UKBizDB.co.uk

DONN & CO LICENSED CONVEYANCERS LLP

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

This company is commonly known as Donn & Co Licensed Conveyancers Llp. The company was founded 14 years ago and was given the registration number OC349071. The firm's registered office is in NEWPORT. You can find them at Adams House, 9 High Street, Newport, Shropshire. This company's SIC code is None Supplied.

Company Information

Name:DONN & CO LICENSED CONVEYANCERS LLP
Company Number:OC349071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2009
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Adams House, 9 High Street, Newport, Shropshire, TF10 7AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adams House, 9 High Street, Newport, TF10 7AR

Llp Designated Member01 October 2018Active
47, Shrewsbury Fields, Shifnal, England, TF11 8AN

Llp Designated Member01 October 2016Active
24, Station Road, Newport, TF10 7EN

Llp Designated Member29 September 2009Active
Newmarket House, Muxton Lane, Muxton, Telford, England, TF2 8PF

Llp Designated Member29 September 2009Active
20, Cowslip Acres, Newport, England, TF10 9FB

Llp Designated Member29 September 2009Active
107, St. Andrews Way, Church Aston, Newport, TF10 9JQ

Llp Designated Member29 September 2009Active
Adams House, 9 High Street, Newport, TF10 7AR

Llp Designated Member01 October 2018Active

People with Significant Control

Mrs Helen Fiona Beal
Notified on:29 September 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:Adams House, 9 High Street, Newport, TF10 7AR
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
Miss Caryn Margaret Donn
Notified on:29 September 2016
Status:Active
Date of birth:July 1975
Nationality:British
Address:Adams House, 9 High Street, Newport, TF10 7AR
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
Mrs Sharon Emma Petford
Notified on:29 September 2016
Status:Active
Date of birth:September 1974
Nationality:British
Address:Adams House, 9 High Street, Newport, TF10 7AR
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
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-16Gazette

Gazette notice voluntary.

Download
2021-11-04Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type micro entity.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Termination member limited liability partnership with name termination date.

Download
2019-09-30Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-06-17Officers

Termination member limited liability partnership with name termination date.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-10-08Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-04-09Officers

Termination member limited liability partnership with name termination date.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Officers

Appoint person member limited liability partnership with appointment date.

Download
2016-01-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Annual return

Annual return limited liability partnership with made up date.

Download
2015-10-19Officers

Change person member limited liability partnership with name change date.

Download
2015-06-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.