UKBizDB.co.uk

FRESH THINKING PARTNERS TWO LLP

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

This company is commonly known as Fresh Thinking Partners Two Llp. The company was founded 10 years ago and was given the registration number OC386815. The firm's registered office is in LEEDS. You can find them at Century Offices 2175 Century Way, Thorpe Park, Leeds, West Yorkshire. This company's SIC code is None Supplied.

Company Information

Name:FRESH THINKING PARTNERS TWO LLP
Company Number:OC386815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2013
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Century Offices 2175 Century Way, Thorpe Park, Leeds, West Yorkshire, United Kingdom, LS15 8ZB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House, Park Square West, Leeds, England, LS1 2PW

Llp Designated Member24 July 2013Active
Park House, Park Square West, Leeds, England, LS1 2PW

Llp Designated Member01 May 2014Active
5, Mariner Court, Durkar, Wakefield, England, WF4 3FL

Llp Designated Member24 July 2013Active

People with Significant Control

Mr John Patrick Bywater
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:English
Country of residence:England
Address:4100 Park Approach, 4100 Park Approach, Leeds, England, LS15 8GB
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Ms Melanie Ann Hird
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Park House, Park Square West, Leeds, England, LS1 2PW
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Andrew James Walls
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Park House, Park Square West, Leeds, England, LS1 2PW
Nature of control:
  • 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 (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
2024-02-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Change account reference date limited liability partnership current extended.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Address

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

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Officers

Change person member limited liability partnership with name change date.

Download
2020-02-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Address

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

Download
2019-03-14Change of name

Certificate change of name company.

Download
2019-03-14Change of name

Change of name notice limited liability partnership.

Download
2019-01-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-17Officers

Change person member limited liability partnership with name change date.

Download
2018-02-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Address

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

Download
2017-05-08Accounts

Accounts with accounts type total exemption small.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Officers

Change person member limited liability partnership with name change date.

Download
2017-01-24Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.