CLAYTON HOLMES NAISBITT FINANCIAL CONSULTANCY LLP

1 Victoria Court Bank Square 1 Victoria Court Bank Square, Leeds, LS27 9SE, West Yorkshire
StatusACTIVE
Company No.OC338091
CategoryLimited Liability Partnership
Incorporated16 Jun 2008
Age16 years, 3 days
JurisdictionEngland Wales

SUMMARY

CLAYTON HOLMES NAISBITT FINANCIAL CONSULTANCY LLP is an active limited liability partnership with number OC338091. It was incorporated 16 years, 3 days ago, on 16 June 2008. The company address is 1 Victoria Court Bank Square 1 Victoria Court Bank Square, Leeds, LS27 9SE, West Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 03 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3380910001

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 26 Oct 2022

Action Date: 12 Oct 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2022-10-12

Charge number: OC3380910002

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 15 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: LLAA01

New date: 2021-12-31

Made up date: 2022-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Feb 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-12-31

Officer name: Clayton Holmes Naisbitt Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 02 Feb 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2021-12-31

Officer name: Jcw Capital Holdings Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jun 2021

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-09-14

Officer name: Keira Clayton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jun 2021

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-09-14

Officer name: Kathryn Lucy Holmes

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Keira Clayton

Change date: 2020-12-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-12-17

Officer name: Mr Lee Michael Clayton

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-12-17

Psc name: Mr Lee Michael Clayton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Kathryn Lucy Holmes

Change date: 2020-09-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Keira Clayton

Change date: 2020-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3380910001

Charge creation date: 2019-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Nov 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Stephen Christopher Ramsden

Appointment date: 2018-04-06

Documents

View document PDF

Change of status limited liability partnership

Date: 05 Nov 2018

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-16

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 20 Dec 2017

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Richard Matthew Holmes

Change date: 2017-12-19

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2017-12-19

Psc name: Clayton Holmes Naisbitt Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Clayton Holmes Naisbitt Limited

Change date: 2017-12-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-12-19

Officer name: Richard Matthew Holmes

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Paul Stuart Naisbitt

Change date: 2017-12-19

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Paul Stuart Naisbitt

Change date: 2017-12-19

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Lee Michael Clayton

Change date: 2017-12-19

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-12-19

Psc name: Richard Matthew Holmes

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Lee Michael Clayton

Change date: 2017-12-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-11-08

Officer name: Paul Stuart Naisbitt

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-11-08

Psc name: Paul Stuart Naisbitt

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-11-08

Officer name: Paul Stuart Naisbitt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 03 Jul 2017

Action Date: 17 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2016-06-17

Psc name: Clayton Holmes Naisbitt Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 03 Jul 2017

Action Date: 17 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Paul Stuart Naisbitt

Notification date: 2016-06-17

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 03 Jul 2017

Action Date: 17 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-06-17

Psc name: Richard Matthew Holmes

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 03 Jul 2017

Action Date: 17 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-06-17

Psc name: Lee Michael Clayton

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Clayton Holmes Naisbitt Ltd

Change date: 2017-04-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Oct 2016

Action Date: 06 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-04-06

Officer name: Kathryn Lucy Holmes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 25 Jul 2016

Action Date: 06 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2013-04-06

Officer name: Kathryn Lucy Holmes

Documents

View document PDF

Change person member limited liability partnership

Date: 25 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jul 2016

Action Date: 06 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Keira Clayton

Change date: 2013-04-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Jul 2016

Action Date: 06 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Kathryn Lucy Holmes

Appointment date: 2013-04-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Jul 2016

Action Date: 06 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Keira Clayton

Appointment date: 2013-04-06

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jul 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jul 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jul 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jun 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2012

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: 25 Jun 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jun 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jun 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-16

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 25 Nov 2009

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Clayton Holmes Naisbitt Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 16/06/09

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Accounts

Type: LLP225

Description: Currsho from 30/06/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

Number:05514656
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COLD SERVICE GROUP LIMITED

AVONSIDE HOUSE KINGFISHER PARK,RINGWOOD,BH24 3NX

Number:07346318
Status:ACTIVE
Category:Private Limited Company

IDEONMA LTD

546 CHORLEY OLD ROAD,BOLTON,BL1 6AB

Number:10938956
Status:ACTIVE
Category:Private Limited Company

JONNY DOUGLAS LTD

THE HART SHAW BUILDING,PARK SHEFFIELD,S9 1XU

Number:06061388
Status:ACTIVE
Category:Private Limited Company

QUALITY BATHROOMS & KITCHENS LIMITED

UNIT 20, VENTURE 20,YEOVIL,BA20 2HP

Number:04668611
Status:ACTIVE
Category:Private Limited Company

RUSS FRANCIS PHOTOGRAPHY LTD

95 DOWNS ROAD,GRAVESEND,DA13 9HD

Number:11089847
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