Company NameBassnett Training Llp
Company StatusActive
Company NumberOC360297
CategoryLimited Liability Partnership
Incorporation Date15 December 2010(13 years, 4 months ago)

Directors

LLP Designated Member NameJudith Christine Anne Bassnett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Braham Noble Denholm & Co Top Floor, Msp Busin
Fourth Way
Wembley
Middlesex
HA9 0HQ
LLP Designated Member NameStephen Andrew Bassnett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Braham Noble Denholm & Co Top Floor, Msp Busin
Fourth Way
Wembley
Middlesex
HA9 0HQ
LLP Designated Member NameWoodberry Directors Limited (Corporation)
StatusResigned
Appointed15 December 2010(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
LLP Designated Member NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 2010(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitelsastudies.com

Location

Registered AddressRubicon House Bnd - Ground Floor
Second Way
Wembley
HA9 0YJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£58,061
Cash£55,606
Current Liabilities£1,500

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

21 November 2023Unaudited abridged accounts made up to 30 April 2023 (7 pages)
16 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
8 June 2023Registered office address changed from C/O Braham Noble Denholm & Co Top Floor, Msp Business Centre Fourth Way Wembley Middlesex HA9 0HQ England to Rubicon House Bnd - Ground Floor Second Way Wembley HA9 0YJ on 8 June 2023 (1 page)
18 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
18 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
1 July 2020Unaudited abridged accounts made up to 30 April 2020 (7 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
24 July 2019Unaudited abridged accounts made up to 30 April 2019 (7 pages)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
20 September 2018Registered office address changed from C/O Braham Noble Denholm & Co York House Empire Way Wembley Middlesex HA9 0PA to C/O Braham Noble Denholm & Co Top Floor, Msp Business Centre Fourth Way Wembley Middlesex HA9 0HQ on 20 September 2018 (1 page)
8 August 2018Unaudited abridged accounts made up to 30 April 2018 (7 pages)
9 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
22 August 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
19 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 December 2015Annual return made up to 15 December 2015 (3 pages)
22 December 2015Member's details changed for Judith Christine Anne Bassnett on 16 December 2014 (2 pages)
22 December 2015Member's details changed for Stephen Andrew Bassnett on 16 December 2014 (2 pages)
22 December 2015Annual return made up to 15 December 2015 (3 pages)
22 December 2015Member's details changed for Stephen Andrew Bassnett on 16 December 2014 (2 pages)
22 December 2015Member's details changed for Judith Christine Anne Bassnett on 16 December 2014 (2 pages)
25 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 December 2014Annual return made up to 15 December 2014 (3 pages)
17 December 2014Annual return made up to 15 December 2014 (3 pages)
24 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 January 2014Annual return made up to 15 December 2013 (3 pages)
15 January 2014Annual return made up to 15 December 2013 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 December 2012Annual return made up to 15 December 2012 (3 pages)
18 December 2012Annual return made up to 15 December 2012 (3 pages)
6 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 December 2011Annual return made up to 15 December 2011 (3 pages)
16 December 2011Annual return made up to 15 December 2011 (3 pages)
14 November 2011Registered office address changed from C/O York House Empire Way Wembley Middlesex HA9 0PA United Kingdom on 14 November 2011 (2 pages)
14 November 2011Registered office address changed from C/O York House Empire Way Wembley Middlesex HA9 0PA United Kingdom on 14 November 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 September 2011Previous accounting period shortened from 31 December 2011 to 30 April 2011 (3 pages)
14 September 2011Previous accounting period shortened from 31 December 2011 to 30 April 2011 (3 pages)
13 January 2011Termination of appointment of Woodberry Directors Limited as a member (2 pages)
13 January 2011Appointment of Stephen Andrew Bassnett as a member (3 pages)
13 January 2011Termination of appointment of Woodberry Secretarial Limited as a member (2 pages)
13 January 2011Termination of appointment of Woodberry Secretarial Limited as a member (2 pages)
13 January 2011Termination of appointment of Woodberry Directors Limited as a member (2 pages)
13 January 2011Appointment of Judith Christine Anne Bassnett as a member (3 pages)
13 January 2011Appointment of Judith Christine Anne Bassnett as a member (3 pages)
13 January 2011Appointment of Stephen Andrew Bassnett as a member (3 pages)
15 December 2010Incorporation of a limited liability partnership (6 pages)
15 December 2010Incorporation of a limited liability partnership (6 pages)