Background WavePink WaveYellow Wave

ETHANNA LLP (NC000479)

ETHANNA LLP (NC000479) is an active UK company. incorporated on 12 January 2009. with registered office in Belfast. ETHANNA LLP has been registered for 17 years.

Company Number
NC000479
Status
active
Type
llp
Incorporated
12 January 2009
Age
17 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
E

ETHANNA LLP

ETHANNA LLP is an active company incorporated on 12 January 2009 with the registered office located in Belfast. ETHANNA LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

NC000479

LLP Company

Age

17 Years

Incorporated 12 January 2009

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 (5 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

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

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

Timeline

No significant events found

Capital Table
People

Officers

15

2 Active
13 Resigned

KENNEDY, Denise Lorraine

Active
35 Church Road, BelfastBT16 2LQ
Born January 1953
Llp designated member
Appointed 20 Feb 2021

ETHANNA DEVELOPMENTS LIMITED

Active
Church Road, BelfastBT16 2LQ
Corporate llp designated member
Appointed 21 Feb 2022

KENNEDY, Clarke

Resigned
26 Knockburn ParkBT5 7AY
Born June 1978
Llp designated member
Appointed 12 Jan 2009
Resigned 20 Feb 2021

KENNEDY, Leigh

Resigned
Knockburn Park, BelfastBT5 7AY
Born June 1978
Llp designated member
Appointed 13 Feb 2016
Resigned 20 Feb 2021

KENNEDY, Leigh

Resigned
26 Knockburn ParkBT5 7AY
Born June 1978
Llp designated member
Appointed 12 Jan 2009
Resigned 13 Feb 2016

KENNEDY, Ross

Resigned
Knockburn Park, BelfastBT5 7AY
Born May 1977
Llp designated member
Appointed 19 Feb 2012
Resigned 13 Feb 2014

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate llp designated member
Appointed 12 Jan 2009
Resigned 12 Jan 2009

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate llp designated member
Appointed 12 Jan 2009
Resigned 12 Jan 2009

FERGUSON AND SONS PROPERTIES FURBS

Resigned
306 The Avenue, MiddlesexHA5 4EY
Corporate llp designated member
Appointed 03 Feb 2009
Resigned 01 Oct 2009

FERGUSON AND SONS PROPERTIES LTD

Resigned
82a Stranmillis Road, Co. DownBT4 5AD
Corporate llp designated member
Appointed 01 Mar 2009
Resigned 13 Jan 2010

FERGUSON PROPERTY DEVELOPMENTS LLP

Resigned
Knockburn Park, BelfastBT5 7AY
Corporate llp designated member
Appointed 13 Jan 2010
Resigned 13 Feb 2016

SANDYMOUNT CLOSE MANAGEMENT CO. LTD

Resigned
35 Church Road, BelfastBT16 2LQ
Corporate llp designated member
Appointed 20 Feb 2021
Resigned 21 Feb 2022

SANDYMOUNT CLOSE MANAGEMENT CO. LTD

Resigned
Knockburn Park, BelfastBT5 7AY
Corporate llp designated member
Appointed 13 Feb 2016
Resigned 13 Feb 2020

KENNEDY, Rachel Marie Teresa

Resigned
St. Marys Grove, RichmondTW9 1UY
Born June 1976
Llp member
Appointed 19 Feb 2012
Resigned 13 Feb 2014

MCMULLAN, Neville James, Dr

Resigned
Kings Road, BelfastBT5 6JL
Born January 1974
Llp member
Appointed 19 Feb 2012
Resigned 13 Feb 2016

Persons with significant control

2

1 Active
1 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 20 Feb 2021

Mr Clarke Kennedy

Ceased
Knockburn Park, BelfastBT5 7AY
Born June 1978

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 20 Feb 2021
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
7 March 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
24 September 2024
LLAA01LLAA01
Confirmation Statement With No Updates
21 February 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
19 May 2022
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
19 May 2022
LLAP02LLAP02
Confirmation Statement With No Updates
24 February 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
26 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
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 April 2021
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
16 April 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
16 April 2021
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
16 April 2021
LLPSC07LLPSC07
Confirmation Statement With No Updates
9 March 2021
LLCS01LLCS01
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
Confirmation Statement With No Updates
4 March 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
27 September 2017
LLAP01LLAP01
Confirmation Statement With Updates
20 March 2017
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
9 March 2017
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
9 March 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
9 March 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
9 March 2017
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 April 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 March 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
29 August 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
29 August 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
17 April 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
20 June 2013
LLCH02LLCH02
Annual Return Limited Liability Partnership With Made Up Date
17 May 2013
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
1 May 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
30 April 2013
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
7 August 2012
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
15 February 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
15 February 2012
LLCH01LLCH01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 March 2011
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
18 November 2010
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name
10 November 2010
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
10 November 2010
LLAP02LLAP02
Annual Return Limited Liability Partnership With Made Up Date
20 September 2010
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
16 September 2010
LLTM01LLTM01
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
3 September 2010
LLAA01LLAA01
Legacy
7 April 2009
LLP296A(NI)LLP296A(NI)
Legacy
19 March 2009
LLP296A(NI)LLP296A(NI)
Legacy
27 January 2009
LLP296A(NI)LLP296A(NI)
Legacy
27 January 2009
LLP296A(NI)LLP296A(NI)
Legacy
27 January 2009
LLP296B(NI)LLP296B(NI)
Legacy
27 January 2009
LLP296B(NI)LLP296B(NI)
Legacy
12 January 2009
LLP2(NI)LLP2(NI)