UKBizDB.co.uk

COCKS LLOYD LLP

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

This company is commonly known as Cocks Lloyd Llp. The company was founded 15 years ago and was given the registration number OC338364. The firm's registered office is in NUNEATON. You can find them at Riversley House, Coton Road, Nuneaton, Warwickshire. This company's SIC code is None Supplied.

Company Information

Name:COCKS LLOYD LLP
Company Number:OC338364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Riversley House, Coton Road, Nuneaton, Warwickshire, CV11 5TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Blue House, 97-99 Main Street, Higham-On-The-Hill, Nuneaton, CV13 6AJ

Llp Designated Member27 June 2008Active
1 E, Quaker Close, Fenny Drayton, Nuneaton, CV13 6BS

Llp Designated Member27 June 2008Active
96, Kenilworth Road, Coventry, CV4 7AH

Llp Designated Member27 June 2008Active
63, Kenilworth Road, Coventry, CV4 7AF

Llp Designated Member27 June 2008Active
25, Stainforth Close, Nuneaton, CV11 6WF

Llp Designated Member27 June 2008Active
Hunters Lodge, Fenny Drayton, Nuneaton, United Kingdom, CV13 6BE

Llp Member27 June 2008Active
10, Home Farm Close, Witherley, Atherstone, CV9 3SP

Llp Member27 June 2008Active
Dickons Nook, Sutton Cheney, Nuneaton, CV13 0AL

Llp Member27 June 2008Active

People with Significant Control

Mrs Sharon Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU
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 Andrew James Mathie
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU
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
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-06-29Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-04-07Accounts

Accounts with accounts type total exemption full.

Download
2016-07-22Officers

Change person member limited liability partnership with name change date.

Download
2016-07-11Officers

Change person member limited liability partnership with name change date.

Download
2016-06-27Annual return

Annual return limited liability partnership with made up date.

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Annual return

Annual return limited liability partnership with made up date.

Download
2015-02-02Accounts

Accounts with accounts type total exemption small.

Download
2014-07-04Annual return

Annual return limited liability partnership with made up date.

Download
2014-03-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.