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: 31/3Up to Date
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
Last Filed
Made up to 22 August 2025 (8 months ago)
Next Due
Due by 5 September 2026
For period ending 22 August 2026
Address
90 Leeds Road Harrogate, HG2 8HB,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
GUGGENHEIM, Alison Victoria
ActivePark Cross Street, LeedsLS1 2QH
Born June 1969
Llp designated member
Appointed 01 Feb 2017
GUGGENHEIM, Alison Victoria
Park Cross Street, LeedsLS1 2QH
Born June 1969
Llp designated member
01 Feb 2017
Active
GUGGENHEIM, John Michael
ActivePark Cross St, LeedsLS1 2QH
Born December 1967
Llp designated member
Appointed 01 Feb 2017
GUGGENHEIM, John Michael
Park Cross St, LeedsLS1 2QH
Born December 1967
Llp designated member
01 Feb 2017
Active
FORD, Anthony John
ResignedPark Cross Street, LeedsLS1 2QH
Born February 1959
Llp designated member
Appointed 22 Aug 2013
Resigned 01 Feb 2017
FORD, Anthony John
Park Cross Street, LeedsLS1 2QH
Born February 1959
Llp designated member
22 Aug 2013
Resigned 01 Feb 2017
Resigned
FRISBY, Kevin Michael
ResignedPark Cross Street, LeedsLS1 2QH
Born May 1965
Llp designated member
Appointed 22 Aug 2013
Resigned 01 Feb 2017
FRISBY, Kevin Michael
Park Cross Street, LeedsLS1 2QH
Born May 1965
Llp designated member
22 Aug 2013
Resigned 01 Feb 2017
Resigned
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mr John Michael Guggenheim
ActiveLeeds Road, HarrogateHG2 8HB
Born December 1967
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Notified 01 Feb 2017
Mr John Michael Guggenheim
Leeds Road, HarrogateHG2 8HB
Born December 1967
Voting rights 50 to 75 percent limited liability partnership
01 Feb 2017
Active
Mrs Alison Victoria Guggenheim
ActiveLeeds Road, HarrogateHG2 8HB
Born June 1969
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Notified 01 Feb 2017
Mrs Alison Victoria Guggenheim
Leeds Road, HarrogateHG2 8HB
Born June 1969
Voting rights 50 to 75 percent limited liability partnership
01 Feb 2017
Active
Mr Kevin Michael Frisby
CeasedPark 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 Kevin Michael Frisby
Park Cross Street, LeedsLS1 2QH
Born May 1965
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 01 Feb 2017
Ceased
Mr Anthony John Ford
CeasedPark 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
Mr Anthony John Ford
Park Cross Street, LeedsLS1 2QH
Born February 1959
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 01 Feb 2017
Ceased
Filing History
46
Description
Type
Date Filed
Document
12 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
12 November 2025
20 December 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
20 December 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
3 April 2020
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
3 April 2020
28 November 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 November 2018
28 November 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 November 2018
28 November 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 November 2018
28 November 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 November 2018
16 October 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
16 October 2018
23 October 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
23 October 2017
11 October 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
11 October 2017
11 October 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
11 October 2017
11 October 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
11 October 2017
11 October 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
11 October 2017
11 October 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
11 October 2017
11 October 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 October 2017
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
8 May 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 March 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 March 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 March 2017