BTH 2022 LLP

Register to unlock more data on OkredoRegister

BTH 2022 LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC375456

Incorporation date

22/05/2012

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

6 Queen Street, Leeds, West Yorkshire LS1 2TWCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2012)
dot icon03/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/09/2024
First Gazette notice for voluntary strike-off
dot icon10/09/2024
Application to strike the limited liability partnership off the register
dot icon21/08/2024
Total exemption full accounts made up to 2024-04-05
dot icon22/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-05
dot icon31/08/2023
Satisfaction of charge OC3754560003 in full
dot icon31/08/2023
Satisfaction of charge 1 in full
dot icon22/05/2023
Member's details changed for Murray Harcourt Limited on 2022-07-06
dot icon19/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon16/05/2023
Member's details changed for Mr Glyn Howard Thomas on 2023-05-15
dot icon23/03/2023
Total exemption full accounts made up to 2022-04-05
dot icon10/01/2023
Previous accounting period shortened from 2022-05-31 to 2022-04-05
dot icon13/07/2022
Certificate of change of name
dot icon13/07/2022
Change of name notice
dot icon26/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon04/02/2022
Termination of appointment of Steven John Williams as a member on 2022-02-01
dot icon17/06/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon21/05/2021
Registration of charge OC3754560003, created on 2021-05-21
dot icon03/08/2020
Total exemption full accounts made up to 2020-05-31
dot icon23/06/2020
Previous accounting period extended from 2020-05-30 to 2020-05-31
dot icon23/06/2020
Appointment of Mr Steven John Williams as a member on 2020-06-01
dot icon22/06/2020
Total exemption full accounts made up to 2019-05-30
dot icon19/06/2020
Amended total exemption full accounts made up to 2018-05-31
dot icon16/06/2020
Termination of appointment of David Charles Caseldine as a member on 2020-05-31
dot icon22/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon22/05/2020
Termination of appointment of Steven John Williams as a member on 2019-08-31
dot icon28/02/2020
Previous accounting period shortened from 2019-05-31 to 2019-05-30
dot icon22/10/2019
Termination of appointment of Clive Douglas Michael Smetham as a member on 2019-08-31
dot icon24/07/2019
Satisfaction of charge OC3754560002 in full
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon03/10/2018
Member's details changed for Mr Neil Kamal Sengupta on 2018-07-30
dot icon28/09/2018
Change of details for Mr Glyn Howard Thomas as a person with significant control on 2018-07-30
dot icon28/09/2018
Change of details for Mr Mark James Hunter as a person with significant control on 2018-07-30
dot icon28/09/2018
Change of details for Mr Richard Steven Bright as a person with significant control on 2018-07-30
dot icon28/09/2018
Notification of Neil Kamal Sengupta as a person with significant control on 2018-07-30
dot icon03/09/2018
Registered office address changed from Elizabeth House 13 19 Queen Street Leeds LS1 2TW to 6 Queen Street Leeds West Yorkshire LS1 2TW on 2018-09-03
dot icon17/07/2018
Change of details for Mr Mark James Hunter as a person with significant control on 2017-11-17
dot icon17/07/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon10/07/2018
Appointment of Mr Neil Kamal Sengupta as a member on 2017-11-01
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon03/11/2017
Termination of appointment of Rosemary Annie Anderson as a member on 2017-10-31
dot icon03/11/2017
Member's details changed for Mr Glyn Howard Thomas on 2017-11-01
dot icon30/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon10/11/2016
Appointment of Mr David Charles Caseldine as a member on 2016-11-01
dot icon10/11/2016
Appointment of Mr Clive Douglas Michael Smetham as a member on 2016-10-10
dot icon08/07/2016
Annual return made up to 2016-05-22
dot icon03/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/09/2015
Second filing of LLAR01 previously delivered to Companies House made up to 2014-05-22
dot icon15/08/2015
Second filing of LLAR01 previously delivered to Companies House made up to 2015-05-22
dot icon15/08/2015
Second filing of LLAR01 previously delivered to Companies House made up to 2013-05-22
dot icon21/07/2015
Appointment of Mrs Rosemary Annie Anderson as a member on 2013-04-08
dot icon21/07/2015
Appointment of Glyn Howard Thomas as a member on 2014-07-01
dot icon21/07/2015
Appointment of Mr Steven John Williams as a member on 2014-08-01
dot icon09/06/2015
Annual return made up to 2015-05-22
dot icon10/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon25/07/2014
Annual return made up to 2014-05-22
dot icon25/07/2014
Registered office address changed from , Royal House 110 Station Parade, Harrogate, North Yorkshire, HG1 1EP, United Kingdom on 2014-07-25
dot icon24/07/2014
Member's details changed for Murray Harcourt Limited on 2014-07-24
dot icon05/06/2014
Registration of charge 3754560002
dot icon22/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/07/2013
Annual return made up to 2013-05-22
dot icon09/07/2012
Registered office address changed from , 5B the Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE, United Kingdom on 2012-07-09
dot icon07/07/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon12/06/2012
Certificate of change of name
dot icon22/05/2012
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

42
2023
change arrow icon+7,092.55 % *

* during past year

Cash in Bank

£6,761.00

Confirmation

dot iconLast made up date
05/04/2024
dot iconNext confirmation date
15/05/2025
dot iconLast change occurred
05/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2024
dot iconNext account date
05/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
40
420.00K
-
0.00
94.00
-
2023
42
144.00
-
0.00
6.76K
-
2023
42
144.00
-
0.00
6.76K
-

Employees

2023

Employees

42 Ascended5 % *

Net Assets(GBP)

144.00 £Descended-99.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.76K £Ascended7.09K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MURRAY HARCOURT LIMITED
LLP Member
22/05/2012 - Present
-
Hunter, Mark James
LLP Designated Member
22/05/2012 - Present
1
Sengupta, Neil Kamal
LLP Designated Member
01/11/2017 - Present
1
Caseldine, David Charles
LLP Member
01/11/2016 - 31/05/2020
1
Bright, Richard Steven
LLP Designated Member
22/05/2012 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About BTH 2022 LLP

BTH 2022 LLP is an(a) Dissolved company incorporated on 22/05/2012 with the registered office located at 6 Queen Street, Leeds, West Yorkshire LS1 2TW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of BTH 2022 LLP?

toggle

BTH 2022 LLP is currently Dissolved. It was registered on 22/05/2012 and dissolved on 03/12/2024.

Where is BTH 2022 LLP located?

toggle

BTH 2022 LLP is registered at 6 Queen Street, Leeds, West Yorkshire LS1 2TW.

How many employees does BTH 2022 LLP have?

toggle

BTH 2022 LLP had 42 employees in 2023.

What is the latest filing for BTH 2022 LLP?

toggle

The latest filing was on 03/12/2024: Final Gazette dissolved via voluntary strike-off.