This company is commonly known as Howgate Sable Llp. The company was founded 12 years ago and was given the registration number OC366492. The firm's registered office is in MANCHESTER. You can find them at 7th Floor, The Lexicon, 10 Mount Street, Manchester, . This company's SIC code is None Supplied.
Name | : | HOWGATE SABLE LLP |
---|---|---|
Company Number | : | OC366492 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2011 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7th Floor, The Lexicon, 10 Mount Street, Manchester, M2 5NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Old Hall Street, Suite 301, Liverpool, England, L3 9HF | Llp Designated Member | 01 January 2012 | Active |
1, Old Hall Street, Suite 301, Liverpool, England, L3 9HF | Llp Designated Member | 01 July 2015 | Active |
7th Floor, The Lexicon, 10 Mount Street, Manchester, England, M2 5NT | Llp Designated Member | 14 July 2011 | Active |
5th, Floor, Arkwright House, Parsonage Gardens, Manchester, United Kingdom, M3 2LF | Llp Designated Member | 14 July 2011 | Active |
7th Floor, The Lexicon, 10 Mount Street, Manchester, England, M2 5NT | Llp Designated Member | 14 July 2011 | Active |
7th Floor, The Lexicon, 10 Mount Street, Manchester, England, M2 5NT | Llp Designated Member | 14 July 2011 | Active |
5th, Floor, Arkwright House, Parsonage Gardens, Manchester, United Kingdom, M3 2LF | Llp Designated Member | 14 July 2011 | Active |
Mr Barry James Heald | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Address | : | 7th Floor, The Lexicon, 10 Mount Street, Manchester, M2 5NT |
Nature of control | : |
|
Mr Neil Jamieson Humphreys | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Old Hall Street, Liverpool, England, L3 9HF |
Nature of control | : |
|
Mr Nicholas Robert Henry Irving | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Old Hall Street, Liverpool, England, L3 9HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-10 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-15 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2022-02-22 | Gazette | Gazette notice voluntary. | Download |
2022-02-15 | Dissolution | Dissolution application strike off limited liability partnership. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Accounts | Change account reference date limited liability partnership previous shortened. | Download |
2020-11-24 | Accounts | Change account reference date limited liability partnership current extended. | Download |
2020-10-20 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2020-08-11 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-08-11 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2020-08-04 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-08-04 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-26 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2017-07-26 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2017-07-26 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2017-07-26 | Persons with significant control | Withdrawal of a person with significant control statement limited liability partnership. | Download |
2017-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.