UKBizDB.co.uk

GIFTFROMME LLP

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

This company is commonly known as Giftfromme Llp. The company was founded 5 years ago and was given the registration number OC425368. The firm's registered office is in BRADFORD. You can find them at 71 Common Road, Low Moor, Bradford, . This company's SIC code is None Supplied.

Company Information

Name:GIFTFROMME LLP
Company Number:OC425368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:71 Common Road, Low Moor, Bradford, England, BD12 0TN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71 Common Road, Common Road, Low Moor, Bradford, England, BD12 0TN

Llp Designated Member01 January 2020Active
38, Nixon Avenue, Leeds, United Kingdom, LS9 9BE

Llp Designated Member24 December 2018Active
38, Nixon Avenue, Leeds, United Kingdom, LS9 9BE

Llp Designated Member24 December 2018Active
398, Meanwood Road, Leeds, United Kingdom, LS7 2LP

Llp Designated Member24 December 2018Active
38, Nixon Avenue, Leeds, United Kingdom, LS9 9BE

Llp Designated Member24 December 2018Active

People with Significant Control

Miss Chelsea Paige Leah Malcolm
Notified on:01 January 2020
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:71 Common Road, Common Road, Bradford, England, BD12 0TN
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent as trust limited liability partnership
  • Right to share surplus assets 75 to 100 percent as firm limited liability partnership
Mr Matthew Reilly
Notified on:24 December 2018
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:United Kingdom
Address:38, Nixon Avenue, Leeds, United Kingdom, LS9 9BE
Nature of control:
  • Right to appoint and remove members limited liability partnership
Miss Jessica Paul
Notified on:24 December 2018
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:United Kingdom
Address:398, Meanwood Road, Leeds, United Kingdom, LS7 2LP
Nature of control:
  • Right to appoint and remove members limited liability partnership
Mr Louis Mckenzie
Notified on:24 December 2018
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:United Kingdom
Address:38, Nixon Avenue, Leeds, United Kingdom, LS9 9BE
Nature of control:
  • Right to appoint and remove members limited liability partnership
Mr Ryan Maynard
Notified on:24 December 2018
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:38, Nixon Avenue, Leeds, United Kingdom, LS9 9BE
Nature of control:
  • 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 (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
2021-06-29Gazette

Gazette dissolved compulsory.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-08-26Gazette

Gazette filings brought up to date.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-07-30Officers

Termination member limited liability partnership with name termination date.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-07-30Address

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

Download
2020-07-30Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-07-22Officers

Termination member limited liability partnership with name termination date.

Download
2020-07-22Officers

Termination member limited liability partnership with name termination date.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-07-22Officers

Termination member limited liability partnership with name termination date.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-04-05Address

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

Download
2018-12-24Incorporation

Incorporation limited liability partnership.

Download

Copyright © 2024. All rights reserved.