Active
Company Information for SWINBURNE MADDISON LLP
VENTURE HOUSE, AYKLEY HEADS BUSINESS CENTRE, DURHAM, COUNTY DURHAM, DH1 5TS,
|
Company Registration Number
OC356032
Limited Liability Partnership
Active |
Company Name | |
---|---|
SWINBURNE MADDISON LLP | |
Legal Registered Office | |
VENTURE HOUSE AYKLEY HEADS BUSINESS CENTRE DURHAM COUNTY DURHAM DH1 5TS Other companies in DH1 | |
Company Number | OC356032 | |
---|---|---|
Company ID Number | OC356032 | |
Date formed | 2010-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB708571622 |
Last Datalog update: | 2024-03-06 00:03:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SWINBURNE MADDISON CORPORATE MEMBER LIMITED | VENTURE HOUSE AYKLEY HEADS BUSINESS CENTRE DURHAM COUNTY DURHAM DH1 5TS | Dissolved | Company formed on the 2012-04-05 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN DAVISON |
||
JONATHAN MICHAEL MORELAND |
||
SIMON ANDREW ROBINSON |
||
KATE ELIZABETH STEPHENSON |
||
MARTYN WILLIAM TENNANT |
||
VICTORIA ELIZABETH WALTON |
||
CAROLYN BEAL |
||
DAVID JOSEPH LOW |
||
ALEX ARTHUR WILBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMUEL PHILIP ROBSON |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
LLP Creation of charge with deed OC3560320002 on 2023-10-13 | ||
Confirmation statement with no updates made up to 2023-06-27 | ||
Limited liability partnership termination of member Andrew John Davison on 2023-04-30 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
LLCS01 | Confirmation statement with no updates made up to 2022-06-27 | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2021-06-27 | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-06-27 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | Change of partner details Mr Martyn William Tennant on 2020-01-02 | |
LLCS01 | Confirmation statement with no updates made up to 2019-06-27 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-06-27 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLPSC08 | LLP Notification statement of person with significant control | |
LLCS01 | Confirmation statement with no updates made up to 2017-06-27 | |
LLTM01 | Limited liability partnership termination of member Samuel Philip Robson on 2017-03-09 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2016-06-27 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ALEX ARTHUR WILBY / 27/01/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS CAROLYN BEAL / 27/01/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JOSEPH LOW / 27/01/2016 | |
LLDE01 | Change of status notice | |
LLAR01 | LLP Annual return made up to 2015-06-29 | |
LLCH01 | Change of partner details Miss Victoria Elizabeth Tindale on 2013-08-09 | |
LLAP01 | Limited liability partnership appointment of Mr Simon Andrew Robinson on 2014-08-01 as member | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID JOSEPH LOW | |
LLAP01 | LLP MEMBER APPOINTED MR ALEX ARTHUR WILBY | |
LLAP01 | LLP MEMBER APPOINTED MRS CAROLYN BEAL | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-06-29 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2013-06-29 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2012-06-29 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
LLAA01 | PREVSHO FROM 30/06/2011 TO 30/04/2011 | |
LLAR01 | ANNUAL RETURN MADE UP TO 29/06/11 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (None Supplied) as SWINBURNE MADDISON LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |