Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

JL (LIVERPOOL) REGENERATION LLP

VALHALLA HOUSE, 30 ASHBY ROAD, TOWCESTER, NN12 6PG,
Company Registration Number
OC386914
Limited Liability Partnership
Active - Proposal to Strike off

Company Overview

About Jl (liverpool) Regeneration Llp
JL (LIVERPOOL) REGENERATION LLP was founded on 2013-07-30 and has its registered office in Towcester. The organisation's status is listed as "Active - Proposal to Strike off". Jl (liverpool) Regeneration Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JL (LIVERPOOL) REGENERATION LLP
 
Legal Registered Office
VALHALLA HOUSE
30 ASHBY ROAD
TOWCESTER
NN12 6PG
Other companies in NN12
 
Filing Information
Company Number OC386914
Company ID Number OC386914
Date formed 2013-07-30
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active - Proposal to Strike off
Lastest accounts 05/04/2022
Account next due 05/01/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB175174203  
Last Datalog update: 2024-03-06 23:17:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JL (LIVERPOOL) REGENERATION LLP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JL (LIVERPOOL) REGENERATION LLP

Current Directors
Officer Role Date Appointed
JOHN JAMES MICHAEL FIELDS
Limited Liability Partnership (LLP) Designated Member 2013-07-30
COLIN JOHN FRENCH
Limited Liability Partnership (LLP) Designated Member 2017-03-31
AZIZ AHMED
Limited Liability Partnership (LLP) Member 2014-04-05
ANTHONY GRAHAM LLOYD ALLAN
Limited Liability Partnership (LLP) Member 2014-04-05
RAJKUMAR ARIYARATNAM
Limited Liability Partnership (LLP) Member 2014-04-05
UNKAR BADEN
Limited Liability Partnership (LLP) Member 2014-04-05
OWEN ALEXANDER BAVINTON
Limited Liability Partnership (LLP) Member 2014-04-05
KATHERINE SARAH BRUNTON
Limited Liability Partnership (LLP) Member 2014-04-05
JOHN TEMPLETON BUSH
Limited Liability Partnership (LLP) Member 2014-04-05
ANILSINGH CHAKOWA
Limited Liability Partnership (LLP) Member 2014-04-05
BEEBEE AZIZA CHAKOWA
Limited Liability Partnership (LLP) Member 2014-04-05
MARK LOWNDES DAKEYNE
Limited Liability Partnership (LLP) Member 2014-04-05
PHILIP HYWEL DAVIES
Limited Liability Partnership (LLP) Member 2014-04-05
MATTHEW JAMES EVANS
Limited Liability Partnership (LLP) Member 2014-04-04
ASIF ISRAR HAQ
Limited Liability Partnership (LLP) Member 2014-04-05
ESMAIL FAKIRMOHAMED HARUNANI
Limited Liability Partnership (LLP) Member 2014-04-05
MOHAMED NADEEM ESMAIL HARUNANI
Limited Liability Partnership (LLP) Member 2014-04-05
SACHEEN HIRANI
Limited Liability Partnership (LLP) Member 2014-04-05
MOHIB ALI JAFFER KASSAMALI
Limited Liability Partnership (LLP) Member 2016-06-30
ROBERT WILLIAM GEOFFREY JOHNS
Limited Liability Partnership (LLP) Member 2014-04-05
MURTAZA KANANI
Limited Liability Partnership (LLP) Member 2014-04-05
ANTHONY PATRICK MCCOURT
Limited Liability Partnership (LLP) Member 2014-04-05
ALISTER HUGH MELLOR
Limited Liability Partnership (LLP) Member 2014-04-05
ASHWIN BHAGWANJI MODY
Limited Liability Partnership (LLP) Member 2014-04-05
DEVANSHEE MODY
Limited Liability Partnership (LLP) Member 2014-04-05
DHIRAJ JITENDRA MODY
Limited Liability Partnership (LLP) Member 2014-04-05
JITENDRAKUMAR MODY
Limited Liability Partnership (LLP) Member 2014-04-05
RITESH MODY
Limited Liability Partnership (LLP) Member 2014-04-05
AKBER MOHAMEDALI
Limited Liability Partnership (LLP) Member 2014-04-05
STEPHEN MOSTYN-WILLIAMS
Limited Liability Partnership (LLP) Member 2014-04-05
PAUL EDWARD MULHOLLAND
Limited Liability Partnership (LLP) Member 2014-04-05
ANDREW WARREN MURRIN
Limited Liability Partnership (LLP) Member 2014-04-05
ROMESH MARINO NAVARATNAM
Limited Liability Partnership (LLP) Member 2014-04-05
MAXWELL JOHN NISNER
Limited Liability Partnership (LLP) Member 2014-04-05
ROCHELLE NISNER
Limited Liability Partnership (LLP) Member 2014-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JAMES MICHAEL FIELDS BRIGHT TAX SOLUTIONS LLP Limited Liability Partnership (LLP) Designated Member 2018-04-24 CURRENT 2018-04-24 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS FLYING TIGER MA LLP Limited Liability Partnership (LLP) Designated Member 2017-12-01 CURRENT 2016-12-17 Liquidation
JOHN JAMES MICHAEL FIELDS GHL REGENERATION LLP Limited Liability Partnership (LLP) Designated Member 2017-02-27 CURRENT 2017-02-27 Dissolved 2018-01-09
JOHN JAMES MICHAEL FIELDS VALKYRIE MARKETING SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2016-06-27 CURRENT 2016-06-27 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS VALHALLA RIGHTS LLP Limited Liability Partnership (LLP) Designated Member 2016-05-21 CURRENT 2016-05-21 Dissolved 2018-03-27
JOHN JAMES MICHAEL FIELDS VALHALLA CAPITAL LLP Limited Liability Partnership (LLP) Designated Member 2014-04-01 CURRENT 2013-09-18 Dissolved 2016-02-02
JOHN JAMES MICHAEL FIELDS VALHALLA MARKETING SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2014-04-01 CURRENT 2013-09-26 Dissolved 2016-12-06
JOHN JAMES MICHAEL FIELDS VALHALLA PRIVATE CLIENT SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2014-04-01 CURRENT 2012-11-14 Active
JOHN JAMES MICHAEL FIELDS TAXSPECIALEFX (PFS) LLP Limited Liability Partnership (LLP) Designated Member 2013-05-17 CURRENT 2013-05-17 Dissolved 2016-05-24
JOHN JAMES MICHAEL FIELDS TAXSPECIALEFX (PETERLEE) LLP Limited Liability Partnership (LLP) Designated Member 2013-04-01 CURRENT 2003-07-25 Active
JOHN JAMES MICHAEL FIELDS GLASGOW BATH STREET REGENERATION LLP Limited Liability Partnership (LLP) Designated Member 2013-01-18 CURRENT 2013-01-18 Dissolved 2014-10-03
JOHN JAMES MICHAEL FIELDS INVERCLYDE PROPERTY RENOVATION LLP Limited Liability Partnership (LLP) Designated Member 2013-01-17 CURRENT 2013-01-17 Liquidation
JOHN JAMES MICHAEL FIELDS CHANCERY PRODUCTS LLP Limited Liability Partnership (LLP) Designated Member 2012-09-29 CURRENT 2012-09-28 Dissolved 2014-12-02
JOHN JAMES MICHAEL FIELDS B4 (CAR PARK) REGENERATION LLP Limited Liability Partnership (LLP) Designated Member 2012-03-09 CURRENT 2012-03-09 Dissolved 2013-08-27
JOHN JAMES MICHAEL FIELDS TAXSPECIALEFX LLP Limited Liability Partnership (LLP) Designated Member 2011-06-01 CURRENT 2010-09-23 Active
JOHN JAMES MICHAEL FIELDS SUBER PCS LLP Limited Liability Partnership (LLP) Designated Member 2009-04-01 CURRENT 2004-02-11 Liquidation
JOHN JAMES MICHAEL FIELDS CHANCERY ACCOUNTS & TAX LLP Limited Liability Partnership (LLP) Designated Member 2009-04-01 CURRENT 2004-02-24 Liquidation
JOHN JAMES MICHAEL FIELDS PRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIP Limited Liability Partnership (LLP) Designated Member 2008-07-29 CURRENT 2008-03-28 Liquidation
COLIN JOHN FRENCH BRIGHT TAX SOLUTIONS LLP Limited Liability Partnership (LLP) Designated Member 2018-04-24 CURRENT 2018-04-24 Active - Proposal to Strike off
COLIN JOHN FRENCH FLYING TIGER MA LLP Limited Liability Partnership (LLP) Designated Member 2017-12-01 CURRENT 2016-12-17 Liquidation
COLIN JOHN FRENCH GHL REGENERATION LLP Limited Liability Partnership (LLP) Designated Member 2017-02-27 CURRENT 2017-02-27 Dissolved 2018-01-09
COLIN JOHN FRENCH VALKYRIE MARKETING SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2016-06-27 CURRENT 2016-06-27 Active - Proposal to Strike off
COLIN JOHN FRENCH VALHALLA RIGHTS LLP Limited Liability Partnership (LLP) Designated Member 2016-05-21 CURRENT 2016-05-21 Dissolved 2018-03-27
COLIN JOHN FRENCH VALHALLA CAPITAL LLP Limited Liability Partnership (LLP) Designated Member 2014-04-01 CURRENT 2013-09-18 Dissolved 2016-02-02
COLIN JOHN FRENCH VALHALLA MARKETING SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2014-04-01 CURRENT 2013-09-26 Dissolved 2016-12-06
COLIN JOHN FRENCH VALHALLA PRIVATE CLIENT SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2014-04-01 CURRENT 2012-11-14 Active
COLIN JOHN FRENCH TAXSPECIALEFX (PFS) LLP Limited Liability Partnership (LLP) Designated Member 2013-05-17 CURRENT 2013-05-17 Dissolved 2016-05-24
COLIN JOHN FRENCH CHANCERY PRODUCTS LLP Limited Liability Partnership (LLP) Designated Member 2012-09-28 CURRENT 2012-09-28 Dissolved 2014-12-02
COLIN JOHN FRENCH TAXSPECIALEFX LLP Limited Liability Partnership (LLP) Designated Member 2011-06-01 CURRENT 2010-09-23 Active
COLIN JOHN FRENCH PRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIP Limited Liability Partnership (LLP) Designated Member 2008-10-01 CURRENT 2008-03-28 Liquidation
COLIN JOHN FRENCH CHANCERY ACCOUNTS & TAX LLP Limited Liability Partnership (LLP) Designated Member 2004-02-24 CURRENT 2004-02-24 Liquidation
COLIN JOHN FRENCH TAXSPECIALEFX (PETERLEE) LLP Limited Liability Partnership (LLP) Designated Member 2003-07-25 CURRENT 2003-07-25 Active
ANTHONY GRAHAM LLOYD ALLAN BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP Limited Liability Partnership (LLP) Member 2013-04-04 CURRENT 2013-02-06 Active
ANTHONY GRAHAM LLOYD ALLAN STANLEY DOCK (ALL SUITE) REGENERATION LLP Limited Liability Partnership (LLP) Member 2012-04-05 CURRENT 2012-02-16 Active
OWEN ALEXANDER BAVINTON BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP Limited Liability Partnership (LLP) Member 2013-04-04 CURRENT 2013-02-06 Active
OWEN ALEXANDER BAVINTON STANLEY DOCK (ALL SUITE) REGENERATION LLP Limited Liability Partnership (LLP) Member 2012-04-05 CURRENT 2012-02-16 Active
OWEN ALEXANDER BAVINTON CLACKMANNANSHIRE REGENERATION LLP Limited Liability Partnership (LLP) Member 2012-01-27 CURRENT 2010-10-11 Active - Proposal to Strike off
KATHERINE SARAH BRUNTON STANLEY DOCK (ALL SUITE) REGENERATION LLP Limited Liability Partnership (LLP) Member 2012-04-05 CURRENT 2012-02-16 Active
JOHN TEMPLETON BUSH BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP Limited Liability Partnership (LLP) Member 2013-04-04 CURRENT 2013-02-06 Active
JOHN TEMPLETON BUSH STANLEY DOCK (ALL SUITE) REGENERATION LLP Limited Liability Partnership (LLP) Member 2012-04-05 CURRENT 2012-02-16 Active
ANILSINGH CHAKOWA BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP Limited Liability Partnership (LLP) Member 2013-04-04 CURRENT 2013-02-06 Active
ANILSINGH CHAKOWA STANLEY DOCK (ALL SUITE) REGENERATION LLP Limited Liability Partnership (LLP) Member 2012-04-05 CURRENT 2012-02-16 Active
BEEBEE AZIZA CHAKOWA BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP Limited Liability Partnership (LLP) Member 2013-04-04 CURRENT 2013-02-06 Active
BEEBEE AZIZA CHAKOWA STANLEY DOCK (ALL SUITE) REGENERATION LLP Limited Liability Partnership (LLP) Member 2012-04-05 CURRENT 2012-02-16 Active
PHILIP HYWEL DAVIES OSBORNE CLARKE LLP Limited Liability Partnership (LLP) Member 2015-10-31 CURRENT 2015-01-12 Active
PHILIP HYWEL DAVIES BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP Limited Liability Partnership (LLP) Member 2013-04-04 CURRENT 2013-02-06 Active
PHILIP HYWEL DAVIES CLACKMANNANSHIRE REGENERATION LLP Limited Liability Partnership (LLP) Member 2012-01-27 CURRENT 2010-10-11 Active - Proposal to Strike off
ALISTER HUGH MELLOR THE INVICTA FILM PARTNERSHIP NO.12, LLP Limited Liability Partnership (LLP) Member 2003-11-03 CURRENT 2002-08-01 Active - Proposal to Strike off
MAXWELL JOHN NISNER TITANIC HW 2 LLP Limited Liability Partnership (LLP) Member 2017-03-30 CURRENT 2016-06-24 Active
MAXWELL JOHN NISNER TITANIC HW REGENERATION LLP Limited Liability Partnership (LLP) Member 2016-04-05 CURRENT 2015-01-23 Active
ROCHELLE NISNER TITANIC HW 2 LLP Limited Liability Partnership (LLP) Member 2017-03-30 CURRENT 2016-06-24 Active
ROCHELLE NISNER TITANIC HW REGENERATION LLP Limited Liability Partnership (LLP) Member 2016-04-05 CURRENT 2015-01-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13Voluntary dissolution strike-off suspended
2024-01-09Limited liability partnership termination of member Aziz Ahmed on 2023-12-31
2024-01-09Limited liability partnership termination of member Anthony Graham Lloyd Allan on 2023-12-31
2024-01-09Limited liability partnership termination of member Rajkumar Ariyaratnam on 2023-12-31
2024-01-09Limited liability partnership termination of member Unkar Baden on 2023-12-31
2024-01-09Limited liability partnership termination of member Owen Alexander Bavinton on 2023-12-31
2024-01-09Limited liability partnership termination of member Katherine Sarah Brunton on 2023-12-31
2024-01-09Limited liability partnership termination of member John Templeton Bush on 2023-12-31
2024-01-09Limited liability partnership termination of member Anilsingh Chakowa on 2023-12-31
2024-01-09Limited liability partnership termination of member Beebee Aziza Chakowa on 2023-12-31
2024-01-09Limited liability partnership termination of member Mark Lowndes Dakeyne on 2023-12-31
2024-01-09Limited liability partnership termination of member Philip Hywel Davies on 2023-12-31
2024-01-09Limited liability partnership termination of member Matthew James Evans on 2023-12-31
2024-01-09Limited liability partnership termination of member Asif Israr Haq on 2023-12-31
2024-01-09Limited liability partnership termination of member Esmail Fakirmohamed Harunani on 2023-12-31
2024-01-09Limited liability partnership termination of member Mohamed Nadeem Esmail Harunani on 2023-12-31
2024-01-09Limited liability partnership termination of member Sacheen Hirani on 2023-12-31
2024-01-09Limited liability partnership termination of member Mohib Ali Jaffer Kassamali on 2023-12-31
2024-01-09Limited liability partnership termination of member Robert William Geoffrey Johns on 2023-12-31
2024-01-09Limited liability partnership termination of member Murtaza Kanani on 2023-12-31
2024-01-09Limited liability partnership termination of member Anthony Patrick Mccourt on 2023-12-31
2024-01-09Limited liability partnership termination of member Alister Hugh Mellor on 2023-12-31
2024-01-09Limited liability partnership termination of member Ashwin Bhagwanji Mody on 2023-12-31
2024-01-09Limited liability partnership termination of member Dhiraj Jitendra Mody on 2023-12-31
2024-01-09Limited liability partnership termination of member Devanshee Mody on 2023-12-31
2024-01-09Limited liability partnership termination of member Jitendrakumar Mody on 2023-12-31
2024-01-09Limited liability partnership termination of member Stephen Mostyn-Williams on 2023-12-31
2024-01-09Limited liability partnership termination of member Akber Mohamedali on 2023-12-31
2024-01-09Limited liability partnership termination of member Paul Edward Mulholland on 2023-12-31
2024-01-09Limited liability partnership termination of member Andrew Warren Murrin on 2023-12-31
2024-01-09Limited liability partnership termination of member Ritesh Mody on 2023-12-31
2024-01-09Limited liability partnership termination of member Maxwell John Nisner on 2023-12-31
2024-01-09Limited liability partnership termination of member Romesh Marino Navaratnam on 2023-12-31
2024-01-09Limited liability partnership termination of member Parisima Pakzad on 2023-12-31
2024-01-09Limited liability partnership termination of member Rochelle Nisner on 2023-12-31
2024-01-09Limited liability partnership termination of member Mukesh Dalpatbhai Pandya on 2023-12-31
2024-01-09Limited liability partnership termination of member Shaukat Rai on 2023-12-31
2024-01-09Limited liability partnership termination of member Azad Jashbhai Patel on 2023-12-31
2024-01-09Limited liability partnership termination of member Michael Henry Berkeley Portman on 2023-12-31
2024-01-09Limited liability partnership termination of member Charles Burnett Ramsay on 2023-12-31
2024-01-09Limited liability partnership termination of member Matthew Oliver Sebag-Montefiore on 2023-12-31
2024-01-09Limited liability partnership termination of member Joginder Singh Sethi on 2023-12-31
2024-01-09Limited liability partnership termination of member Vivak Shah on 2023-12-31
2024-01-09Limited liability partnership termination of member Michelle Sinclair on 2023-12-31
2024-01-09Limited liability partnership termination of member David Michael Stebbing on 2023-12-31
2024-01-09Limited liability partnership termination of member Hina Tailor on 2023-12-31
2024-01-09Limited liability partnership termination of member Mark Sweeney on 2023-12-31
2024-01-09Limited liability partnership termination of member Kamlesh Umeria on 2023-12-31
2024-01-09Limited liability partnership termination of member Prakash Shantilal Tailor on 2023-12-31
2024-01-09Limited liability partnership termination of member Sri Gowri Vishnubala on 2023-12-31
2024-01-09Limited liability partnership termination of member Christopher Anthony Robert Wade on 2023-12-31
2024-01-09Limited liability partnership termination of member Graham John Walker on 2023-12-31
2024-01-09Limited liability partnership termination of member Keith Philip Williams on 2023-12-31
2024-01-09Limited liability partnership termination of member Christopher Edward Wiper on 2023-12-31
2024-01-09Limited liability partnership termination of member David Charles Wilkinson on 2023-12-31
2024-01-09LLP Withdrawal of a person with significant control on 2024-01-09
2024-01-09Change of partner details Mr Colin John French on 2024-01-09
2024-01-09LLP Notification of Peter Nichols as a person with significant control on 2023-12-31
2024-01-09LLP Notification of Colin John French as a person with significant control on 2023-12-31
2023-07-04Confirmation statement with no updates made up to 2022-06-20
2023-07-04Confirmation statement with no updates made up to 2023-06-20
2023-03-25Error
2023-03-25Error
2022-08-2305/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09Confirmation statement with no updates made up to 2021-06-20
2022-01-2605/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20LLCS01CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES
2018-01-10AA05/04/17 TOTAL EXEMPTION FULL
2017-09-26RP04LLAP01SECOND FILING OF LLAP01 FOR COLIN FRENCH
2017-08-21LLAP01LLP MEMBER APPOINTED MR MOHIB ALI JAFFER KASSAMALI
2017-07-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROSS ALLONBY
2017-07-17LLAD01REGISTERED OFFICE CHANGED ON 17/07/2017 FROM VALHALLA HOUSE 30 ASHBY ROAD TOWCESTER NORTHAMPTON NN12 6PQ
2017-06-27LLCS01CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES
2017-06-27LLPSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-06-15LLAP01LLP MEMBER APPOINTED MR COLIN JOHN FRENCH
2017-06-15LLAP01LLP MEMBER APPOINTED MR COLIN JOHN FRENCH
2017-06-15LLAP01LLP MEMBER APPOINTED MR COLIN JOHN FRENCH
2017-04-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER NICHOLS
2016-12-30AA05/04/16 TOTAL EXEMPTION SMALL
2016-09-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER NICHOLS / 09/08/2016
2016-08-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN JAMES MICHAEL FIELDS / 01/07/2016
2016-08-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MAXWELL JOHN NISNER / 01/07/2016
2016-08-18LLAD01REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 16 OLD BAILEY LONDON EC4M 7EG ENGLAND
2016-07-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER MOHIB JAFFER
2016-06-30LLAR01ANNUAL RETURN MADE UP TO 20/06/16
2016-06-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR AZAD JASHBHAI PATEL / 05/04/2014
2016-03-09LLAD01REGISTERED OFFICE CHANGED ON 09/03/2016 FROM VALHALLA HOUSE 30 ASHBY ROAD TOWCESTER NORTHAMPTONSHIRE NN12 6PG
2016-03-09LLAD01REGISTERED OFFICE CHANGED ON 09/03/2016 FROM, VALHALLA HOUSE 30 ASHBY ROAD, TOWCESTER, NORTHAMPTONSHIRE, NN12 6PG
2016-03-08LLAD01REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 16 OLD BAILEY LONDON EC4M 7EG ENGLAND
2016-03-08LLAD01REGISTERED OFFICE CHANGED ON 08/03/2016 FROM, 16 OLD BAILEY, LONDON, EC4M 7EG, ENGLAND
2016-03-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN JAMES MICHAEL FIELDS / 02/03/2016
2016-03-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER NICHOLS / 02/03/2016
2016-03-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MAXWELL JOHN NISNER / 02/03/2016
2016-03-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MOHIB ALI JAFFER / 02/03/2016
2016-02-24LLAD01REGISTERED OFFICE CHANGED ON 24/02/2016 FROM VALHALLA HOUSE 30 ASHBY ROAD TOWCESTER NORTHAMPTONSHIRE NN12 6PG ENGLAND
2016-02-24LLAD01REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 16 OLD BAILEY LONDON EC4M 7EG
2016-02-24LLAD01REGISTERED OFFICE CHANGED ON 24/02/2016 FROM, VALHALLA HOUSE 30 ASHBY ROAD, TOWCESTER, NORTHAMPTONSHIRE, NN12 6PG, ENGLAND
2016-02-24LLAD01REGISTERED OFFICE CHANGED ON 24/02/2016 FROM, 16 OLD BAILEY, LONDON, EC4M 7EG
2016-02-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN JAMES MICHAEL FIELDS / 25/01/2016
2016-02-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER NICHOLS / 25/01/2016
2016-02-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MAXWELL JOHN NISNER / 25/01/2016
2016-02-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MOHIB ALI JAFFER / 25/01/2016
2016-02-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROSS ALLONBY
2016-02-23Annotation
2015-12-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROSS WILSON ALLONBY / 06/11/2015
2015-10-26LLAD01REGISTERED OFFICE CHANGED ON 26/10/2015 FROM VALHALLA 30 ASHBY ROAD TOVE VALLEY BUSINESS PARK TOWCESTER NORTHAMPTONSHIRE NN12 6PG
2015-10-26LLAD01REGISTERED OFFICE CHANGED ON 26/10/2015 FROM, VALHALLA 30 ASHBY ROAD, TOVE VALLEY BUSINESS PARK, TOWCESTER, NORTHAMPTONSHIRE, NN12 6PG
2015-08-10LLAR01ANNUAL RETURN MADE UP TO 31/07/15
2015-08-05LLAR01ANNUAL RETURN MADE UP TO 30/07/15
2015-07-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROSS ALLONBY / 22/06/2015
2015-07-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MOHIBALI JAFFER KASSAMALI / 22/06/2015
2015-07-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MAXWELL JOHN NISNER / 22/06/2015
2015-07-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER NICHOLS / 07/07/2015
2015-07-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN JAMES MICHAEL FIELDS / 07/07/2015
2015-06-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MOHIBALI JAFFER KASSAMALI / 30/06/2015
2015-06-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROSS ALLENBY / 30/06/2015
2015-06-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY PATRICK MCCOURT / 08/06/2015
2015-06-02AA05/04/15 TOTAL EXEMPTION FULL
2015-02-03AA05/04/14 TOTAL EXEMPTION SMALL
2015-01-14LLAA01PREVSHO FROM 31/07/2014 TO 05/04/2014
2014-08-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK SUKENEY / 05/04/2014
2014-08-11LLAP01LLP MEMBER APPOINTED MR KEITH PHILIP WILLIAMS
2014-08-04LLAR01ANNUAL RETURN MADE UP TO 30/07/14
2014-06-17LLAP01LLP MEMBER APPOINTED ANTHONY MCCOURT
2014-06-04LLAP01LLP MEMBER APPOINTED ROSS ALLENBY
2014-05-28LLAP01LLP MEMBER APPOINTED MR CHARLES BURNETT RAMSAY
2014-05-19LLAP01LLP MEMBER APPOINTED CHRISTOPHER EDWARD WIPER
2014-05-19LLAP01LLP MEMBER APPOINTED DAVID CHARLES WILKINSON
2014-05-19LLAP01LLP MEMBER APPOINTED DR GRAHAM JOHN WALKER
2014-05-19LLAP01LLP MEMBER APPOINTED CHRISTOPHER ANTHONY ROBERT WADE
2014-05-19LLAP01LLP MEMBER APPOINTED DR SRIGOWRI VISHNUBALA
2014-05-19LLAP01LLP MEMBER APPOINTED MR KAMLESH UMERIA
2014-05-19LLAP01LLP MEMBER APPOINTED MR PRAKASH SHANTILAL TAILOR
2014-05-19LLAP01LLP MEMBER APPOINTED HINA TAILOR
2014-05-19LLAP01LLP MEMBER APPOINTED MARK SUKENEY
2014-05-19LLAP01LLP MEMBER APPOINTED MR DAVID MICHAEL STEBBING
2014-05-19LLAP01LLP MEMBER APPOINTED DR MICHELLE SINCLAIR
2014-05-19LLAP01LLP MEMBER APPOINTED DR VIVAK SHAH
2014-05-19LLAP01LLP MEMBER APPOINTED DOCTOR JOGINDER SINGH SETHI
2014-05-19LLAP01LLP MEMBER APPOINTED MATTHEW OLIVER SEBAG-MONTEFIORE
2014-05-19LLAP01LLP MEMBER APPOINTED SHAUKAT RAI
2014-05-19LLAP01LLP MEMBER APPOINTED MICHAEL HENRY PORTMAN
2014-05-19LLAP01LLP MEMBER APPOINTED AZAD JASHBHAI PATEL
2014-05-19LLAP01LLP MEMBER APPOINTED DR MUKESH DALPATBHAI PANDYA
2014-05-19LLAP01LLP MEMBER APPOINTED DR PARISIMA PAKZAD
2014-05-19LLAP01LLP MEMBER APPOINTED ROCHELLE NISNER
2014-05-19LLAP01LLP MEMBER APPOINTED MR MAXWELL JOHN NISNER
2014-05-19LLAP01LLP MEMBER APPOINTED ROMESH MARINO NAVARATNAM
2014-05-19LLAP01LLP MEMBER APPOINTED STEPHEN MOSTYN-WILLIAMS
2014-05-19LLAP01LLP MEMBER APPOINTED DR AKBER MOHAMEDALI
2014-05-19LLAP01LLP MEMBER APPOINTED MRS DEVANSHEE MODY
2014-05-19LLAP01LLP MEMBER APPOINTED MR ANDREW WARREN MURRIN
2014-05-19LLAP01LLP MEMBER APPOINTED PAUL EDWARD MULHOLLAND
2014-05-19LLAP01LLP MEMBER APPOINTED MR RITESH MODY
2014-05-19LLAP01LLP MEMBER APPOINTED JITENDRAKUMAR MODY
2014-05-19LLAP01LLP MEMBER APPOINTED DHIRAJ JITENDRA MODY
2014-05-19LLAP01LLP MEMBER APPOINTED ASHWIN BHAGWANJI MODY
2014-05-19LLAP01LLP MEMBER APPOINTED ALISTER HUGH MELLOR
2014-05-19LLAP01LLP MEMBER APPOINTED DR MURTAZA KANANI
2014-05-19LLAP01LLP MEMBER APPOINTED DR ROBERT WILLIAM GEOFFREY JOHNS
2014-05-19LLAP01LLP MEMBER APPOINTED MOHIBALI JAFFER KASSAMALI
2014-05-19LLAP01LLP MEMBER APPOINTED DR SACHEEN HIRANI
2014-05-19LLAP01LLP MEMBER APPOINTED DR MOHAMED NADEEM ESMAIL HARUNANI
2014-05-19LLAP01LLP MEMBER APPOINTED DR ESMAIL FAKIRMOHAMED HARUNANI
2014-05-19LLAP01LLP MEMBER APPOINTED DR ASIF ISRAR HAQ
2014-05-19LLAP01LLP MEMBER APPOINTED MATTHEW JAMES EVANS
2014-05-19LLAP01LLP MEMBER APPOINTED PHILIP HYWEL DAVIES
2014-05-19LLAP01LLP MEMBER APPOINTED MR MARK LOWNDES DAKEYNE
2014-05-19LLAP01LLP MEMBER APPOINTED MS BEEBEE AZIZA CHAKOWA
2014-05-19LLAP01LLP MEMBER APPOINTED ANILSINGH CHAKOWA
2014-05-19LLAP01LLP MEMBER APPOINTED DR JOHN TEMPLETON BUSH
2014-05-19LLAP01LLP MEMBER APPOINTED DR KATHERINE SARAH BRUNTON
2014-05-19LLAP01LLP MEMBER APPOINTED DR OWEN ALEXANDER BAVINTON
2014-05-19LLAP01LLP MEMBER APPOINTED UNKAR BADEN
2014-05-19LLAP01LLP MEMBER APPOINTED DR RAJKUMAR ARIYARATNAM
2014-05-19LLAP01LLP MEMBER APPOINTED DR ANTHONY GRAHAM LLOYD ALLAN
2014-05-19Annotation
2014-05-13LLAP01LLP MEMBER APPOINTED MR AZIZ AHMED
2014-05-13LLDE01NON-DESIGNATED MEMBERS ALLOWED
2014-01-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER NICHOLS / 27/01/2014
2013-07-30LLIN01INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to JL (LIVERPOOL) REGENERATION LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JL (LIVERPOOL) REGENERATION LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of JL (LIVERPOOL) REGENERATION LLP's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JL (LIVERPOOL) REGENERATION LLP

Intangible Assets
Patents
We have not found any records of JL (LIVERPOOL) REGENERATION LLP registering or being granted any patents
Domain Names
We do not have the domain name information for JL (LIVERPOOL) REGENERATION LLP
Trademarks
We have not found any records of JL (LIVERPOOL) REGENERATION LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JL (LIVERPOOL) REGENERATION LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as JL (LIVERPOOL) REGENERATION LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where JL (LIVERPOOL) REGENERATION LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JL (LIVERPOOL) REGENERATION LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JL (LIVERPOOL) REGENERATION LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.