UKBizDB.co.uk

NEWLYNS LLP

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

This company is commonly known as Newlyns Llp. The company was founded 16 years ago and was given the registration number OC337526. The firm's registered office is in WINCHESTER. You can find them at 25 St Thomas Street, , Winchester, Hampshire. This company's SIC code is None Supplied.

Company Information

Name:NEWLYNS LLP
Company Number:OC337526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2008
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:25 St Thomas Street, Winchester, Hampshire, SO23 9DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tile Barn Farm, Upton Grey, Basingstoke, RG25 2RS

Llp Designated Member11 June 2008Active
Glebe Farm Bungalow, Bucknowle, Wareham, BH20 5NS

Llp Designated Member10 June 2010Active
Tile Barn Farm, Upton Grey, Basingstoke, RG25 2RS

Llp Designated Member10 June 2010Active
Hound, Little Dean Lane, Upton Grey, Basingstoke, RG25 2RS

Llp Designated Member11 June 2008Active
Hound, Little Dean Lane, Upton Grey, Basingstoke, RG25 2RS

Llp Designated Member11 June 2008Active
Deans Farmhouse, Lees Hill South, Warnborough, Hook, RG29 1RG

Llp Designated Member11 June 2008Active
Westwood House, Broadlayings, Woolton Hill, Newbury, , RG20 9TR

Llp Designated Member22 May 2008Active
Elm Cottage, Bramdean Common, Alresford, , SO24 0JL

Llp Designated Member22 May 2008Active

People with Significant Control

Mr David John Janaway
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:Hound, Little Dean Lane, Basingstoke, United Kingdom, RG25 2RS
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mrs Judith Mary Janaway
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:United Kingdom
Address:Hound, Little Dean Lane, Basingstoke, United Kingdom, RG25 2RS
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members 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
2024-03-21Officers

Change person member limited liability partnership with name change date.

Download
2023-10-02Address

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

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Officers

Change person member limited liability partnership.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Officers

Change person member limited liability partnership with name change date.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return limited liability partnership with made up date.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-29Annual return

Annual return limited liability partnership with made up date.

Download
2015-03-11Accounts

Accounts with accounts type total exemption small.

Download
2014-05-30Annual return

Annual return limited liability partnership with made up date.

Download
2014-03-04Accounts

Accounts with accounts type total exemption small.

Download
2013-06-05Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.