Background WavePink WaveYellow Wave

SAULIRE LLP (OC343441)

SAULIRE LLP (OC343441) is an active UK company. incorporated on 18 February 2009. with registered office in Newcastle Upon Tyne. SAULIRE LLP has been registered for 17 years.

Company Number
OC343441
Status
active
Type
llp
Incorporated
18 February 2009
Age
17 years
Address
Nelson House The Fleming Burdon Terrace, Newcastle Upon Tyne, NE2 3AE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAULIRE LLP

SAULIRE LLP is an active company incorporated on 18 February 2009 with the registered office located in Newcastle Upon Tyne. SAULIRE LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC343441

LLP Company

Age

17 Years

Incorporated 18 February 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 10 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

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

BEADNELL LIMITED LIABILITY PARTNERSHIP
From: 18 February 2009To: 6 February 2010
Contact
Address

Nelson House The Fleming Burdon Terrace Jesmond Newcastle Upon Tyne, NE2 3AE,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

BAGGETT, Ian Robert, Dr

Active
The Fleming Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born December 1972
Llp designated member
Appointed 18 Feb 2009

BAGGETT, Nicola

Active
The Fleming Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born November 1976
Llp designated member
Appointed 31 Jan 2025

BAGGETT, Nicola

Resigned
37-49 Elmfield Road, Newcastle Upon TyneNE3 4BB
Born November 1976
Llp designated member
Appointed 18 Feb 2009
Resigned 20 Jan 2010

SHORT, Richard Angus

Resigned
The Fleming Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born May 1973
Llp designated member
Appointed 20 Jan 2010
Resigned 31 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Angus Short

Ceased
The Fleming Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born May 1973

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 31 Jan 2025

Dr Ian Robert Baggett

Active
The Fleming Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born December 1972

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
2 March 2026
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
26 January 2026
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
26 January 2026
LLMR04LLMR04
Appoint Person Member Limited Liability Partnership With Appointment Date
8 December 2025
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
24 September 2025
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
24 September 2025
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
24 September 2025
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
24 September 2025
LLMR04LLMR04
Gazette Filings Brought Up To Date
5 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 July 2025
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
2 July 2025
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
2 July 2025
LLTM01LLTM01
Dissolved Compulsory Strike Off Suspended
7 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
24 November 2022
LLCH01LLCH01
Confirmation Statement With No Updates
21 February 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
27 June 2019
LLAD01LLAD01
Confirmation Statement With No Updates
7 February 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 April 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
3 August 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 March 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 March 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
25 October 2013
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
12 March 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Legacy
1 November 2012
LLMG01LLMG01
Legacy
1 November 2012
LLMG01LLMG01
Legacy
1 November 2012
LLMG01LLMG01
Legacy
1 November 2012
LLMG01LLMG01
Legacy
17 October 2012
LLMG01LLMG01
Annual Return Limited Liability Partnership With Made Up Date
23 February 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
23 February 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 February 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
13 October 2011
LLAA01LLAA01
Change Person Member Limited Liability Partnership With Name Change Date
9 June 2011
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
7 June 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Legacy
27 April 2010
LLMG01LLMG01
Annual Return Limited Liability Partnership With Made Up Date
17 March 2010
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
15 February 2010
LLAP01LLAP01
Certificate Change Of Name Company
6 February 2010
CERTNMCertificate of Incorporation on Change of Name
Termination Member Limited Liability Partnership With Name
1 February 2010
LLTM01LLTM01
Legacy
18 February 2009
LLP2LLP2