BRIDE STREET CAPITAL LLP

Register to unlock more data on OkredoRegister

BRIDE STREET CAPITAL LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC383356

Incorporation date

13/03/2013

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

108 New Walk, Leicester LE1 7EACopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2013)
dot icon20/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon13/02/2026
Amended total exemption full accounts made up to 2024-08-31
dot icon15/10/2025
Member's details changed for Bride Street Capital Partners Ltd on 2025-10-15
dot icon15/10/2025
Member's details changed for J R Kennedy Limited on 2025-10-15
dot icon15/10/2025
Change of details for Bride Street Capital Partners Ltd as a person with significant control on 2025-10-15
dot icon06/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon15/04/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon12/03/2025
Registered office address changed from , 11 Merus Court, Meridian Business Park, Leicester, LE19 1RJ to 108 New Walk Leicester LE1 7EA on 2025-03-12
dot icon31/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon31/05/2024
Previous accounting period shortened from 2023-08-31 to 2023-08-30
dot icon23/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon22/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon21/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon29/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon18/03/2022
Notification of Bride Street Capital Partners Ltd as a person with significant control on 2022-03-14
dot icon18/03/2022
Cessation of Paul James Kennedy as a person with significant control on 2022-03-14
dot icon18/03/2022
Termination of appointment of John Richard Kennedy as a member on 2022-03-16
dot icon18/03/2022
Termination of appointment of Paul James Kennedy as a member on 2022-03-16
dot icon18/03/2022
Cessation of Katharine Letitia Mcmillan as a person with significant control on 2022-03-08
dot icon18/03/2022
Termination of appointment of Katharine Letitia Mcmillan as a member on 2022-03-08
dot icon18/03/2022
Termination of appointment of Katharine L Mcmillan Limited as a member on 2022-03-08
dot icon15/03/2022
Registration of charge OC3833560009, created on 2022-03-08
dot icon15/03/2022
Registration of charge OC3833560010, created on 2022-03-08
dot icon15/03/2022
Registration of charge OC3833560011, created on 2022-03-08
dot icon09/03/2022
Satisfaction of charge OC3833560004 in full
dot icon09/03/2022
Satisfaction of charge OC3833560005 in full
dot icon09/03/2022
Satisfaction of charge OC3833560006 in full
dot icon09/03/2022
Satisfaction of charge OC3833560007 in full
dot icon09/03/2022
Satisfaction of charge OC3833560008 in full
dot icon17/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/04/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon23/04/2021
Member's details changed for Paul Kennedy Limited on 2019-09-19
dot icon22/04/2021
Notification of Paul James Kennedy as a person with significant control on 2016-04-06
dot icon21/04/2021
Notification of Katharine Letitia Mcmillan as a person with significant control on 2016-04-06
dot icon21/04/2021
Withdrawal of a person with significant control statement on 2021-04-21
dot icon16/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon05/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon25/03/2020
Member's details changed for Paul Kennedy Limited on 2020-03-25
dot icon25/03/2020
Member's details changed for Mr Paul James Kennedy on 2020-03-25
dot icon25/03/2020
Member's details changed for Mr John Richard Kennedy on 2020-03-25
dot icon25/03/2020
Member's details changed for J R Kennedy Limited on 2020-03-25
dot icon05/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/03/2019
Registration of charge OC3833560008, created on 2019-03-18
dot icon14/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon12/07/2018
Registration of charge OC3833560007, created on 2018-06-28
dot icon21/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon24/01/2018
Registration of charge OC3833560006, created on 2018-01-12
dot icon14/07/2017
Registration of charge OC3833560005, created on 2017-06-29
dot icon14/07/2017
Registration of charge OC3833560004, created on 2017-06-29
dot icon07/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon25/04/2016
Annual return made up to 2016-03-13
dot icon26/06/2015
Registration of charge OC3833560003, created on 2015-06-17
dot icon18/06/2015
Registered office address changed from , 41 Friar Lane, Leicester, LE1 5RB to 108 New Walk Leicester LE1 7EA on 2015-06-18
dot icon06/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/04/2015
Annual return made up to 2015-03-13
dot icon05/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/06/2014
Previous accounting period shortened from 2014-03-31 to 2013-08-31
dot icon04/06/2014
Registration of charge 3833560001
dot icon04/06/2014
Registration of charge 3833560002
dot icon07/04/2014
Annual return made up to 2014-03-13
dot icon13/03/2013
Incorporation of a limited liability partnership
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+430.70 % *

* during past year

Cash in Bank

£120,277.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
269.73K
-
0.00
22.66K
-
2022
4
781.25K
-
0.00
120.28K
-
2022
4
781.25K
-
0.00
120.28K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

781.25K £Ascended189.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

120.28K £Ascended430.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmillan, Katharine Letitia
LLP Designated Member
13/03/2013 - 08/03/2022
-
Kennedy, Paul James
LLP Designated Member
13/03/2013 - 16/03/2022
-
Kennedy, John Richard
LLP Designated Member
13/03/2013 - 16/03/2022
-
KATHARINE L MCMILLAN LIMITED
LLP Designated Member
13/03/2013 - 08/03/2022
-
J R KENNEDY LIMITED
LLP Designated Member
13/03/2013 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDE STREET CAPITAL LLP

BRIDE STREET CAPITAL LLP is an(a) Active company incorporated on 13/03/2013 with the registered office located at 108 New Walk, Leicester LE1 7EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDE STREET CAPITAL LLP?

toggle

BRIDE STREET CAPITAL LLP is currently Active. It was registered on 13/03/2013 .

Where is BRIDE STREET CAPITAL LLP located?

toggle

BRIDE STREET CAPITAL LLP is registered at 108 New Walk, Leicester LE1 7EA.

How many employees does BRIDE STREET CAPITAL LLP have?

toggle

BRIDE STREET CAPITAL LLP had 4 employees in 2022.

What is the latest filing for BRIDE STREET CAPITAL LLP?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-13 with no updates.