NEWBY ASSET MANAGEMENT LLP

Flannagans Accountants 3a Evolution Flannagans Accountants 3a Evolution, Wynyard, TS22 5TB, England
StatusDISSOLVED
Company No.OC335532
CategoryLimited Liability Partnership
Incorporated12 Mar 2008
Age16 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years4 months, 16 days

SUMMARY

NEWBY ASSET MANAGEMENT LLP is an dissolved limited liability partnership with number OC335532. It was incorporated 16 years, 3 months, 3 days ago, on 12 March 2008 and it was dissolved 4 months, 16 days ago, on 30 January 2024. The company address is Flannagans Accountants 3a Evolution Flannagans Accountants 3a Evolution, Wynyard, TS22 5TB, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 07 Nov 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: LLAD01

New address: Flannagans Accountants 3a Evolution Wynyard Business Park Wynyard TS22 5TB

Change date: 2023-04-03

Old address: 10 the Stables Newby Hall Ripon HG4 5AE England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 May 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 30 Jun 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-09-30

New date: 2016-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bari William Irving-Phillips

Termination date: 2017-04-01

Documents

View document PDF

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

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: LLAD01

Change date: 2017-01-04

New address: 10 the Stables Newby Hall Ripon HG4 5AE

Old address: 3 the Stables Newby Hall Ripon North Yorkshire HG4 5AE

Documents

View document PDF

Limited liability partnership members register information on withdrawal from the public register

Date: 04 Jan 2017

Category: Officers

Sub Category: Register

Type: LLEW01RSS

Date: 2017-01-04

Documents

View document PDF

Withdrawal of the limited liability partnership members register information from the public register

Date: 04 Jan 2017

Category: Officers

Sub Category: Register

Type: LLEW01

Documents

View document PDF

Elect to keep the limited liability partnership members register information on the public register

Date: 04 Jan 2017

Category: Officers

Sub Category: Register

Type: LLEH01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Apr 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-05-01

Officer name: Newby Management Uk Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Apr 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-05-01

Officer name: Newby Asset Management Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Apr 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Nmuk Glasgow Limited

Change date: 2014-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-12-01

Officer name: Mr Simon William Hepden

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Gazette notice compulsary

Date: 30 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 11 Jul 2014

Action Date: 11 Jul 2014

Category: Address

Type: LLAD01

Old address: Velocity House Business Centre 3 Solly Street Sheffield S1 4DE

Change date: 2014-07-11

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 May 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 May 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Simon William Hedden

Change date: 2014-05-27

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Address

Type: LLAD01

Change date: 2014-03-24

Old address: 17 the Stables Newby Hall Ripon North Yorkshire HG4 5AE

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 01 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: LLAA01

New date: 2013-09-30

Made up date: 2013-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Grice

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Jun 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jun 2013

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-03-31

Officer name: Ian Michael Grice

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jun 2013

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Simon William Hedden

Change date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jan 2013

Action Date: 31 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 23 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Newby Asset Management Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Nov 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Jun 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jun 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Newby Management Uk Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Nmuk Glasgow Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ian Michael Grice

Documents

View document PDF

Appoint person member limited liability partnership

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Nicholas John Moody

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Aug 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 17 Aug 2010

Action Date: 17 Aug 2010

Category: Address

Type: LLAD01

Old address: the Stables Hill Top Farm Stainburn Otley West Yorkshire LS21 2LT

Change date: 2010-08-17

Documents

View document PDF

Termination member limited liability partnership with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Geoffrey Pearson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Montpellier Capital Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Hardman

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed michael john hardman

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed simon william hedden

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed bari william irving-phillips

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/03/09

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Other

Type: LLP3

Description: Change of name 27/01/2009

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newby property recovery fund LLP\certificate issued on 30/01/09

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: LLP288b

Description: Member resigned robert watts

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed geoffrey stuart pearson

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Other

Type: LLP3

Description: Change of name 20/11/2008

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 22/11/08

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed new medway capital LLP\certificate issued on 01/12/08

Documents

Legacy

Date: 12 Mar 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

CHRIS SAVVA PROPERTIES LIMITED

AISSELA 46,ESHER,KT10 9QY

Number:09351779
Status:ACTIVE
Category:Private Limited Company

GEOTECH STRUCTURAL LIMITED

VICTORIA WORKS PROSPECT PLACE,HULL,HU9 1DU

Number:08537571
Status:ACTIVE
Category:Private Limited Company

J R TEST MANAGEMENT LTD

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:08573098
Status:ACTIVE
Category:Private Limited Company

JESUS COLLEGE CAMBRIDGE PROPERTIES LIMITED

THE BURSARY JESUS COLLEGE,CAMBRIDGE,CB5 8BL

Number:02827662
Status:ACTIVE
Category:Private Limited Company

MOONEY MECHANICAL INSTALLATIONS LTD

381 TOWNHILL ROAD,BALLYMENA,BT44 8ST

Number:NI064233
Status:ACTIVE
Category:Private Limited Company

SOUTHERN ROPES UK LTD

23 STATION ROAD,SOUTHAMPTON,SO31 7GJ

Number:05847975
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source