Warning: file_put_contents(c/0396ef72c0d89093805c2a5a975690bf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cyber Security Partnership Llp, LN6 3QN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CYBER SECURITY PARTNERSHIP LLP

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

This company is commonly known as Cyber Security Partnership Llp. The company was founded 8 years ago and was given the registration number OC407204. The firm's registered office is in LINCOLN. You can find them at Newland House The Point, Weaver Road, Lincoln, Lincolnshire. This company's SIC code is None Supplied.

Company Information

Name:CYBER SECURITY PARTNERSHIP LLP
Company Number:OC407204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Newland House The Point, Weaver Road, Lincoln, Lincolnshire, England, LN6 3QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Store Room, Eastwood Trading Estate, Fitzwilliam Road, Rotherham, S65 1SL

Corporate Llp Designated Member11 March 2016Active
220, Greenwood Road, Nottingham, Gb, NG3 7FY

Corporate Llp Designated Member11 March 2016Active
1, Melbury Road, Cheadle Hulme, Gb, SK8 7PG

Corporate Llp Designated Member11 March 2016Active
Jubilee House, East Beach, Lytham St Annes, FY8 5FT

Corporate Llp Designated Member11 March 2016Active

People with Significant Control

Mr Anthony Edward Payne
Notified on:06 April 2018
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Newland House, The Point, Lincoln, England, LN6 3QN
Nature of control:
  • Significant influence or control limited liability partnership
Mr Andrew John Harrison
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:7 Willow Lane, Billinghay, Lincoln, United Kingdom, LN4 4FN
Nature of control:
  • Significant influence or control limited liability partnership
Mr Robert Alan Briggs
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:1, Melbury Road, Cheadle Hulme, England, SK8 7PG
Nature of control:
  • Significant influence or control limited liability partnership
Mr Christopher Robert Bell
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:11 Egremont Rise, Maltby, Rotherham, England, S66 8SG
Nature of control:
  • Significant influence or control limited liability partnership
Mr Kevin John Else
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:220 Greenwood Road, Nottingham, England, NG3 7FY
Nature of control:
  • Significant influence or control 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 (5 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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-12-23Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-10-09Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Officers

Termination member limited liability partnership with name termination date.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Address

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

Download
2016-03-11Incorporation

Incorporation limited liability partnership.

Download

Copyright © 2024. All rights reserved.