Background WavePink WaveYellow Wave

NEW ANGLIA LOCAL ENTERPRISE PARTNERSHIP LIMITED (07685830)

NEW ANGLIA LOCAL ENTERPRISE PARTNERSHIP LIMITED (07685830) is a liquidation UK company. incorporated on 28 June 2011. with registered office in Norwich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEW ANGLIA LOCAL ENTERPRISE PARTNERSHIP LIMITED has been registered for 14 years. Current directors include ATKINSON, Katherine Susan, BRADY, Peter Alistair, CULLENS, Claire and 15 others.

Company Number
07685830
Status
liquidation
Type
private-limited-guarant-nsc
Incorporated
28 June 2011
Age
14 years
Address
Anglia House 6 Centrl Avenue, Norwich, NR7 0HR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ATKINSON, Katherine Susan, BRADY, Peter Alistair, CULLENS, Claire, DAVIES, Katy Alexandra, GREEN, Claire-Jayne, HICKS, Matthew Jonathan Rawle, JOYNER, Peter, KEEN, Dominic John, LANGTON, Helen Eileen, Professor, MACDONALD, Neil Edward, MASON BILLIG, Kay Frances, MELLEN, Andrew, OLIVER, Stephen James, POMFRET, David Bernard, REYNOLDS, Johnathan Edward, RUDDOCK, Sandra Louise, SMITH, Carl, STONARD, Michael John, Councillor
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW ANGLIA LOCAL ENTERPRISE PARTNERSHIP LIMITED

NEW ANGLIA LOCAL ENTERPRISE PARTNERSHIP LIMITED is an liquidation company incorporated on 28 June 2011 with the registered office located in Norwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEW ANGLIA LOCAL ENTERPRISE PARTNERSHIP LIMITED was registered 14 years ago.(SIC: 82990)

Status

liquidation

Active since 14 years ago

Company No

07685830

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 28 June 2011

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 19 December 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 19 June 2024 (1 year ago)
Submitted on 19 June 2024 (1 year ago)

Next Due

Due by 3 July 2025
For period ending 19 June 2025
Contact
Address

Anglia House 6 Centrl Avenue St Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Mills & Reeve Llp 1 st James Court Whitefriars Norwich Norfolk NR3 1RU
From: 28 June 2011To: 21 August 2024
Timeline

89 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Sept 16
Director Joined
Nov 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Feb 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jun 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Loan Cleared
Jul 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
87
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

18 Active
17 Resigned

ATKINSON, Katherine Susan

Active
Barnard Road, NorwichNR5 9JP
Born April 1973
Director
Appointed 01 Oct 2020

BRADY, Peter Alistair

Active
Prentice Road, StowmarketIP14 1RD
Born August 1975
Director
Appointed 01 Apr 2023

CULLENS, Claire

Active
Whitefriars, NorwichNR3 1TN
Born December 1966
Director
Appointed 27 Feb 2019

DAVIES, Katy Alexandra

Active
174 High Street, St. NeotsPE19 6SD
Born August 1982
Director
Appointed 30 Mar 2023

GREEN, Claire-Jayne

Active
Heywood Road, DissIP22 4DJ
Born December 1978
Director
Appointed 21 Apr 2020

HICKS, Matthew Jonathan Rawle

Active
8 Russell Road, IpswichIP1 2BX
Born February 1963
Director
Appointed 24 May 2018

JOYNER, Peter

Active
Meridian Business Park, NorwichNR7 0TA
Born October 1976
Director
Appointed 27 Feb 2019

KEEN, Dominic John

Active
Benhall Lodge, BenhallIP17 1JD
Born March 1977
Director
Appointed 19 Jul 2017

LANGTON, Helen Eileen, Professor

Active
Forge Road, ChepstowNP16 6TF
Born August 1959
Director
Appointed 01 Aug 2019

MACDONALD, Neil Edward

Active
Russell Road, IpswichIP1 2DE
Born February 1966
Director
Appointed 23 May 2023

MASON BILLIG, Kay Frances

Active
Martineau Lane, NorwichNR1 2DH
Born July 1963
Director
Appointed 09 May 2023

MELLEN, Andrew

Active
8 Russell Road, IpswichIP1 2BX
Born June 1967
Director
Appointed 01 Jun 2023

OLIVER, Stephen James

Active
46 Felaw Street, IpswichIP2 8PN
Born March 1963
Director
Appointed 20 Jan 2016

POMFRET, David Bernard

Active
King's Lynn Campus, King's LynnPE30 2QW
Born August 1963
Director
Appointed 31 Jan 2023

REYNOLDS, Johnathan Edward

Active
Wilde Street, LowestoftNR32 1XH
Born July 1981
Director
Appointed 17 Jan 2018

RUDDOCK, Sandra Louise

Active
Framlingham Road, WoodbridgeIP13 7SR
Born January 1967
Director
Appointed 19 Jul 2017

SMITH, Carl

Active
Hall Plain, Great YarmouthNR30 2QF
Born January 1961
Director
Appointed 04 Jul 2023

STONARD, Michael John, Councillor

Active
St. Peters Street, NorwichNR2 1NH
Born February 1959
Director
Appointed 18 May 2023

JEFFRIES, Richard Mark

Resigned
1 St James Court, NorwichNR3 1RU
Secretary
Appointed 28 Jun 2011
Resigned 20 May 2015

ACTON, Edward David Joseph, Professor

Resigned
University Of East Anglia, NorwichNR4 7TJ
Born February 1949
Director
Appointed 29 Jul 2011
Resigned 31 Aug 2014

ARTHUR, Brenda

Resigned
St Peters Street, NorwichNR2 1NH
Born April 1947
Director
Appointed 01 Jun 2013
Resigned 01 Jun 2013

ARTHUR, Brenda

Resigned
St. Peters Street, NorwichNR2 1NH
Born April 1947
Director
Appointed 21 Jan 2013
Resigned 20 Mar 2015

BEE, Mark

Resigned
8 Russell Road, IpswichIP1 2BX
Born October 1964
Director
Appointed 29 Jul 2011
Resigned 20 May 2015

CHAPMAN-ALLEN, Samuel

Resigned
Walpole Loke, DerehamNR19 1EE
Born August 1986
Director
Appointed 15 Jul 2019
Resigned 23 Sept 2021

CLEGG, Erika Constance Jane

Resigned
Church Streer, SouthwoldIP18 6TG
Born August 1973
Director
Appointed 29 Jul 2011
Resigned 09 Sept 2014

DARK, Stuart Graham, Councillor

Resigned
Chapel Street, King's LynnPE30 1EX
Born November 1965
Director
Appointed 23 Sept 2021
Resigned 04 Jul 2023

ELLESMERE, David Thomas

Resigned
Russell Road, IpswichIP1 2DE
Born March 1970
Director
Appointed 29 Jul 2011
Resigned 23 May 2023

FIELD, Douglas John

Resigned
Wherstead Park, The Street, IpswichIP9 2BJ
Born June 1972
Director
Appointed 18 Dec 2014
Resigned 23 Sept 2020

FULLER, John Charles

Resigned
The Street, BrookeNR15 1LB
Born June 1968
Director
Appointed 29 Jul 2011
Resigned 21 Jun 2016

GILLESPIE, Viv

Resigned
Rope Walk, IpswichIP4 1LT
Born July 1956
Director
Appointed 28 Jul 2022
Resigned 31 Jan 2023

GLEDHILL, David Lloyd

Resigned
The Dock, FelixstoweIP1 3SY
Born September 1956
Director
Appointed 29 Jul 2011
Resigned 19 Jun 2012

GOODALL, Mark Lyall

Resigned
Atlas Terminal, Great YarmouthNR30 3LL
Born June 1962
Director
Appointed 29 Jul 2011
Resigned 21 Jun 2017

GRIFFITHS, John Henry Morgan

Resigned
West Suffolk House, Bury St. EdmundsIP33 3YU
Born December 1953
Director
Appointed 29 Jul 2011
Resigned 01 Jun 2023

JEFFRIES, Richard Mark

Resigned
1 St James Court, NorwichNR3 1RU
Born June 1957
Director
Appointed 28 Jun 2011
Resigned 20 May 2015

JORDAN, Cliff Raymond

Resigned
Martineau Lane, NorwichNR1 2DH
Born March 1945
Director
Appointed 19 May 2016
Resigned 18 Apr 2018
Fundings
Financials
Latest Activities

Filing History

132

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 October 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
21 August 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
21 August 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
21 August 2024
600600
Resolution
21 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Memorandum Articles
24 September 2022
MAMA
Resolution
24 September 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Resolution
21 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Accounts With Accounts Type Group
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 July 2016
AR01AR01
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Accounts With Accounts Type Medium
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Memorandum Articles
13 October 2014
MAMA
Resolution
13 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 August 2013
AR01AR01
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company
30 July 2013
TM01Termination of Director
Termination Director Company
30 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Change Account Reference Date Company Current Shortened
7 February 2012
AA01Change of Accounting Reference Date
Legacy
12 January 2012
MG01MG01
Resolution
1 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Incorporation Company
28 June 2011
NEWINCIncorporation