UKBizDB.co.uk

THE NUMBERS GROUP LLP

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

This company is commonly known as The Numbers Group Llp. The company was founded 8 years ago and was given the registration number OC401468. The firm's registered office is in HERNE BAY. You can find them at 22-26 Bank Street, , Herne Bay, . This company's SIC code is None Supplied.

Company Information

Name:THE NUMBERS GROUP LLP
Company Number:OC401468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2015
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:22-26 Bank Street, Herne Bay, England, CT6 5EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Fullarton Street, Irvine, United Kingdom, KA12 8DG

Llp Designated Member26 August 2015Active
25, Fullarton Street, Irvine, Scotland, KA12 8DG

Llp Designated Member01 July 2020Active
Town Hall Chambers, 148 High Street, Herne Bay, United Kingdom, CT6 5NW

Llp Designated Member26 August 2015Active
25, Fullarton Street, Irvine, Scotland, KA12 8DG

Llp Designated Member31 August 2016Active

People with Significant Control

Mrs Linda Mill
Notified on:01 July 2020
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:Scotland
Address:25, Fullarton Street, Irvine, Scotland, KA12 8DG
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr David Joseph Fleming
Notified on:31 August 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:Scotland
Address:25, Fullarton Street, Irvine, Scotland, KA12 8DG
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Ian Barrie Davies
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Town Hall Chambers, 148 High Street, Herne Bay, United Kingdom, CT6 5NW
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr James Samuel Mill
Notified on:06 April 2016
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:22-26, Bank Street, Herne Bay, England, CT6 5EA
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 (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
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-12Dissolution

Dissolution application strike off limited liability partnership.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-07-09Officers

Termination member limited liability partnership with name termination date.

Download
2020-07-09Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-07-09Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-03-17Accounts

Accounts with accounts type dormant.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-01Address

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

Download
2019-05-30Accounts

Accounts with accounts type dormant.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type dormant.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-08-30Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-04-25Accounts

Accounts with accounts type dormant.

Download
2016-11-09Officers

Change person member limited liability partnership with name change date.

Download
2016-11-09Officers

Termination member limited liability partnership with name termination date.

Download
2016-11-09Officers

Appoint person member limited liability partnership with appointment date.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2015-08-26Incorporation

Incorporation limited liability partnership.

Download

Copyright © 2024. All rights reserved.