Glasgow
G3 6AX
Scotland
LLP Designated Member Name | Mrs Sunita Poddar |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Lambhill Street Kinning Park Glasgow G41 1AU Scotland |
Registered Address | 40 Lambhill Street Kinning Park Glasgow G41 1AU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,161,339 |
Cash | £342 |
Current Liabilities | £692,668 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
23 December 2019 | Delivered on: 24 December 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
21 November 2016 | Delivered on: 9 December 2016 Persons entitled: Poddar Partnership LLP Classification: A registered charge Outstanding |
18 August 2011 | Delivered on: 27 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4-18 burnbank terrace glasgow GLA19541. Outstanding |
18 August 2011 | Delivered on: 27 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 41-43 newark drive glasgow GLA158670. Outstanding |
18 August 2011 | Delivered on: 27 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 68 uist street glasgow GLA138982. Outstanding |
9 August 2011 | Delivered on: 12 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 September 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
22 September 2023 | Appointment of Mr Sarwan Poddar as a member on 24 August 2022 (2 pages) |
4 September 2023 | Termination of appointment of Sarwan Poddar as a member on 24 August 2022 (1 page) |
2 February 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 September 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
31 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
11 November 2021 | Satisfaction of charge SO3034530005 in full (1 page) |
6 September 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
3 January 2020 | Group of companies' accounts made up to 31 March 2019 (32 pages) |
24 December 2019 | Registration of charge SO3034530006, created on 23 December 2019 (16 pages) |
16 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
28 November 2018 | Group of companies' accounts made up to 31 March 2018 (32 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
16 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 December 2016 | Alteration to floating charge SO3034530005, created on (27 pages) |
9 December 2016 | Alteration to floating charge SO3034530005, created on (27 pages) |
9 December 2016 | Registration of charge SO3034530005, created on 21 November 2016 (12 pages) |
9 December 2016 | Registration of charge SO3034530005, created on 21 November 2016 (12 pages) |
26 September 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
26 September 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 September 2015 | Annual return made up to 13 July 2015 (3 pages) |
5 September 2015 | Annual return made up to 13 July 2015 (3 pages) |
6 May 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
6 May 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2014 | Annual return made up to 13 July 2014 (3 pages) |
20 July 2014 | Annual return made up to 13 July 2014 (3 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
16 September 2013 | Annual return made up to 13 July 2013 (3 pages) |
16 September 2013 | Annual return made up to 13 July 2013 (3 pages) |
24 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
24 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
15 January 2013 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
15 January 2013 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
28 August 2012 | Annual return made up to 13 July 2012 (3 pages) |
28 August 2012 | Annual return made up to 13 July 2012 (3 pages) |
27 August 2012 | Member's details changed for Mrs Sunita Poddar on 27 August 2012 (2 pages) |
27 August 2012 | Registered office address changed from Bellwether Green 11 Park Circus Glasgow G3 6AX on 27 August 2012 (1 page) |
27 August 2012 | Member's details changed for Mr Sarwan Poddar on 27 August 2012 (2 pages) |
27 August 2012 | Member's details changed for Mr Sarwan Poddar on 27 August 2012 (2 pages) |
27 August 2012 | Registered office address changed from Bellwether Green 11 Park Circus Glasgow G3 6AX on 27 August 2012 (1 page) |
27 August 2012 | Member's details changed for Mrs Sunita Poddar on 27 August 2012 (2 pages) |
27 August 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (6 pages) |
27 August 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages) |
27 August 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (6 pages) |
27 August 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (6 pages) |
27 August 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (6 pages) |
27 August 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages) |
12 August 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages) |
12 August 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages) |
13 July 2011 | Incorporation of a limited liability partnership (9 pages) |
13 July 2011 | Incorporation of a limited liability partnership (9 pages) |