Warning: file_put_contents(c/f40cf9265acea18af8928cc560e09369.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Simpson Millar Llp, LS1 2JG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIMPSON MILLAR LLP

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

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.

Company Information

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:
  • None Supplied

Office Address & Contact

Registered Address:21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, St. Pauls Street, Leeds, England, LS1 2JG

Llp Designated Member26 April 2017Active
21-27, St. Pauls Street, Leeds, England, LS1 2JG

Corporate Llp Designated Member16 June 2014Active
39, St. Pauls Street, Leeds, England, LS1 2JG

Llp Member19 March 2019Active
12 Falcon Close, Westbury-On-Trym, Bristol, , BS9 3NH

Llp Designated Member01 July 2006Active
Pigeonhouse Hopkiln, Dingle Road, Leigh, , WR6 5XJ

Llp Designated Member29 June 2005Active
100 Swains Lane, Highgate, London, , N6 6PL

Llp Designated Member29 June 2005Active
12, Bingley Bank, Bardsey, Leeds, LS17 9DW

Llp Designated Member01 July 2009Active
Deer Springs, Harrogate Road, Wetherby, , LS22 4AN

Llp Designated Member29 June 2005Active
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG

Llp Designated Member01 July 2006Active
73 Richmond Road, West Wimbledon, London, , SW20 0PE

Llp Designated Member29 June 2005Active
41 Clarence Road, Moseley, Birmingham, , B13 9SZ

Llp Designated Member01 July 2006Active
6 Louisa Street, London, , E1 4NF

Llp Designated Member29 June 2005Active
Higher Hud Hey Farm, Roundhill Road Haslingden, Rossendale, , BB4 5UE

Llp Designated Member29 June 2005Active
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG

Llp Designated Member29 June 2005Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Llp Designated Member16 June 2014Active
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG

Llp Member04 June 2021Active
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG

Llp Member01 October 2011Active
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG

Llp Member08 November 2011Active
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG

Llp Member16 May 2011Active
21-27, St. Pauls Street, Leeds, LS1 2JG

Llp Member01 July 2010Active
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG

Llp Member10 January 2012Active
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG

Llp Member27 February 2019Active
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG

Llp Member01 July 2011Active
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG

Llp Member01 July 2012Active
100, Talbot Road, Old Trafford, Manchester, England, M16 0PG

Llp Member27 February 2019Active
39, St. Pauls Street, Leeds, England, LS1 2JG

Llp Member15 December 2021Active
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG

Llp Member01 February 2013Active
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG

Llp Member01 July 2013Active
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG

Llp Member01 July 2013Active
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG

Llp Member01 February 2013Active
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG

Llp Member01 July 2012Active
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG

Llp Member01 July 2012Active
21-27, St. Pauls Street, Leeds, LS1 2JG

Llp Member01 July 2010Active
21-27, St. Pauls Street, Leeds, United Kingdom, LS1 2JG

Llp Member01 July 2010Active
21-27 Saint Pauls Street, Leeds, West Yorkshire, LS1 2JG

Llp Member01 July 2012Active

People with Significant Control

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:
  • Significant influence or control limited liability partnership
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:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
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:
  • Voting rights 25 to 50 percent limited liability partnership
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:
  • Significant influence or control limited liability partnership
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:
  • Significant influence or control limited liability partnership
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:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Officers

Change person member limited liability partnership with name change date.

Download
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-09-29Officers

Change person member limited liability partnership with name change date.

Download
2023-09-29Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Officers

Termination member limited liability partnership with name termination date.

Download
2023-05-12Officers

Termination member limited liability partnership with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Address

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

Download
2022-03-10Auditors

Auditors resignation limited liability partnership.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-12-16Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-12-16Officers

Termination member limited liability partnership with name termination date.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-03-16Accounts

Accounts with accounts type full.

Download
2021-02-08Officers

Termination member limited liability partnership with name termination date.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-03-01Officers

Change person member limited liability partnership with name change date.

Download
2019-03-01Officers

Change person member limited liability partnership with name change date.

Download
2019-03-01Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.