UKBizDB.co.uk

PHA TITHEBARN LLP

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

This company is commonly known as Pha Tithebarn Llp. The company was founded 7 years ago and was given the registration number OC415747. The firm's registered office is in LIVERPOOL. You can find them at 116 Duke Street, , Liverpool, Merseyside. This company's SIC code is None Supplied.

Company Information

Name:PHA TITHEBARN LLP
Company Number:OC415747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2017
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:116 Duke Street, Liverpool, Merseyside, L1 5JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116 Duke Street, Liverpool, England, L1 5JW

Llp Designated Member10 December 2018Active
10 Warren Raod, Crosby, Liverpool, United Kingdom, L23 6UB

Llp Designated Member10 December 2018Active
116, Duke Street, Liverpool, United Kingdom, L1 5JW

Llp Designated Member02 February 2017Active
116, Duke Street, Liverpool, United Kingdom, L1 5JW

Llp Designated Member02 February 2017Active

People with Significant Control

Mrs Susan Louise Harrison
Notified on:10 December 2018
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:10 Warren Raod, Crosby, Liverpool, United Kingdom, L23 6UB
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
Mr Philip David Harrison
Notified on:10 December 2018
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:116 Duke Street, Liverpool, England, L1 5JW
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
Mr Benjamin Hatton
Notified on:02 February 2017
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:116, Duke Street, Liverpool, United Kingdom, L1 5JW
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 Helen Hatton
Notified on:02 February 2017
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:116, Duke Street, Liverpool, United Kingdom, L1 5JW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-08-16Change of name

Change of name notice limited liability partnership.

Download
2019-08-16Change of name

Certificate change of name company.

Download
2019-04-09Accounts

Accounts with accounts type dormant.

Download
2019-03-21Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-12-14Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-12-10Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-12-10Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-12-10Officers

Termination member limited liability partnership with name termination date.

Download
2018-12-10Officers

Termination member limited liability partnership with name termination date.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.