AKULA HOUSE LLP
WETHERBY

Hellopages » West Yorkshire » Leeds » LS22 7SU

Company number OC371114
Status Active
Incorporation Date 29 December 2011
Company Type Limited Liability Partnership
Address AKULA HOUSE 4 CROMWELL OFFICE PARK, YORK ROAD, WETHERBY, ENGLAND, LS22 7SU
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Akula House 4 Cromwell Office Park York Road Wetherby LS22 7SU on 24 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 December 2016 with updates. The most likely internet sites of AKULA HOUSE LLP are www.akulahouse.co.uk, and www.akula-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. The distance to to Knaresborough Rail Station is 6.4 miles; to Starbeck Rail Station is 6.7 miles; to Garforth Rail Station is 9.5 miles; to East Garforth Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Akula House Llp is a Limited Liability Partnership. The company registration number is OC371114. Akula House Llp has been working since 29 December 2011. The present status of the company is Active. The registered address of Akula House Llp is Akula House 4 Cromwell Office Park York Road Wetherby England Ls22 7su. . APPLETON, Timothy Jeffrey Richard is a LLP Designated Member of the company. TANKARD, Robert Edward Maurice is a LLP Designated Member of the company. APPLETON, Nicola Jane is a LLP Member of the company. DENT, Elizabeth Jane is a LLP Member of the company. TANKARD, Emma Louise is a LLP Member of the company. LLP Designated Member RWL DIRECTORS LIMITED has been resigned. LLP Designated Member RWL REGISTRARS LIMITED has been resigned. LLP Member KAYE, Stuart has been resigned. LLP Member KYPRIANIDES, Costas Andrew has been resigned. LLP Member TAYLOR, Nigel Andrew has been resigned. LLP Member WESTON, Michael has been resigned.


Current Directors

LLP Designated Member
APPLETON, Timothy Jeffrey Richard
Appointed Date: 29 December 2011
57 years old

LLP Designated Member
TANKARD, Robert Edward Maurice
Appointed Date: 29 December 2011
59 years old

LLP Member
APPLETON, Nicola Jane
Appointed Date: 06 April 2013
55 years old

LLP Member
DENT, Elizabeth Jane
Appointed Date: 06 April 2013
60 years old

LLP Member
TANKARD, Emma Louise
Appointed Date: 06 April 2013
52 years old

Resigned Directors

LLP Designated Member
RWL DIRECTORS LIMITED
Resigned: 29 December 2011
Appointed Date: 29 December 2011

LLP Designated Member
RWL REGISTRARS LIMITED
Resigned: 29 December 2011
Appointed Date: 29 December 2011

LLP Member
KAYE, Stuart
Resigned: 31 October 2013
Appointed Date: 06 April 2013
57 years old

LLP Member
KYPRIANIDES, Costas Andrew
Resigned: 31 July 2014
Appointed Date: 06 April 2013
61 years old

LLP Member
TAYLOR, Nigel Andrew
Resigned: 05 April 2015
Appointed Date: 06 April 2013
64 years old

LLP Member
WESTON, Michael
Resigned: 30 April 2014
Appointed Date: 01 October 2012
63 years old

Persons With Significant Control

Mr Robert Edward Maurice Tankard
Notified on: 29 December 2016
59 years old
Nature of control: Has significant influence or control

Mr Timothy Jeffrey Richard Appleton
Notified on: 29 December 2016
57 years old
Nature of control: Has significant influence or control

AKULA HOUSE LLP Events

24 Mar 2017
Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Akula House 4 Cromwell Office Park York Road Wetherby LS22 7SU on 24 March 2017
01 Feb 2017
Total exemption small company accounts made up to 31 March 2016
24 Jan 2017
Confirmation statement made on 29 December 2016 with updates
19 Jan 2017
Termination of appointment of Nigel Andrew Taylor as a member on 5 April 2015
12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 18 more events
30 Apr 2012
Appointment of Mr Timothy Jeffrey Richard Appleton as a member
30 Apr 2012
Appointment of Robert Edward Maurice Tankard as a member
05 Jan 2012
Termination of appointment of Rwl Directors Limited as a member
05 Jan 2012
Termination of appointment of Rwl Registrars Limited as a member
29 Dec 2011
Incorporation of a limited liability partnership