UKBizDB.co.uk

REDESMERE CONSULTING LLP

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

This company is commonly known as Redesmere Consulting Llp. The company was founded 6 years ago and was given the registration number OC418959. The firm's registered office is in MACCLESFIELD. You can find them at Westminster House, 10 Westminster Road, Macclesfield, . This company's SIC code is None Supplied.

Company Information

Name:REDESMERE CONSULTING LLP
Company Number:OC418959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Westminster House, 10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westminster House, 10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX

Llp Designated Member12 July 2019Active
Westminster House, 10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX

Llp Designated Member14 September 2017Active
Westminster House, 10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX

Llp Designated Member14 September 2017Active

People with Significant Control

Aleksander Savic
Notified on:14 September 2017
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:Westminster House, 10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Richard Christopher Porter
Notified on:14 September 2017
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:Westminster House, 10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Vanessa Anne Crispin
Notified on:14 September 2017
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:Westminster House, 10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Officers

Change person member limited liability partnership with name change date.

Download
2023-04-06Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-12-15Officers

Change person member limited liability partnership with name change date.

Download
2022-12-15Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-12-09Officers

Change person member limited liability partnership with name change date.

Download
2022-12-09Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-12-08Officers

Change person member limited liability partnership with name change date.

Download
2022-12-07Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Officers

Change person member limited liability partnership with name change date.

Download
2022-08-03Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-02-14Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-02-14Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-08-09Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-08-09Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.