UKBizDB.co.uk

HIRD COWLEY INVESTMENTS LLP

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

This company is commonly known as Hird Cowley Investments Llp. The company was founded 15 years ago and was given the registration number OC340933. The firm's registered office is in LEEDS. You can find them at Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire. This company's SIC code is None Supplied.

Company Information

Name:HIRD COWLEY INVESTMENTS LLP
Company Number:OC340933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2008
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Wartnaby Street, Market Harborough, England, LE16 9BD

Llp Designated Member21 October 2008Active
Leigh House 28-32, St Paul Street, Leeds, England, LS1 2JT

Llp Designated Member06 April 2019Active
Leigh House, 28-32 St Pauls Street, Leeds, LS1 2JT

Llp Designated Member21 October 2008Active
Leigh House 28-32, St Paul Street, Leeds, England, LS1 2JT

Llp Designated Member06 April 2019Active
Leigh House, 28-32 St Pauls Street, Leeds, LS1 2JT

Llp Designated Member21 October 2008Active

People with Significant Control

Mrs Julia Anne Neesome
Notified on:06 April 2019
Status:Active
Date of birth:August 1982
Nationality:British
Address:Leigh House, 28-32 St Pauls Street, Leeds, LS1 2JT
Nature of control:
  • Significant influence or control limited liability partnership
Mr Mark Stephen Hird
Notified on:06 April 2019
Status:Active
Date of birth:July 1979
Nationality:British
Address:Leigh House, 28-32 St Pauls Street, Leeds, LS1 2JT
Nature of control:
  • Significant influence or control limited liability partnership
Mr Thomas Charles Hird
Notified on:21 October 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:Leigh House, 28-32 St Pauls Street, Leeds, LS1 2JT
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Sheila Margaret Hird
Notified on:21 October 2016
Status:Active
Date of birth:May 1950
Nationality:British
Address:Leigh House, 28-32 St Pauls Street, Leeds, LS1 2JT
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Ian Christopher Hird
Notified on:21 October 2016
Status:Active
Date of birth:January 1977
Nationality:British
Address:Leigh House, 28-32 St Pauls Street, Leeds, LS1 2JT
Nature of control:
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-10-21Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-04-23Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-04-23Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-04-09Officers

Termination member limited liability partnership with name termination date.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-08-28Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-08-28Officers

Change person member limited liability partnership with name change date.

Download
2018-08-28Officers

Change person member limited liability partnership with name change date.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.