Background WavePink WaveYellow Wave

KAY JOHNSON GEE (1948) LLP (OC394865)

KAY JOHNSON GEE (1948) LLP (OC394865) is an active UK company. incorporated on 19 August 2014. with registered office in Manchester. KAY JOHNSON GEE (1948) LLP has been registered for 11 years.

Company Number
OC394865
Status
active
Type
llp
Incorporated
19 August 2014
Age
11 years
Address
C/O Xeinadin, Manchester, M2 3BD

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAY JOHNSON GEE (1948) LLP

KAY JOHNSON GEE (1948) LLP is an active company incorporated on 19 August 2014 with the registered office located in Manchester. KAY JOHNSON GEE (1948) LLP was registered 11 years ago.

Status

active

Active since 11 years ago

Company No

OC394865

LLP Company

Age

11 Years

Incorporated 19 August 2014

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 23 October 2025 (5 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 19 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

KAY JOHNSON GEE LLP
From: 19 August 2014To: 23 July 2019
Contact
Address

C/O Xeinadin 100 Barbirolli Square Manchester, M2 3BD,

Timeline

No significant events found

Capital Table
People

Officers

7

2 Active
5 Resigned

BERESSI, Julian Leon Victor

Active
100 Barbirolli Square, ManchesterM2 3BD
Born November 1958
Llp designated member
Appointed 19 Aug 2014

BLASKEY, Roger Waldo

Active
100 Barbirolli Square, ManchesterM2 3BD
Born April 1951
Llp designated member
Appointed 19 Aug 2014

FALLOWS, Alan David

Resigned
City Road East, ManchesterM15 4PN
Born October 1968
Llp member
Appointed 19 Aug 2014
Resigned 01 Apr 2020

GARRETT, Michael Geoffrey

Resigned
City Road East, ManchesterM15 4PN
Born October 1960
Llp member
Appointed 19 Aug 2014
Resigned 01 Apr 2020

LINDSAY, Steven James

Resigned
City Road East, ManchesterM15 4PN
Born June 1962
Llp member
Appointed 02 Feb 2016
Resigned 01 Apr 2020

WARD, Robert Edward

Resigned
201 Chapel Street, ManchesterM3 5EQ
Born August 1953
Llp member
Appointed 19 Aug 2014
Resigned 19 Sept 2016

WHITE, Alexander John Exley

Resigned
City Road East, ManchesterM15 4PN
Born October 1961
Llp member
Appointed 09 Feb 2015
Resigned 01 Apr 2020

Persons with significant control

2

Mr Julian Leon Victor Beressi

Active
100 Barbirolli Square, ManchesterM2 3BD
Born November 1958

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 01 Jul 2016

Mr Roger Waldo Blaskey

Active
100 Barbirolli Square, ManchesterM2 3BD
Born April 1951

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
23 September 2025
LLAD01LLAD01
Confirmation Statement With No Updates
19 September 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 September 2023
LLAD01LLAD01
Confirmation Statement With No Updates
28 September 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
LLCS01LLCS01
Confirmation Statement With No Updates
24 September 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
10 June 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
10 June 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
10 June 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
10 June 2020
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
LLCS01LLCS01
Certificate Change Of Name Company
23 July 2019
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
23 July 2019
LLNM01LLNM01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
30 May 2019
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
4 December 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 December 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 December 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 December 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 December 2017
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
4 December 2017
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
19 October 2016
LLTM01LLTM01
Confirmation Statement With Updates
26 August 2016
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
26 August 2016
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
26 August 2016
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
25 August 2016
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 August 2015
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Previous Shortened
18 August 2015
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership With Appointment Date
16 April 2015
LLAP01LLAP01
Incorporation Limited Liability Partnership
19 August 2014
LLIN01LLIN01