UKBizDB.co.uk

FRONTIER GEOCONSULTING LLP

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

This company is commonly known as Frontier Geoconsulting Llp. The company was founded 8 years ago and was given the registration number OC403971. The firm's registered office is in COALVILLE. You can find them at 2 Heather Lane, Normanton Le Heath, Coalville, . This company's SIC code is None Supplied.

Company Information

Name:FRONTIER GEOCONSULTING LLP
Company Number:OC403971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2016
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:2 Heather Lane, Normanton Le Heath, Coalville, England, LE67 2TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Heather Lane, Normanton Le Heath, Coalville, England, LE67 2TL

Llp Designated Member25 January 2016Active
2, Heather Lane, Normanton Le Heath, Coalville, England, LE67 2TL

Llp Designated Member12 February 2018Active
2, Heather Lane, Normanton Le Heath, Coalville, England, LE67 2TL

Llp Designated Member25 January 2016Active
Knoll Lodge Cottage, Upton Hill, Upton St Leonards, Gloucester, GL4 8DB

Llp Designated Member25 January 2016Active
Knoll Lodge Cottage, Upton Hill, Upton St Leonards, Gloucester, GL4 8DB

Llp Designated Member12 February 2018Active

People with Significant Control

Mr Craig Antony Scott
Notified on:14 June 2019
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:2, Heather Lane, Coalville, England, LE67 2TL
Nature of control:
  • Significant influence or control limited liability partnership
  • Significant influence or control as trust limited liability partnership
  • Significant influence or control as firm limited liability partnership
Mr Antoni Dawson
Notified on:01 June 2019
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:2 Ruckley Hill Cottages, Easton Grey, Malmesbury, England, SN16 0PJ
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
Mr David Michael Brooks
Notified on:06 April 2016
Status:Active
Date of birth:October 1985
Nationality:British
Address:Knoll Lodge Cottage, Upton Hill, Gloucester, GL4 8DB
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
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-08Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Officers

Change person member limited liability partnership with name change date.

Download
2020-04-07Officers

Change person member limited liability partnership with name change date.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Address

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

Download
2019-06-14Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-06-14Officers

Change person member limited liability partnership with name change date.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-06-04Address

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

Download
2019-06-02Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-06-01Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-06-01Officers

Termination member limited liability partnership with name termination date.

Download
2019-06-01Officers

Termination member limited liability partnership with name termination date.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-25Officers

Change person member limited liability partnership with name change date.

Download
2018-02-25Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-02-25Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.