UKBizDB.co.uk

HOWARTH LITCHFIELD PARTNERSHIP LIMITED

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

This company is commonly known as Howarth Litchfield Partnership Limited. The company was founded 21 years ago and was given the registration number 04661899. The firm's registered office is in DURHAM. You can find them at Liddon House, Belmont Business Park, Durham, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:HOWARTH LITCHFIELD PARTNERSHIP LIMITED
Company Number:04661899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Liddon House, Belmont Business Park, Durham, England, DH1 1TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Liddon House, Belmont Business Park, Durham, England, DH1 1TW

Director01 May 2016Active
3, Gerards Gill, Browney, Durham, England, DH7 8LH

Director15 October 2018Active
11, Whitburn Bents Road, Sunderland, United Kingdom, SR6 8AD

Director11 February 2003Active
Treetops, Treetops, Marchburn Lane, Riding Mill, NE44 6DN

Director01 April 2006Active
25 Beech Court, Langley Park, County Durham, DH7 9XL

Director11 February 2003Active
The Old Hall, Church View, Heighington, DL5 6PN

Secretary11 February 2003Active
31 Tollgate Road, Hamsterley Mill Rowlands Gill, Newcastle Upon Tyne, NE39 1HF

Secretary11 February 2003Active
4 Old Elvet, Durham City, County Durham, DH1 3HL

Secretary01 July 2011Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary11 February 2003Active
39, Lambton Court, High Rickleton, Washington, NE38 9HE

Director11 February 2003Active
The Old Hall, Church View, Heighington, DL5 6PN

Director11 February 2003Active
31 Tollgate Road, Hamsterley Mill Rowlands Gill, Newcastle Upon Tyne, NE39 1HF

Director11 February 2003Active
52, Elford Avenue, Newcastle Great Park, Newcastle Upon Tyne, United Kingdom, NE13 9AP

Director11 February 2003Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director11 February 2003Active

People with Significant Control

Mr Keith David Handy
Notified on:15 October 2018
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:3, Gerards Gill, Durham, England, DH7 8LH
Nature of control:
  • Significant influence or control
Hlp (Holdings) Ltd
Notified on:27 April 2017
Status:Active
Country of residence:England
Address:4, Old Elvet, Durham, England, DH1 3HL
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-11-23Accounts

Accounts with accounts type small.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Accounts

Accounts with accounts type small.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type small.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type small.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Address

Change registered office address company with date old address new address.

Download
2018-11-28Accounts

Accounts with accounts type small.

Download
2018-11-07Persons with significant control

Notification of a person with significant control.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type small.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Officers

Termination director company with name termination date.

Download
2016-11-17Accounts

Accounts with accounts type small.

Download
2016-06-24Officers

Appoint person director company with name date.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-02Accounts

Accounts with accounts type small.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.