Background WavePink WaveYellow Wave

GRANGE 211 STANNINGLEY ROAD RTM CO LLP (OC345472)

GRANGE 211 STANNINGLEY ROAD RTM CO LLP (OC345472) is an active UK company. incorporated on 7 May 2009. with registered office in Leeds. GRANGE 211 STANNINGLEY ROAD RTM CO LLP has been registered for 16 years.

Company Number
OC345472
Status
active
Type
llp
Incorporated
7 May 2009
Age
16 years
Address
Suite 4, The Old Bakery 89a New Road Side, Leeds, LS18 4QD

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE 211 STANNINGLEY ROAD RTM CO LLP

GRANGE 211 STANNINGLEY ROAD RTM CO LLP is an active company incorporated on 7 May 2009 with the registered office located in Leeds. GRANGE 211 STANNINGLEY ROAD RTM CO LLP was registered 16 years ago.

Status

active

Active since 16 years ago

Company No

OC345472

LLP Company

Age

16 Years

Incorporated 7 May 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

THE GRANGE 211 STANNINGLEY ROAD LLP
From: 7 May 2009To: 27 August 2010
Contact
Address

Suite 4, The Old Bakery 89a New Road Side Horsforth Leeds, LS18 4QD,

Timeline

No significant events found

Capital Table
People

Officers

7

1 Active
6 Resigned

WALLACE, Iain Stuart

Active
89a New Road Side, LeedsLS18 4QD
Born January 1950
Llp designated member
Appointed 01 Jul 2009

GREAVES, Joshua Michael

Resigned
Stanningley Road, LeedsLS12 3PL
Born March 1989
Llp designated member
Appointed 16 Dec 2016
Resigned 19 Sept 2025

HOBAN, Deborah Ann

Resigned
Scotland Lane, LeedsLS18 5HP
Born August 1959
Llp designated member
Appointed 08 May 2009
Resigned 01 Sept 2015

HOBAN, Peter John

Resigned
Scotland Lane, LeedsLS18 5HP
Born May 1962
Llp designated member
Appointed 08 May 2009
Resigned 01 Jul 2009

NEWCOMBE, Jacob

Resigned
Stanningley Road, LeedsLS12 3PL
Born May 1996
Llp designated member
Appointed 19 Sept 2025
Resigned 10 Apr 2026

HANOVER DIRECTORS LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate llp designated member
Appointed 07 May 2009
Resigned 08 May 2009

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate llp designated member
Appointed 07 May 2009
Resigned 08 May 2009
Fundings
Financials
Latest Activities

Filing History

53

Termination Member Limited Liability Partnership With Name Termination Date
11 April 2026
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
19 September 2025
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
19 September 2025
LLTM01LLTM01
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
LLCS01LLCS01
Confirmation Statement With No Updates
22 May 2025
LLCS01LLCS01
Confirmation Statement With No Updates
17 May 2024
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
9 May 2024
LLAD01LLAD01
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
LLCS01LLCS01
Confirmation Statement With No Updates
7 May 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
2 March 2021
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
26 August 2020
LLAD01LLAD01
Confirmation Statement With No Updates
21 May 2020
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
LLCS01LLCS01
Confirmation Statement With No Updates
14 May 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
18 July 2017
LLCH01LLCH01
Confirmation Statement With Updates
19 May 2017
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
23 December 2016
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
3 June 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
8 March 2016
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
1 September 2015
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
8 May 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
5 March 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 May 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
19 February 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 May 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
18 February 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 May 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 May 2011
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
11 May 2011
LLAD01LLAD01
Accounts With Accounts Type Dormant
11 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 February 2011
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
2 February 2011
LLAA01LLAA01
Certificate Change Of Name Company
27 August 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Limited Liability Partnership With Made Up Date
9 June 2010
LLAR01LLAR01
Legacy
14 July 2009
LLP288bLLP288b
Legacy
14 July 2009
LLP288aLLP288a
Legacy
2 June 2009
LLP288aLLP288a
Legacy
2 June 2009
LLP288aLLP288a
Legacy
2 June 2009
LLP287LLP287
Legacy
11 May 2009
LLP288bLLP288b
Legacy
11 May 2009
LLP288bLLP288b
Legacy
7 May 2009
LLP2LLP2