Background WavePink WaveYellow Wave

CPD DEVELOPMENTS LLP (NC000235)

CPD DEVELOPMENTS LLP (NC000235) is an active UK company. incorporated on 24 April 2007. with registered office in Belfast. CPD DEVELOPMENTS LLP has been registered for 18 years.

Company Number
NC000235
Status
active
Type
llp
Incorporated
24 April 2007
Age
18 years
Address
1 Church Mews 35 Church Road, Belfast, BT16 2LQ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPD DEVELOPMENTS LLP

CPD DEVELOPMENTS LLP is an active company incorporated on 24 April 2007 with the registered office located in Belfast. CPD DEVELOPMENTS LLP was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

NC000235

LLP Company

Age

18 Years

Incorporated 24 April 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

1 Church Mews 35 Church Road Dundonald Belfast, BT16 2LQ,

Timeline

No significant events found

Capital Table
People

Officers

9

2 Active
7 Resigned

KENNEDY, Denise Lorraine

Active
35 Church Road, BelfastBT16 2LQ
Born January 1953
Llp designated member
Appointed 30 Dec 2020

SANDYMOUNT CLOSE MANAGEMENT CO. LTD

Active
35 Church Road, BelfastBT16 2LQ
Corporate llp designated member
Appointed 30 Dec 2020

KEERS, Philip

Resigned
69 Northview, BelfastBT36 7GA
Born April 1956
Llp designated member
Appointed 24 Apr 2007
Resigned 21 Apr 2019

KENNEDY, Clarke

Resigned
Knockburn Park, BelfastBT5 7AY
Born June 1978
Llp designated member
Appointed 21 Apr 2019
Resigned 30 Dec 2020

KENNEDY, Clarke

Resigned
26 Knockburn Park, Co AntrimBT5 7AY
Born June 1978
Llp designated member
Appointed 24 Apr 2007
Resigned 24 Apr 2007

KENNEDY, Helen Leigh

Resigned
35 Church Road, BelfastBT16 2LQ
Born June 1978
Llp designated member
Appointed 21 Apr 2020
Resigned 30 Dec 2020

MEGAW, David Robert

Resigned
223 Stewartstown Rd, DungannonBT71 5QG
Born January 1954
Llp designated member
Appointed 24 Apr 2007
Resigned 21 Apr 2019

D & S PROPERTY DEVELOPMENTS LTD

Resigned
Brigh Road, Co. TyroneBT71 5JP
Corporate llp designated member
Appointed 01 Feb 2008
Resigned 21 Apr 2019

FERGUSON PROPERTY DEVELOPMENTS LLP

Resigned
Knockburn Park, BelfastBT5 7AY
Corporate llp designated member
Appointed 24 Apr 2007
Resigned 21 Apr 2020

Persons with significant control

4

1 Active
3 Ceased

Mrs Denise Lorraine Kennedy

Active
35 Church Road, BelfastBT16 2LQ
Born January 1953

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Notified 30 Dec 2020

Mr Clarke Kennedy

Ceased
Knockburn Park, BelfastBT5 7AY
Born June 1978

Nature of Control

Significant influence or control limited liability partnership
Notified 21 Apr 2019
Ceased 30 Dec 2020
Knockburn Park, BelfastBT5 7AY

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 21 Apr 2020

Mr David Robert Megaw

Ceased
Stewartstown Road, DungannonBT71 5QG
Born January 1954

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 21 Apr 2019
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 August 2025
LLCS01LLCS01
Dissolved Compulsory Strike Off Suspended
7 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
24 September 2024
LLAA01LLAA01
Confirmation Statement With No Updates
22 April 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
16 April 2021
LLPSC01LLPSC01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
16 April 2021
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership With Appointment Date
16 April 2021
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
16 April 2021
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 April 2021
LLAD01LLAD01
Cessation Of A Person With Significant Control Limited Liability Partnership
16 April 2021
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
16 April 2021
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
10 June 2020
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 June 2020
LLAP01LLAP01
Cessation Of A Person With Significant Control Limited Liability Partnership
10 June 2020
LLPSC07LLPSC07
Confirmation Statement With No Updates
22 May 2020
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
22 May 2020
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
22 May 2020
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
22 May 2020
LLPSC01LLPSC01
Termination Member Limited Liability Partnership With Name Termination Date
22 May 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 May 2020
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
22 May 2020
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
9 March 2017
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 April 2016
LLAR01LLAR01
Accounts Amended With Accounts Type Total Exemption Small
31 December 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 April 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 May 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 May 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
22 May 2012
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
14 May 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 June 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
21 June 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
21 June 2011
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
21 June 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 June 2011
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address
18 November 2010
LLAD01LLAD01
Change Account Reference Date Limited Liability Partnership Current Shortened
3 September 2010
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
16 August 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Legacy
5 August 2009
LLP371(NI)LLP371(NI)
Legacy
26 July 2009
LLPACCS(NI)LLPACCS(NI)
Legacy
26 July 2009
LLP296C(NI)LLP296C(NI)
Legacy
12 May 2009
LLP296A(NI)LLP296A(NI)
Legacy
8 September 2008
LLP296A(NI)LLP296A(NI)
Legacy
8 September 2008
LLP296B(NI)LLP296B(NI)
Legacy
20 June 2008
LLP371(NI)LLP371(NI)
Legacy
23 August 2007
LLP405(NI)LLP405(NI)
Legacy
23 August 2007
LLP402(NI)LLP402(NI)
Legacy
23 August 2007
LLP402(NI)LLP402(NI)
Legacy
23 August 2007
LLP405(NI)LLP405(NI)
Legacy
15 August 2007
LLP402(NI)LLP402(NI)
Legacy
24 April 2007
LLP2(NI)LLP2(NI)