GRAHAM HARRIS PARTNERSHIP LIMITED
BLABY LANDMARK PROPERTY SERVICES LIMITED

Hellopages » Leicestershire » Blaby » LE8 4DY

Company number 05021399
Status Active
Incorporation Date 21 January 2004
Company Type Private Limited Company
Address SUITE 2 ROSEHILL, 165 LUTTERWORTH ROAD, BLABY, LEICESTER, LE8 4DY
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 1,000 . The most likely internet sites of GRAHAM HARRIS PARTNERSHIP LIMITED are www.grahamharrispartnership.co.uk, and www.graham-harris-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Graham Harris Partnership Limited is a Private Limited Company. The company registration number is 05021399. Graham Harris Partnership Limited has been working since 21 January 2004. The present status of the company is Active. The registered address of Graham Harris Partnership Limited is Suite 2 Rosehill 165 Lutterworth Road Blaby Leicester Le8 4dy. The company`s financial liabilities are £74.49k. It is £1.75k against last year. And the total assets are £101.7k, which is £6.02k against last year. HARRIS, Janet Mary is a Secretary of the company. HARRIS, Graham William is a Director of the company. HARRIS, Janet Mary is a Director of the company. HARRIS, Richard Ian is a Director of the company. Secretary BREWER, Suzanne has been resigned. Director BREWER, Kevin Michael has been resigned. The company operates in "Architectural activities".


graham harris partnership Key Finiance

LIABILITIES £74.49k
+2%
CASH n/a
TOTAL ASSETS £101.7k
+6%
All Financial Figures

Current Directors

Secretary
HARRIS, Janet Mary
Appointed Date: 29 April 2004

Director
HARRIS, Graham William
Appointed Date: 29 April 2004
81 years old

Director
HARRIS, Janet Mary
Appointed Date: 29 April 2004
78 years old

Director
HARRIS, Richard Ian
Appointed Date: 01 October 2005
52 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 29 April 2004
Appointed Date: 21 January 2004

Director
BREWER, Kevin Michael
Resigned: 29 April 2004
Appointed Date: 21 January 2004
73 years old

Persons With Significant Control

Mr Graham William Harris
Notified on: 21 January 2017
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAHAM HARRIS PARTNERSHIP LIMITED Events

24 Jan 2017
Confirmation statement made on 21 January 2017 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000

23 Jun 2015
Total exemption small company accounts made up to 31 March 2015
05 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000

...
... and 29 more events
07 May 2004
Ad 29/04/04--------- £ si 999@1=999 £ ic 1/1000
07 May 2004
Director resigned
07 May 2004
Secretary resigned
07 May 2004
Registered office changed on 07/05/04 from: somerset house 40-49 price street birmingham B4 6LZ
21 Jan 2004
Incorporation