ENDLESS LLP
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS1 4BF

Company number OC316569
Status Active
Incorporation Date 7 December 2005
Company Type Limited Liability Partnership
Address 3 WHITEHALL QUAY, LEEDS, WEST YORKSHIRE, LS1 4BF
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 7 December 2016 with updates; Appointment of Mr Tom Andrew Jack as a member on 1 September 2016. The most likely internet sites of ENDLESS LLP are www.endless.co.uk, and www.endless.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Endless Llp is a Limited Liability Partnership. The company registration number is OC316569. Endless Llp has been working since 07 December 2005. The present status of the company is Active. The registered address of Endless Llp is 3 Whitehall Quay Leeds West Yorkshire Ls1 4bf. . FORSHAW, Darren William is a LLP Designated Member of the company. WILSON, Garry is a LLP Designated Member of the company. DEERING, Mathew William is a LLP Member of the company. JACK, Tom Andrew is a LLP Member of the company. ROBSON, Aidan Paul is a LLP Member of the company. SANTINON, Francesco Aurelio is a LLP Member of the company. SMITH, Andrew David is a LLP Member of the company. WOOLLEY, James Christopher Michael is a LLP Member of the company. LLP Designated Member NEWETT, David Ian has been resigned. LLP Member CLEGG, Christopher Charles Darby has been resigned.


Current Directors

LLP Designated Member
FORSHAW, Darren William
Appointed Date: 20 March 2006
53 years old

LLP Designated Member
WILSON, Garry
Appointed Date: 07 December 2005
58 years old

LLP Member
DEERING, Mathew William
Appointed Date: 01 May 2015
48 years old

LLP Member
JACK, Tom Andrew
Appointed Date: 01 September 2016
52 years old

LLP Member
ROBSON, Aidan Paul
Appointed Date: 01 May 2015
46 years old

LLP Member
SANTINON, Francesco Aurelio
Appointed Date: 01 December 2015
59 years old

LLP Member
SMITH, Andrew David
Appointed Date: 01 May 2016
55 years old

LLP Member
WOOLLEY, James Christopher Michael
Appointed Date: 01 May 2015
47 years old

Resigned Directors

LLP Designated Member
NEWETT, David Ian
Resigned: 31 March 2012
Appointed Date: 07 December 2005
66 years old

LLP Member
CLEGG, Christopher Charles Darby
Resigned: 30 November 2015
Appointed Date: 01 May 2015
51 years old

Persons With Significant Control

Mr Garry Wilson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Darren William Forshaw
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ENDLESS LLP Events

13 Jan 2017
Group of companies' accounts made up to 30 April 2016
12 Dec 2016
Confirmation statement made on 7 December 2016 with updates
20 Sep 2016
Appointment of Mr Tom Andrew Jack as a member on 1 September 2016
01 Aug 2016
Appointment of Mr Andrew David Smith as a member on 1 May 2016
27 Jan 2016
Group of companies' accounts made up to 30 April 2015
...
... and 35 more events
17 Oct 2006
Member's particulars changed
09 Oct 2006
Registered office changed on 09/10/06 from: kings court 12 king street leeds west yorkshire LS1 2HL
02 May 2006
Accounting reference date extended from 31/12/06 to 30/04/07
10 Apr 2006
New member appointed
07 Dec 2005
Incorporation

ENDLESS LLP Charges

20 April 2015
Charge code OC31 6569 0005
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 April 2015
Charge code OC31 6569 0004
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 June 2012
A charge of deposit
Delivered: 9 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All rights to the deposit being the sum of £750,000…
19 April 2011
Legal charge
Delivered: 20 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H A3 unit whitehall quay leeds; all licences, proceeds of…
7 September 2010
Share charge
Delivered: 13 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The shares. Four ordinary shares of £1 each. 102 park…