UKBizDB.co.uk

CHANNEL ONE FINANCIAL PLANNING LLP

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

This company is commonly known as Channel One Financial Planning Llp. The company was founded 13 years ago and was given the registration number OC360711. The firm's registered office is in LEEDS. You can find them at Unit C12, Ledston Luck Enterprise Park, Leeds, West Yorkshire. This company's SIC code is None Supplied.

Company Information

Name:CHANNEL ONE FINANCIAL PLANNING LLP
Company Number:OC360711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2011
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Unit C12, Ledston Luck Enterprise Park, Leeds, West Yorkshire, LS25 7BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C12, Ledston Luck Enterprise Park, Leeds, United Kingdom, LS25 7BF

Llp Designated Member07 January 2011Active
Unit C12, Ledston Luck Enterprise Park, Leeds, United Kingdom, LS25 7BF

Llp Designated Member07 January 2011Active
Unit C12, Ledston Luck Enterprise Park, Leeds, LS25 7BF

Llp Designated Member06 December 2016Active
Unit C12, Ledston Luck Enterprise Park, Leeds, United Kingdom, LS25 7BF

Llp Designated Member07 January 2011Active
17, Tanyard Road, Oakes, Huddersfield, England, HD3 4YW

Corporate Llp Designated Member06 December 2016Active

People with Significant Control

Mr Darren Parker
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:Unit C12, Ledston Luck Enterprise Park, Leeds, LS25 7BF
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Robert Christopher Taylor
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:79, Caroline Street, Birmingham, B3 1UP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Andrew John Womack
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit C12, Ledston Luck Enterprise Park, Leeds, United Kingdom, LS25 7BF
Nature of control:
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Gazette

Gazette dissolved liquidation.

Download
2023-03-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-20Insolvency

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

Download
2022-03-14Insolvency

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

Download
2021-02-25Address

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

Download
2021-01-08Insolvency

Liquidation voluntary determination.

Download
2021-01-08Insolvency

Liquidation voluntary statement of affairs.

Download
2021-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-18Accounts

Accounts with accounts type micro entity.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Miscellaneous

Legacy.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Officers

Termination member limited liability partnership with name termination date.

Download
2018-05-08Officers

Termination member limited liability partnership with name termination date.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-05-04Accounts

Accounts with accounts type total exemption small.

Download
2017-04-03Officers

Termination member limited liability partnership with name termination date.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2017-01-11Officers

Appoint person member limited liability partnership with appointment date.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-01-08Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.