Background WavePink WaveYellow Wave

AAB PROFESSIONAL TRUSTEES LLP (OC344077)

AAB PROFESSIONAL TRUSTEES LLP (OC344077) is an active UK company. incorporated on 17 March 2009. with registered office in Leeds. AAB PROFESSIONAL TRUSTEES LLP has been registered for 17 years.

Company Number
OC344077
Status
active
Type
llp
Incorporated
17 March 2009
Age
17 years
Address
Gresham House, Leeds, LS1 2JG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAB PROFESSIONAL TRUSTEES LLP

AAB PROFESSIONAL TRUSTEES LLP is an active company incorporated on 17 March 2009 with the registered office located in Leeds. AAB PROFESSIONAL TRUSTEES LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC344077

LLP Company

Age

17 Years

Incorporated 17 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

SAGARS TRUSTEES LLP
From: 17 March 2009To: 16 July 2024
Contact
Address

Gresham House 5-7 St Pauls Street Leeds, LS1 2JG,

Timeline

No significant events found

Capital Table
People

Officers

11

6 Active
5 Resigned

BEEVERS, John Robert

Active
5-7 St. Pauls Street, LeedsLS1 2JG
Born September 1968
Llp designated member
Appointed 17 Mar 2009

DAM, Gunhild Skovgaard

Active
5-7 St Pauls Street, LeedsLS1 2JG
Born May 1979
Llp designated member
Appointed 13 Nov 2023

DANIELS, Helen Louise

Active
5-7 St Pauls Street, LeedsLS1 2JG
Born July 1978
Llp designated member
Appointed 13 Nov 2023

HUNT, James

Active
5-7 St Pauls Street, LeedsLS1 2JG
Born September 1979
Llp designated member
Appointed 06 Nov 2023

NAYLOR, Katharine

Active
5-7 St Pauls Street, LeedsLS1 2JG
Born October 1970
Llp designated member
Appointed 17 Mar 2009

AAB TRUSTEE COMPANY LIMITED

Active
Kingswells Causeway, AberdeenAB15 8PU
Corporate llp designated member
Appointed 01 Apr 2022

BEADLE, Fergus Wesley

Resigned
5-7 St Pauls Street, LeedsLS1 2JG
Born April 1969
Llp designated member
Appointed 17 Mar 2009
Resigned 31 Dec 2024

HOULT, Kevin

Resigned
St Pauls Street, LeedsLS1 2JG
Born January 1975
Llp designated member
Appointed 01 Oct 2015
Resigned 31 Aug 2022

JONES, Christopher Winston

Resigned
St Pauls Street, LeedsLS1 2JG
Born December 1959
Llp designated member
Appointed 17 Mar 2009
Resigned 18 Oct 2024

SMETHAM, Clive Douglas Michael

Resigned
5-7 St Pauls Street, LeedsLS1 2JG
Born April 1967
Llp designated member
Appointed 17 Mar 2009
Resigned 07 Oct 2016

SAGARS ACCOUNTANTS LTD

Resigned
5-7 St. Pauls Street, LeedsLS1 2JG
Corporate llp designated member
Appointed 23 Oct 2021
Resigned 01 Apr 2022

Persons with significant control

4

1 Active
3 Ceased
Kingswells Causeway, Prime Four Business Park, AberdeenAB15 8PU

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 01 Apr 2022
5-7 St. Pauls Street, LeedsLS1 2JG

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 23 Oct 2021
Ceased 01 Apr 2022

Mr Christopher Winston Jones

Ceased
5-7 St Pauls Street, LeedsLS1 2JG
Born December 1959

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 23 Oct 2021

Mr John Robert Beevers

Ceased
5-7 St Pauls Street, LeedsLS1 2JG
Born September 1968

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 23 Oct 2021
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
18 March 2026
LLCS01LLCS01
Accounts Amended With Accounts Type Dormant
20 December 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
31 December 2024
LLTM01LLTM01
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
4 December 2024
LLTM01LLTM01
Change Of Name Notice Limited Liability Partnership
16 July 2024
LLNM01LLNM01
Certificate Change Of Name Company
16 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
18 March 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
17 November 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 November 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
7 November 2023
LLAP01LLAP01
Notification Of A Person With Significant Control Limited Liability Partnership
5 October 2023
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
5 October 2023
LLPSC07LLPSC07
Mortgage Satisfy Charge Full Limited Liability Partnership
21 August 2023
LLMR04LLMR04
Confirmation Statement With No Updates
20 March 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
13 December 2022
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
13 December 2022
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
5 September 2022
LLTM01LLTM01
Confirmation Statement With No Updates
28 April 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
13 December 2021
LLMR01LLMR01
Notification Of A Person With Significant Control Limited Liability Partnership
24 October 2021
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
24 October 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
24 October 2021
LLPSC07LLPSC07
Appoint Corporate Member Limited Liability Partnership With Appointment Date
24 October 2021
LLAP02LLAP02
Confirmation Statement With No Updates
19 March 2021
LLCS01LLCS01
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
LLCS01LLCS01
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
LLCS01LLCS01
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
LLCS01LLCS01
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
LLCS01LLCS01
Accounts With Accounts Type Dormant
31 December 2016
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
31 October 2016
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
22 March 2016
LLAR01LLAR01
Accounts With Accounts Type Dormant
8 January 2016
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
19 December 2015
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
14 April 2015
LLAR01LLAR01
Accounts With Accounts Type Dormant
28 December 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 April 2014
LLAR01LLAR01
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 April 2013
LLAR01LLAR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 March 2012
LLAR01LLAR01
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 March 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
29 March 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 March 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 March 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
10 December 2010
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
27 May 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 May 2010
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
19 April 2010
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
19 March 2010
LLAD01LLAD01
Legacy
17 March 2009
LLP2LLP2