Background WavePink WaveYellow Wave

NUMBER 34 PARK CROSS STREET LLP (OC387431)

NUMBER 34 PARK CROSS STREET LLP (OC387431) is an active UK company. incorporated on 22 August 2013. with registered office in Harrogate. NUMBER 34 PARK CROSS STREET LLP has been registered for 12 years.

Company Number
OC387431
Status
active
Type
llp
Incorporated
22 August 2013
Age
12 years
Address
90 Leeds Road, Harrogate, HG2 8HB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUMBER 34 PARK CROSS STREET LLP

NUMBER 34 PARK CROSS STREET LLP is an active company incorporated on 22 August 2013 with the registered office located in Harrogate. NUMBER 34 PARK CROSS STREET LLP was registered 12 years ago.

Status

active

Active since 12 years ago

Company No

OC387431

LLP Company

Age

12 Years

Incorporated 22 August 2013

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 15 December 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

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

90 Leeds Road Harrogate, HG2 8HB,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

GUGGENHEIM, Alison Victoria

Active
Park Cross Street, LeedsLS1 2QH
Born June 1969
Llp designated member
Appointed 01 Feb 2017

GUGGENHEIM, John Michael

Active
Park Cross St, LeedsLS1 2QH
Born December 1967
Llp designated member
Appointed 01 Feb 2017

FORD, Anthony John

Resigned
Park Cross Street, LeedsLS1 2QH
Born February 1959
Llp designated member
Appointed 22 Aug 2013
Resigned 01 Feb 2017

FRISBY, Kevin Michael

Resigned
Park Cross Street, LeedsLS1 2QH
Born May 1965
Llp designated member
Appointed 22 Aug 2013
Resigned 01 Feb 2017

Persons with significant control

4

2 Active
2 Ceased

Mr John Michael Guggenheim

Active
Leeds Road, HarrogateHG2 8HB
Born December 1967

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Notified 01 Feb 2017

Mrs Alison Victoria Guggenheim

Active
Leeds Road, HarrogateHG2 8HB
Born June 1969

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Notified 01 Feb 2017

Mr Kevin Michael Frisby

Ceased
Park Cross Street, LeedsLS1 2QH
Born May 1965

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 01 Feb 2017

Mr Anthony John Ford

Ceased
Park Cross Street, LeedsLS1 2QH
Born February 1959

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 November 2025
LLCS01LLCS01
Gazette Notice Compulsory
11 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
20 December 2024
LLAA01LLAA01
Confirmation Statement With No Updates
26 September 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
3 April 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
3 April 2020
LLPSC04LLPSC04
Confirmation Statement With No Updates
23 September 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
28 November 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
28 November 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
28 November 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
28 November 2018
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 October 2018
LLAD01LLAD01
Confirmation Statement With No Updates
30 August 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
23 October 2017
LLAD01LLAD01
Notification Of A Person With Significant Control Limited Liability Partnership
11 October 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
11 October 2017
LLPSC01LLPSC01
Confirmation Statement With No Updates
11 October 2017
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
11 October 2017
LLAA01LLAA01
Cessation Of A Person With Significant Control Limited Liability Partnership
11 October 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
11 October 2017
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
11 October 2017
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
8 May 2017
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 March 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 March 2017
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
3 March 2017
LLTM01LLTM01
Confirmation Statement With Updates
12 September 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 October 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 October 2014
LLAR01LLAR01
Incorporation Limited Liability Partnership
22 August 2013
LLIN01LLIN01