This company is commonly known as Simpson Millar Llp. The company was founded 18 years ago and was given the registration number OC313936. The firm's registered office is in WEST YORKSHIRE. You can find them at 21-27 Saint Pauls Street, Leeds, West Yorkshire, . This company's SIC code is None Supplied.
Name | : | SIMPSON MILLAR LLP |
---|---|---|
Company Number | : | OC313936 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, St. Pauls Street, Leeds, England, LS1 2JG | Llp Designated Member | 26 April 2017 | Active |
21-27, St. Pauls Street, Leeds, England, LS1 2JG | Corporate Llp Designated Member | 16 June 2014 | Active |
39, St. Pauls Street, Leeds, England, LS1 2JG | Llp Member | 19 March 2019 | Active |
12 Falcon Close, Westbury-On-Trym, Bristol, , BS9 3NH | Llp Designated Member | 01 July 2006 | Active |
Pigeonhouse Hopkiln, Dingle Road, Leigh, , WR6 5XJ | Llp Designated Member | 29 June 2005 | Active |
100 Swains Lane, Highgate, London, , N6 6PL | Llp Designated Member | 29 June 2005 | Active |
12, Bingley Bank, Bardsey, Leeds, LS17 9DW | Llp Designated Member | 01 July 2009 | Active |
Deer Springs, Harrogate Road, Wetherby, , LS22 4AN | Llp Designated Member | 29 June 2005 | Active |
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG | Llp Designated Member | 01 July 2006 | Active |
73 Richmond Road, West Wimbledon, London, , SW20 0PE | Llp Designated Member | 29 June 2005 | Active |
41 Clarence Road, Moseley, Birmingham, , B13 9SZ | Llp Designated Member | 01 July 2006 | Active |
6 Louisa Street, London, , E1 4NF | Llp Designated Member | 29 June 2005 | Active |
Higher Hud Hey Farm, Roundhill Road Haslingden, Rossendale, , BB4 5UE | Llp Designated Member | 29 June 2005 | Active |
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG | Llp Designated Member | 29 June 2005 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Corporate Llp Designated Member | 16 June 2014 | Active |
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG | Llp Member | 04 June 2021 | Active |
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG | Llp Member | 01 October 2011 | Active |
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG | Llp Member | 08 November 2011 | Active |
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG | Llp Member | 16 May 2011 | Active |
21-27, St. Pauls Street, Leeds, LS1 2JG | Llp Member | 01 July 2010 | Active |
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG | Llp Member | 10 January 2012 | Active |
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG | Llp Member | 27 February 2019 | Active |
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG | Llp Member | 01 July 2011 | Active |
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG | Llp Member | 01 July 2012 | Active |
100, Talbot Road, Old Trafford, Manchester, England, M16 0PG | Llp Member | 27 February 2019 | Active |
39, St. Pauls Street, Leeds, England, LS1 2JG | Llp Member | 15 December 2021 | Active |
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG | Llp Member | 01 February 2013 | Active |
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG | Llp Member | 01 July 2013 | Active |
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG | Llp Member | 01 July 2013 | Active |
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG | Llp Member | 01 February 2013 | Active |
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG | Llp Member | 01 July 2012 | Active |
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG | Llp Member | 01 July 2012 | Active |
21-27, St. Pauls Street, Leeds, LS1 2JG | Llp Member | 01 July 2010 | Active |
21-27, St. Pauls Street, Leeds, United Kingdom, LS1 2JG | Llp Member | 01 July 2010 | Active |
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG | Llp Member | 01 July 2012 | Active |
Mr Gregory Francis Cox | ||
Notified on | : | 26 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 39, St. Pauls Street, Leeds, England, LS1 2JG |
Nature of control | : |
|
Clearstart Partnerships Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eversheds House, 70-76, Great Bridgewater Street, Manchester, England, M1 5ES |
Nature of control | : |
|
Mr Peter Richard Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Address | : | 21-27 Saint Pauls Street, West Yorkshire, LS1 2JG |
Nature of control | : |
|
Mr Christopher Moat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fairclough House, Church Street, Chorley, England, PR7 4EX |
Nature of control | : |
|
Mr John Anthony Gittins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fairclough House, Church Street, Chorley, England, PR7 4EX |
Nature of control | : |
|
Doorway Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 21-27, St. Pauls Street, Leeds, England, LS1 2JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Officers | Change person member limited liability partnership with name change date. | Download |
2023-10-26 | Accounts | Accounts with accounts type full. | Download |
2023-09-29 | Officers | Change person member limited liability partnership with name change date. | Download |
2023-09-29 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-05-12 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2022-03-10 | Auditors | Auditors resignation limited liability partnership. | Download |
2021-12-24 | Accounts | Accounts with accounts type full. | Download |
2021-12-16 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-12-16 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-03-16 | Accounts | Accounts with accounts type full. | Download |
2021-02-08 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2019-03-01 | Officers | Change person member limited liability partnership with name change date. | Download |
2019-03-01 | Officers | Change person member limited liability partnership with name change date. | Download |
2019-03-01 | Officers | Change person member limited liability partnership with name change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.