UKBizDB.co.uk

CATALYST MANHATTAN LLP

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

This company is commonly known as Catalyst Manhattan Llp. The company was founded 17 years ago and was given the registration number OC322964. The firm's registered office is in GUISELEY. You can find them at Oxford Chambers, Oxford Road, Guiseley, Leeds. This company's SIC code is None Supplied.

Company Information

Name:CATALYST MANHATTAN LLP
Company Number:OC322964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 October 2006
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 Member06 October 2006Active
33, Cavendish Square, London, England, W1G 0PW

Llp Designated Member06 October 2006Active
33, Cavendish Square, London, England, W1G 0PW

Llp Designated Member06 October 2006Active
The Grange, Eyhurst Close Kingswood, Tadworth, , KT20 6NR

Llp Designated Member06 October 2006Active
14 Rue Jules Ferry, 92100 Boulogne, France,

Llp Member06 October 2006Active
10a Denning Road, Hampstead, London, , NW3 1SU

Llp Member06 October 2006Active
55, Downhills Way, London, England, N17 6AN

Llp Member06 October 2006Active
Little Susacres, Brearton Lane, Brearton, Harrogate, HG3 3DE

Llp Member06 October 2006Active
Ongar Hill Cottage, Magpie Lane Coleshill, Nr Amersham, , HP7 0LU

Llp Member06 October 2006Active
43, Vogan Close, Reigate, RH2 8AT

Llp Member06 October 2006Active
173 Rue De Paris, 94220 Charenton Le Pont, France,

Llp Member06 October 2006Active
La Cocoteraie 1, Bal 65, 85, Promenade Roger Laroque Anse Vata, 98 800 Noumea, New Caledonia,

Llp Member06 October 2006Active
8, Beechwood Drive, Northwood, Christchurch 8051, New Zealand,

Llp Member06 October 2006Active
Michaelmas Farm, Clarendon Road, Prestwood, HP16 0PL

Llp Member06 October 2006Active
Woodlands Cottage, Keighley Road Cross Hills, Keighley, , BD20 7DA

Llp Member06 October 2006Active
18th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Corporate Llp Member06 October 2006Active
1209, Orange Street, Willmington, County Of New Castle, Delaware,

Corporate Llp Member21 February 2007Active
Filston Oast, Filston Lane, Shoreham, TN14 5JU

Llp Designated Member06 October 2006Active
3, Townsend Mews, Off Waynflete Street, London, SW18 3QD

Llp Member06 October 2006Active
1 Playhatch Cottages, Playhatch, , RG4 9QX

Llp Member06 October 2006Active
Flat F, 38 Charlwood Street, London, SW1V 2DX

Llp Member06 October 2006Active
82a, Aslett Street, Wandsworth, London, SW18 2BQ

Llp Member06 October 2006Active
29, Tranmere Road, Earlsfield, London, SW18 3QH

Llp Member06 October 2006Active
80 Ingelow Road, London, , SW8 3PF

Llp Member06 October 2006Active
22, Pendarves Road, Wimbledon, London, SW20 8TS

Llp Member06 October 2006Active
131 Bishopsteignton, Shoeburyness, Southend-On-Sea, , SS3 8BQ

Llp Member06 October 2006Active

People with Significant Control

Leight Investments Llc
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:17 Esplanade, St Helier, Jersey, JE1 1WT
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 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

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-17Gazette

Gazette dissolved liquidation.

Download
2020-12-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-05Insolvency

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
2019-03-11Officers

Change person member limited liability partnership with name change date.

Download
2019-02-15Officers

Change person member limited liability partnership with name change date.

Download
2019-01-29Officers

Change person member limited liability partnership with name change date.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type micro entity.

Download
2018-05-22Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-01-03Accounts

Accounts with accounts type micro entity.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-01-05Accounts

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
2015-01-06Accounts

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
2013-05-14Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.