UKBizDB.co.uk

GRAYTHWAITE SHOOT LLP

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

This company is commonly known as Graythwaite Shoot Llp. The company was founded 7 years ago and was given the registration number OC415992. The firm's registered office is in KENDAL. You can find them at Libra House Murley Moss Business Village, Oxenholme Road, Kendal, Cumbria. This company's SIC code is None Supplied.

Company Information

Name:GRAYTHWAITE SHOOT LLP
Company Number:OC415992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2017
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Libra House Murley Moss Business Village, Oxenholme Road, Kendal, Cumbria, United Kingdom, LA9 7RL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sparren Dreef 28, Knokke, Belgium, 8300

Llp Designated Member17 August 2017Active
Unit 46, 101 Clapham High Road, London, United Kingdom, SW4 7TB

Llp Designated Member16 March 2017Active
Libra House, Murley Moss Business Village, Oxenholme Road, Kendal, United Kingdom, LA9 7RL

Llp Designated Member17 February 2017Active
Libra House, Murley Moss Business Village, Oxenholme Road, Kendal, United Kingdom, LA9 7RL

Llp Designated Member17 February 2017Active
Mbc, De Merodelei 1, Berchem, Belgium, 2600

Llp Designated Member17 August 2017Active
Lower Willett, Willett, Lydeard St Lawrence, Taunton, United Kingdom, TA4 3QB

Llp Designated Member15 March 2017Active
26, Red Lion Square, London, United Kingdom, WC1R 4AG

Corporate Llp Designated Member17 February 2017Active

People with Significant Control

Graythwaite Limited
Notified on:17 February 2017
Status:Active
Country of residence:United Kingdom
Address:26, Red Lion Square, London, United Kingdom, WC1R 4AG
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 George Sandys
Notified on:17 February 2017
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Eric Verbeeck
Notified on:17 February 2017
Status:Active
Date of birth:December 1944
Nationality:Belgian
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-02-23Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-10-06Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type micro entity.

Download
2019-04-05Address

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

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Persons with significant control

Notification of a person with significant control statement limited liability partnership.

Download
2018-02-09Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-02-09Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-02-09Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-12-18Address

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

Download
2017-09-07Officers

Appoint person member limited liability partnership with appointment date.

Download
2017-09-07Officers

Appoint person member limited liability partnership with appointment date.

Download
2017-04-26Officers

Change person member limited liability partnership with name change date.

Download
2017-03-22Officers

Appoint person member limited liability partnership with appointment date.

Download
2017-03-22Officers

Appoint person member limited liability partnership with appointment date.

Download
2017-03-22Officers

Termination member limited liability partnership with name termination date.

Download
2017-02-17Incorporation

Incorporation limited liability partnership.

Download

Copyright © 2024. All rights reserved.