Bth 2022 Llp

DataGardener
dissolved
Unknown

Bth 2022 Llp

oc375456Other

6 Queen Street, Leeds, West Yorkshire, LS12TW
Incorporated

22/05/2012

Company Age

13 years

Directors

5

Employees

Risk

not scored

Company Overview

Registration, classification & business activity

Bth 2022 Llp (oc375456) is a other incorporated on 22/05/2012 (13 years old) and registered in west yorkshire, LS12TW..

Other
Unknown
Incorporated 22/05/2012
LS12TW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

69
Gazette Dissolved Voluntary
Category:Gazette
Date:03-12-2024
Gazette Notice Voluntary
Category:Gazette
Date:17-09-2024
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:10-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2024
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:31-08-2023
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:31-08-2023
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:22-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2023
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:16-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2023
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:10-01-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:13-07-2022
Change Of Name Notice Limited Liability Partnership
Category:Change Of Name
Date:13-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2022
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:04-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:21-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-08-2020
Change Account Reference Date Limited Liability Partnership Previous Extended
Category:Accounts
Date:23-06-2020
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:23-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2020
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:16-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2020
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:22-05-2020
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:28-02-2020
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:22-10-2019
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:24-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:03-10-2018
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:28-09-2018
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:28-09-2018
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:28-09-2018
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:28-09-2018
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:03-09-2018
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:17-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2018
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:10-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2018
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:03-11-2017
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:03-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2016
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:10-11-2016
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:10-11-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:08-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:02-09-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:15-08-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:15-08-2015
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:21-07-2015
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:21-07-2015
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:21-07-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:09-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:25-07-2014
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:25-07-2014
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:24-07-2014
Mortgage Create With Deed With Charge Number Limited Liability Partnership
Category:Mortgage
Date:05-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:04-07-2013
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:09-07-2012
Legacy
Category:Mortgage
Date:07-07-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:12-06-2012
Incorporation Limited Liability Partnership
Category:Incorporation
Date:22-05-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date05/01/2026
Filing Date13/08/2024
Latest Accounts05/04/2024

Trading Addresses

Elizabeth House, 13-19 Queen Street, Leeds, LS12TWRegistered

Contact

01132314131
www.murrayharcourt.com
6 Queen Street, Leeds, West Yorkshire, LS12TW