Company NameLeamington Waterfront Llp
Company StatusActive
Company NumberOC318351
CategoryLimited Liability Partnership
Incorporation Date10 March 2006(18 years, 1 month ago)

Directors

LLP Designated Member NameYour Lifespace Limited (Corporation)
StatusCurrent
Appointed18 July 2006(4 months, 1 week after company formation)
Appointment Duration17 years, 9 months
Correspondence AddressLevel 6 6 More London Place
London
SE1 2DA
LLP Designated Member NameClarion Housing Group (Corporation)
StatusCurrent
Appointed28 November 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressLevel 6 More London Place
London
SE1 2DA
LLP Designated Member NameGladedale (Home Counties) Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence AddressAshley House
Ashley Road
Epsom
KT18 5AZ
LLP Designated Member NameGladedale Holdings Plc (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence AddressAshley House
Ashley Road
Epsom
KT18 5AZ
LLP Designated Member NameCircle Anglia Limited (Corporation)
StatusResigned
Appointed18 January 2011(4 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 November 2016)
Correspondence AddressTwo Pancras Square
London
N1C 4AG

Location

Registered AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£72,000
Gross Profit£1,279,000
Net Worth-£4,633,000
Cash£196,000
Current Liabilities£1,776,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

18 January 2011Delivered on: 26 January 2011
Persons entitled: Your Lifespace Limited

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a land at portobello emscote road warwick t/nos. WK421003 and WK421004 by way of fixed charge all fixtures and fittings plant and machinery vehicles and computer equipment furniture furnishings and the goodwill all rents receivable and the proceeds of any insurance see image for full details.
Outstanding
18 January 2011Delivered on: 26 January 2011
Persons entitled: Your Lifespace Limited

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 January 2011Delivered on: 21 January 2011
Persons entitled: West Register (Trading) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee or any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being land at portobello emscote road warwick t/n WK421003 and land on the west side of rock mill lane leamington spa t/n WK421004 by way of fixed charge interest in the property, all fixtures fittings and plant and machinery and all furniture furnishings, equipment, tools and other chattels see image for full details.
Outstanding
30 March 2007Delivered on: 14 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of collateral warranties
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: All its rights in the collateral warranties and all money that may become payable under the collateral warranties subject to re-assignment on redemption.
Outstanding
30 March 2007Delivered on: 14 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of development services agreement
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Assigns the agreement and all money now and in the future pursuant to the agreement subject to re-assignment on redemption.
Outstanding
21 July 2006Delivered on: 2 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of collateral warranties
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The mortgagor with full title guarantee assigns to the bank all its right in the collateral warranties and all money that may become payable under the collateral warranties.
Outstanding
21 July 2006Delivered on: 2 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 July 2006Delivered on: 2 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H land at portobello emscote road warwick t/nos wk 421003 and wk 421004. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

4 October 2023Accounts for a small company made up to 31 March 2023 (25 pages)
10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
21 October 2022Accounts for a small company made up to 31 March 2022 (23 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
27 October 2021Accounts for a small company made up to 31 March 2021 (24 pages)
11 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
20 December 2020Full accounts made up to 31 March 2020 (20 pages)
10 March 2020Member's details changed for Your Lifespace Limited on 10 March 2020 (1 page)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
30 August 2019Full accounts made up to 31 March 2019 (19 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
22 August 2018Full accounts made up to 31 March 2018 (19 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
8 September 2017Full accounts made up to 31 March 2017 (20 pages)
8 September 2017Full accounts made up to 31 March 2017 (20 pages)
27 July 2017Registered office address changed from Two Pancras Square London N1C 4AG to Level 6 6 More London Place Tooley Street London SE1 2DA on 27 July 2017 (1 page)
27 July 2017Registered office address changed from Two Pancras Square London N1C 4AG to Level 6 6 More London Place Tooley Street London SE1 2DA on 27 July 2017 (1 page)
24 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
21 March 2017Termination of appointment of Circle Anglia Limited as a member on 28 November 2016 (1 page)
21 March 2017Termination of appointment of Circle Anglia Limited as a member on 28 November 2016 (1 page)
21 March 2017Appointment of Clarion Housing Group as a member on 28 November 2016 (2 pages)
21 March 2017Appointment of Clarion Housing Group as a member on 28 November 2016 (2 pages)
9 October 2016Full accounts made up to 31 March 2016 (18 pages)
9 October 2016Full accounts made up to 31 March 2016 (18 pages)
15 April 2016Satisfaction of charge 2 in full (4 pages)
15 April 2016Satisfaction of charge 1 in full (4 pages)
15 April 2016Satisfaction of charge 6 in full (4 pages)
15 April 2016Satisfaction of charge 1 in full (4 pages)
15 April 2016Satisfaction of charge 6 in full (4 pages)
15 April 2016Satisfaction of charge 2 in full (4 pages)
13 April 2016Annual return made up to 10 March 2016 (3 pages)
13 April 2016Annual return made up to 10 March 2016 (3 pages)
1 October 2015Full accounts made up to 31 March 2015 (16 pages)
1 October 2015Full accounts made up to 31 March 2015 (16 pages)
23 April 2015Annual return made up to 10 March 2015 (3 pages)
23 April 2015Annual return made up to 10 March 2015 (3 pages)
22 April 2015Member's details changed for Circle Anglia Limited on 30 January 2015 (1 page)
22 April 2015Registered office address changed from C/O Company Secretary Circle House 1-3 Highbury Station Road London N1 1SE to Two Pancras Square London N1C 4AG on 22 April 2015 (1 page)
22 April 2015Registered office address changed from C/O Company Secretary Circle House 1-3 Highbury Station Road London N1 1SE to Two Pancras Square London N1C 4AG on 22 April 2015 (1 page)
22 April 2015Member's details changed for Circle Anglia Limited on 30 January 2015 (1 page)
22 April 2015Member's details changed for Your Lifespace Limited on 30 January 2015 (1 page)
22 April 2015Member's details changed for Your Lifespace Limited on 30 January 2015 (1 page)
8 October 2014Full accounts made up to 31 March 2014 (18 pages)
8 October 2014Full accounts made up to 31 March 2014 (18 pages)
2 April 2014Annual return made up to 10 March 2014 (3 pages)
2 April 2014Annual return made up to 10 March 2014 (3 pages)
13 March 2014Full accounts made up to 31 March 2013 (18 pages)
13 March 2014Full accounts made up to 31 March 2013 (18 pages)
13 March 2013Annual return made up to 10 March 2013 (3 pages)
13 March 2013Annual return made up to 10 March 2013 (3 pages)
22 August 2012Full accounts made up to 31 March 2012 (18 pages)
22 August 2012Full accounts made up to 31 March 2012 (18 pages)
12 March 2012Annual return made up to 10 March 2012 (3 pages)
12 March 2012Annual return made up to 10 March 2012 (3 pages)
31 December 2011Full accounts made up to 31 March 2011 (10 pages)
31 December 2011Full accounts made up to 31 March 2011 (10 pages)
1 June 2011Full accounts made up to 31 March 2010 (11 pages)
1 June 2011Full accounts made up to 31 March 2010 (11 pages)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
21 April 2011Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 21 April 2011 (1 page)
21 April 2011Member's details changed for Your Lifespace Limited on 20 April 2011 (2 pages)
21 April 2011Member's details changed for Your Lifespace Limited on 20 April 2011 (2 pages)
21 April 2011Member's details changed for Cirlce Anglia Limited on 20 April 2011 (2 pages)
21 April 2011Member's details changed for Cirlce Anglia Limited on 20 April 2011 (2 pages)
21 April 2011Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 21 April 2011 (1 page)
21 April 2011Annual return made up to 10 March 2011 (3 pages)
21 April 2011Annual return made up to 10 March 2011 (3 pages)
12 April 2011Appointment of Cirlce Anglia Limited as a member (3 pages)
12 April 2011Termination of appointment of Gladedale (Home Counties) Limited as a member (2 pages)
12 April 2011Termination of appointment of Gladedale (Home Counties) Limited as a member (2 pages)
12 April 2011Appointment of Cirlce Anglia Limited as a member (3 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
26 January 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (6 pages)
26 January 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (7 pages)
26 January 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (7 pages)
26 January 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (6 pages)
21 January 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (6 pages)
21 January 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (6 pages)
5 July 2010Annual return made up to 10 March 2010 (8 pages)
5 July 2010Annual return made up to 10 March 2010 (8 pages)
11 June 2010Full accounts made up to 31 March 2009 (12 pages)
11 June 2010Full accounts made up to 31 March 2009 (12 pages)
13 July 2009Full accounts made up to 31 March 2008 (11 pages)
13 July 2009Full accounts made up to 31 March 2007 (11 pages)
13 July 2009Full accounts made up to 31 March 2008 (11 pages)
13 July 2009Full accounts made up to 31 March 2007 (11 pages)
12 June 2009Registered office changed on 12/06/2009 from ashley house ashley road epsom surrey KT18 5AZ (1 page)
12 June 2009Registered office changed on 12/06/2009 from ashley house ashley road epsom surrey KT18 5AZ (1 page)
26 May 2009Annual return made up to 10/03/07 (2 pages)
26 May 2009Annual return made up to 10/03/08 (2 pages)
26 May 2009Annual return made up to 10/03/09 (2 pages)
26 May 2009Annual return made up to 10/03/08 (2 pages)
26 May 2009Annual return made up to 10/03/07 (2 pages)
26 May 2009Annual return made up to 10/03/09 (2 pages)
26 January 2009Member resigned gladedale holdings PLC (1 page)
26 January 2009LLP member appointed your lifespace LIMITED (1 page)
26 January 2009LLP member appointed your lifespace LIMITED (1 page)
26 January 2009Member's particulars country and metropolitan homes LIMITED (1 page)
26 January 2009Member resigned gladedale holdings PLC (1 page)
26 January 2009Member's particulars country and metropolitan homes LIMITED (1 page)
14 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (4 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (4 pages)
10 March 2006Incorporation (4 pages)
10 March 2006Incorporation (4 pages)