingdom, GL6 7QE
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 Peter Carwile Kasch
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:Filston Oast, Filston Lane, Shoreham, United Kingdom, TN14 5JU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-07Gazette

Gazette dissolved liquidation.

Download
2020-12-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-25Address

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

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-26Insolvency

Liquidation voluntary determination.

Download
2019-02-15Officers

Change person member limited liability partnership with name change date.

Download
2019-01-22Officers

Change person member limited liability partnership with name change date.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-12-07Officers

Change person member limited liability partnership with name change date.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-10-01Annual return

Annual return limited liability partnership with made up date.

Download
2014-10-29Accounts

Accounts with accounts type total exemption small.

Download
2014-09-30Annual return

Annual return limited liability partnership with made up date.

Download
2014-01-02Accounts

Accounts with accounts type total exemption small.

Download
2013-10-09Annual return

Annual return limited liability partnership with made up date.

Download
2013-06-17Officers

Change person member limited liability partnership with name change date.

Download
2013-05-17Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.