UKBizDB.co.uk

TROUSSEAUX BRIDAL LLP

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

This company is commonly known as Trousseaux Bridal Llp. The company was founded 8 years ago and was given the registration number OC402040. The firm's registered office is in SWINDON. You can find them at 55b Devizes Road, , Swindon, Wiltshire. This company's SIC code is None Supplied.

Company Information

Name:TROUSSEAUX BRIDAL LLP
Company Number:OC402040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:55b Devizes Road, Swindon, Wiltshire, England, SN1 4BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Fisher Street, Carlisle, England, CA3 8RH

Llp Member14 December 2022Active
18, Fisher Street, Carlisle, England, CA3 8RH

Llp Member14 December 2022Active
55b, Devizes Road, Swindon, England, SN1 4BG

Llp Designated Member02 July 2021Active
55b, Devizes Road, Swindon, England, SN1 4BG

Llp Designated Member02 July 2021Active
55b, Devizes Road, Swindon, England, SN1 4BG

Llp Designated Member30 September 2015Active
55b, Devizes Road, Swindon, England, SN1 4BG

Llp Designated Member30 September 2015Active

People with Significant Control

Ms Lynsey Suzanne Allan Rose Mccandless
Notified on:14 December 2022
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:18, Fisher Street, Carlisle, England, CA3 8RH
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
Mr Steven Andrew Carnegie
Notified on:14 December 2022
Status:Active
Date of birth:July 1999
Nationality:British
Country of residence:England
Address:18, Fisher Street, Carlisle, England, CA3 8RH
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
Mrs Vicki Crocker
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:99, Bessemer Road East, Swindon, England, SN2 1PE
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
Mr Paul Frederick Crocker
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:99, Bessemer Road East, Swindon, England, SN2 1PE
Nature of control:
  • Significant influence or control 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-23Address

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

Download
2022-12-22Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-12-22Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-12-22Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-12-22Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-12-22Officers

Termination member limited liability partnership with name termination date.

Download
2022-12-22Officers

Termination member limited liability partnership with name termination date.

Download
2022-12-08Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-11-21Officers

Termination member limited liability partnership with name termination date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Officers

Termination member limited liability partnership with name termination date.

Download
2021-07-02Officers

Change person member limited liability partnership with name change date.

Download
2021-07-02Officers

Change person member limited liability partnership with name change date.

Download
2021-07-02Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-07-02Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-07-02Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.