UKBizDB.co.uk

GBSQD LLP

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

This company is commonly known as Gbsqd Llp. The company was founded 11 years ago and was given the registration number OC375142. The firm's registered office is in LONDON. You can find them at Adam House, 7-10 Adam Street, London, . This company's SIC code is None Supplied.

Company Information

Name:GBSQD LLP
Company Number:OC375142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Adam House, 7-10 Adam Street, London, WC2N 6AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adam House, 7-10 Adam Street, London, WC2N 6AA

Llp Designated Member11 May 2012Active
Adam House, 7-10 Adam Street, London, WC2N 6AA

Llp Designated Member08 October 2013Active
Adam House, 7-10 Adam Street, London, WC2N 6AA

Llp Member01 July 2019Active
St Paul's House, 23 Park Square South, Leeds, United Kingdom, LS1 2ND

Llp Member01 July 2017Active
Adam House, 7-10 Adam Street, London, WC2N 6AA

Llp Member01 July 2020Active
30, Half Moon Lane, London, United Kingdom, SE24 9HU

Llp Designated Member11 May 2012Active
8, Hill Court, Chattenden, Nr Rochester, United Kingdom, ME3 8LH

Llp Member11 May 2012Active
St Paul's House, 23 Park Square South, Leeds, United Kingdom, LS1 2ND

Llp Member01 July 2016Active
Adam House 7/10, Adam Street, London, United Kingdom, WC2N 6AA

Corporate Llp Member11 May 2012Active

People with Significant Control

Ms Sharon Ann Nash
Notified on:01 July 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Vicarage Chambers, 9 Park Square East, Leeds, United Kingdom, LS1 2LH
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Charles Ian Gurnham
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Adam House, 7-10 Adam Street, London, WC2N 6AA
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 Colin John Byford
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:Adam House, 7-10 Adam Street, London, WC2N 6AA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type group.

Download
2023-08-23Accounts

Change account reference date limited liability partnership current shortened.

Download
2023-07-25Accounts

Accounts with accounts type group.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Officers

Termination member limited liability partnership with name termination date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Officers

Change person member limited liability partnership with name change date.

Download
2020-01-17Officers

Change person member limited liability partnership with name change date.

Download
2019-07-05Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-04-30Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-04-30Officers

Change person member limited liability partnership with name change date.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Officers

Change person member limited liability partnership with name change date.

Download
2019-02-05Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-02-04Officers

Change person member limited liability partnership with name change date.

Download
2019-02-04Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-02-04Persons with significant control

Change to a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.