Background WavePink WaveYellow Wave

VISAGE INVESTMENTS LLP (NC000951)

VISAGE INVESTMENTS LLP (NC000951) is an active UK company. incorporated on 28 September 2012. with registered office in Newry. VISAGE INVESTMENTS LLP has been registered for 13 years.

Company Number
NC000951
Status
active
Type
llp
Incorporated
28 September 2012
Age
13 years
Address
6b Upper Water Street, Newry, BT34 1DJ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISAGE INVESTMENTS LLP

VISAGE INVESTMENTS LLP is an active company incorporated on 28 September 2012 with the registered office located in Newry. VISAGE INVESTMENTS LLP was registered 13 years ago.

Status

active

Active since 13 years ago

Company No

NC000951

LLP Company

Age

13 Years

Incorporated 28 September 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

ALPHA DOODLE LLP
From: 28 September 2012To: 3 June 2013
Contact
Address

6b Upper Water Street Newry, BT34 1DJ,

Timeline

No significant events found

Capital Table
People

Officers

6

4 Active
2 Resigned

STRINGER, Iain Hugh

Active
Commercial Road, PooleBH14 0HU
Born December 1961
Llp designated member
Appointed 01 Oct 2013

TAYLOR, Andrew Iain

Active
Commercial Road, PooleBH14 0HU
Born May 1976
Llp designated member
Appointed 03 Jun 2013

THE STRING VEST COMPANY LIMITED

Active
Parkstone, PooleBH14 8UF
Corporate llp designated member
Appointed 27 Nov 2014

VISAGE PROPERTIES LIMITED

Active
Commercial Road, PooleBH14 0HU
Corporate llp designated member
Appointed 03 Jun 2013

CS DIRECTOR SERVICES LIMITED

Resigned
Chichester Street, BelfastBT1 4JE
Corporate llp designated member
Appointed 28 Sept 2012
Resigned 28 Sept 2012

CS SECRETARIAL LIMITED

Resigned
Chichester Street, BelfastBT1 4JE
Corporate llp designated member
Appointed 28 Sept 2012
Resigned 28 Sept 2012
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
26 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
LLCS01LLCS01
Confirmation Statement With No Updates
15 October 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
30 November 2022
LLCH01LLCH01
Confirmation Statement With No Updates
12 October 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
21 October 2021
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
21 October 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 October 2021
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
13 January 2020
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
29 June 2018
LLCH01LLCH01
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
LLCS01LLCS01
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
26 October 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
26 October 2016
LLCH01LLCH01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
26 April 2016
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
18 April 2016
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
25 February 2016
LLMR01LLMR01
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 November 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
6 November 2015
LLCH01LLCH01
Change Account Reference Date Limited Liability Partnership Previous Extended
26 June 2015
LLAA01LLAA01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
27 February 2015
LLMR01LLMR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
8 December 2014
LLAD01LLAD01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
2 December 2014
LLAP02LLAP02
Accounts With Accounts Type Dormant
7 November 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 November 2014
LLAR01LLAR01
Gazette Filings Brought Up To Date
27 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
26 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Of Status Limited Liability Partnership
27 March 2014
LLDE01LLDE01
Annual Return Limited Liability Partnership With Made Up Date
30 October 2013
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
17 October 2013
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address
12 September 2013
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership
17 July 2013
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
17 July 2013
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
17 July 2013
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
17 July 2013
LLTM01LLTM01
Certificate Change Of Name Company
3 June 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Limited Liability Partnership
28 September 2012
LLIN01LLIN01