UKBizDB.co.uk

HOWGATE SABLE LLP

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

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.

Company Information

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:
  • None Supplied

Office Address & Contact

Registered Address:7th Floor, The Lexicon, 10 Mount Street, Manchester, M2 5NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Old Hall Street, Suite 301, Liverpool, England, L3 9HF

Llp Designated Member01 January 2012Active
1, Old Hall Street, Suite 301, Liverpool, England, L3 9HF

Llp Designated Member01 July 2015Active
7th Floor, The Lexicon, 10 Mount Street, Manchester, England, M2 5NT

Llp Designated Member14 July 2011Active
5th, Floor, Arkwright House, Parsonage Gardens, Manchester, United Kingdom, M3 2LF

Llp Designated Member14 July 2011Active
7th Floor, The Lexicon, 10 Mount Street, Manchester, England, M2 5NT

Llp Designated Member14 July 2011Active
7th Floor, The Lexicon, 10 Mount Street, Manchester, England, M2 5NT

Llp Designated Member14 July 2011Active
5th, Floor, Arkwright House, Parsonage Gardens, Manchester, United Kingdom, M3 2LF

Llp Designated Member14 July 2011Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
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:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-03-15Address

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

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-15Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Accounts

Change account reference date limited liability partnership previous shortened.

Download
2020-11-24Accounts

Change account reference date limited liability partnership current extended.

Download
2020-10-20Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2020-08-11Officers

Change person member limited liability partnership with name change date.

Download
2020-08-11Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-08-04Officers

Termination member limited liability partnership with name termination date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-07-26Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-07-26Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-07-26Persons with significant control

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

Download
2017-06-23Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download

Copyright © 2024. All rights reserved.