Background WavePink WaveYellow Wave

YGR (BASIL) LLP (OC365388)

YGR (BASIL) LLP (OC365388) is an active UK company. incorporated on 9 June 2011. with registered office in Barnet. YGR (BASIL) LLP has been registered for 14 years.

Company Number
OC365388
Status
active
Type
llp
Incorporated
9 June 2011
Age
14 years
Address
Suite 2a1, Northside House, Barnet, EN4 9EB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YGR (BASIL) LLP

YGR (BASIL) LLP is an active company incorporated on 9 June 2011 with the registered office located in Barnet. YGR (BASIL) LLP was registered 14 years ago.

Status

active

Active since 14 years ago

Company No

OC365388

LLP Company

Age

14 Years

Incorporated 9 June 2011

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 22 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Suite 2a1, Northside House Mount Pleasant Barnet, EN4 9EB,

Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

PENNA, Anthony John

Active
Marryat Road, WimbledonSW19 5BD
Born January 1945
Llp designated member
Appointed 09 Jun 2011

YGR (CUMIN) LTD

Active
Mount Pleasant, BarnetEN4 9EB
Corporate llp designated member
Appointed 29 Jan 2016

SAYLES, Jason Joshua, Mr.

Resigned
Suite 3b2, Northside House,, BarnetEN4 9EB
Born March 1973
Llp designated member
Appointed 23 Jun 2011
Resigned 30 Mar 2012

RYGR LLP

Resigned
More London Riverside, LondonSE1 2AP
Corporate llp designated member
Appointed 30 Mar 2012
Resigned 28 Jan 2016

YORK GREEN (RENEWABLES) LIMITED

Resigned
Suite 3b2, Northside House,, BarnetEN4 9EB
Corporate llp designated member
Appointed 09 Jun 2011
Resigned 23 Jun 2011

Persons with significant control

2

Mount Pleasant, BarnetEN4 9EB

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 Jun 2016

Mr Anthony John Penna

Active
Mount Pleasant, BarnetEN4 9EB
Born January 1945

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 Jun 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
5 February 2024
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership
12 December 2023
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
12 December 2023
LLPSC05LLPSC05
Gazette Filings Brought Up To Date
23 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 August 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
6 June 2022
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
6 June 2022
LLPSC05LLPSC05
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
20 August 2021
LLAD01LLAD01
Confirmation Statement With No Updates
29 June 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
14 August 2018
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
14 August 2018
LLPSC04LLPSC04
Notification Of A Person With Significant Control Limited Liability Partnership
5 June 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
5 June 2018
LLPSC02LLPSC02
Accounts With Accounts Type Micro Entity
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
LLCS01LLCS01
Gazette Filings Brought Up To Date
6 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
1 November 2016
LLAR01LLAR01
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Member Limited Liability Partnership With Appointment Date
24 February 2016
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
24 February 2016
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 October 2015
LLAR01LLAR01
Gazette Filings Brought Up To Date
14 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
24 October 2014
LLAR01LLAR01
Gazette Notice Compulsary
7 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 August 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
20 February 2013
LLAA01LLAA01
Gazette Filings Brought Up To Date
24 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
23 October 2012
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership
23 October 2012
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
16 October 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
16 October 2012
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
16 October 2012
LLAP01LLAP01
Gazette Notice Compulsary
9 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Limited Liability Partnership
9 June 2011
LLIN01LLIN01