Active
Company Information for REDMAYNE-BENTLEY LLP
3 WELLINGTON PLACE, LEEDS, LS1 4AP,
|
Company Registration Number
OC344361
Limited Liability Partnership
Active |
Company Name | |
---|---|
REDMAYNE-BENTLEY LLP | |
Legal Registered Office | |
3 WELLINGTON PLACE LEEDS LS1 4AP Other companies in LS1 | |
Company Number | OC344361 | |
---|---|---|
Company ID Number | OC344361 | |
Date formed | 2009-03-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-05-05 15:41:53 |
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 | ||
---|---|---|---|---|
Redmayne-Bentley Limited | Unknown | Company formed on the 2018-11-22 |
Officer | Role | Date Appointed |
---|---|---|
STUART WILLIAM DAVIS |
||
DAVID LOUDON |
||
KEITH LOUDON |
||
MICHAEL EDWARD JOHN WHEELER |
||
NICHOLAS JAMES BETTISON |
||
MARK BENJAMIN DECKER |
||
DAMIEN JOHN DUFFIELD |
||
REDMAYNE CAPITAL LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY JOHN ARCHER |
Limited Liability Partnership (LLP) Member | ||
GEORGINA ELIZABETH SUMMERS |
Limited Liability Partnership (LLP) Member |
Date | Document Type | Document Description |
---|---|---|
Confirmation statement with no updates made up to 2024-04-03 | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
Confirmation statement with no updates made up to 2023-04-03 | ||
Confirmation statement with no updates made up to 2023-04-03 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
LLP change of corporate member Redmayne Capital Limited on 2022-06-20 | ||
LLCH02 | LLP change of corporate member Redmayne Capital Limited on 2022-06-20 | |
Change of registered office address for limited liability partnership from 9 Bond Court Leeds West Yorkshire LS1 2JZ to 3 Wellington Place Leeds LS1 4AP | ||
LLAD01 | Change of registered office address for limited liability partnership from 9 Bond Court Leeds West Yorkshire LS1 2JZ to 3 Wellington Place Leeds LS1 4AP | |
LLCS01 | Confirmation statement with no updates made up to 2022-04-08 | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
LLAP01 | Limited liability partnership appointment of Mr James Scott Andrews on 2021-10-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2021-04-08 | |
LLTM01 | Limited liability partnership termination of member Mark Benjamin Decker on 2021-03-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
LLCH01 | Change of partner details Mr Nicholas James Bettison on 2020-10-01 | |
LLCS01 | Confirmation statement with no updates made up to 2020-04-08 | |
LLCS01 | Confirmation statement with no updates made up to 2020-03-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
LLCH01 | Change of partner details Mr Stuart William Davis on 2019-11-26 | |
LLCH01 | Change of partner details Mr Nicholas James Bettison on 2019-11-26 | |
LLPSC08 | LLP Notification statement of person with significant control | |
LLPSC07 | LLP Cessation of Keith Loudon as a person with significant control on 2018-04-01 | |
LLCS01 | Confirmation statement with no updates made up to 2019-03-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
LLCS01 | Confirmation statement with no updates made up to 2018-03-26 | |
LLTM01 | Limited liability partnership termination of member Timothy John Archer on 2018-01-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
LLCS01 | Confirmation statement with no updates made up to 2017-03-26 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LLCH01 | Change of partner details Mr Timothy John Archer on 2016-05-06 | |
LLCH01 | Change of partner details Mr Timothy John Archer on 2016-05-06 | |
LLTM01 | Limited liability partnership termination of member Georgina Elizabeth Summers on 2016-05-23 | |
LLAR01 | LLP Annual return made up to 2016-03-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LLAR01 | LLP Annual return made up to 2015-03-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LLAR01 | LLP Annual return made up to 2014-03-26 | |
LLAP01 | LLP MEMBER APPOINTED MRS GEORGINA ELIZABETH SUMMERS | |
LLAP01 | LLP MEMBER APPOINTED MR DAMIEN DUFFIELD | |
LLAP01 | LLP MEMBER APPOINTED MR NICHOLAS JAMES BETTISON | |
LLAP01 | LLP MEMBER APPOINTED MR MARK BENJAMIN DECKER | |
LLAP01 | LLP MEMBER APPOINTED MR TIMOTHY JOHN ARCHER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LLAR01 | LLP Annual return made up to 2013-03-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 | |
LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 | |
LLAR01 | LLP Annual return made up to 2012-03-26 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / REDMAYNE CAPITAL LIMITED / 20/04/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 26/07/2011 FROM MERTON HOUSE 84 ALBION STREET LEEDS WEST YORKSHIRE LS1 6AG | |
LLAR01 | ANNUAL RETURN MADE UP TO 26/03/11 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / REDMAYNE CAPITAL LIMITED / 01/04/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 26/03/10 | |
LLMG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / REDMAYNE CAPITAL LIMITED / 01/10/2009 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 | |
LLP2 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON | |
MASTER CLEARING AGREEMENT | Outstanding | ABN AMRO CLEARING BANK N.V. LONDON BRANCH | |
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON | |
SECURITY AGREEMENT | Outstanding | THE BANK OF NEW YORK MELLON | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
REDMAYNE-BENTLEY LLP owns 2 domain names.
redmayne.co.uk minsys.co.uk
The top companies supplying to UK government with the same SIC code (None Supplied) as REDMAYNE-BENTLEY 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. |