CUTTING EDGE 2015 LLP
LIMPLEY STOKE CUTTING EDGE FABRICS LLP

Hellopages » Wiltshire » Wiltshire » BA2 7FS
Company number OC330449
Status Active
Incorporation Date 11 August 2007
Company Type Limited Liability Partnership
Address BERKELEY COACH HOUSE, WOODS HILL, LIMPLEY STOKE, BATH, BA2 7FS
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 17 January 2016. The most likely internet sites of CUTTING EDGE 2015 LLP are www.cuttingedge2015.co.uk, and www.cutting-edge-2015.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Cutting Edge 2015 Llp is a Limited Liability Partnership. The company registration number is OC330449. Cutting Edge 2015 Llp has been working since 11 August 2007. The present status of the company is Active. The registered address of Cutting Edge 2015 Llp is Berkeley Coach House Woods Hill Limpley Stoke Bath Ba2 7fs. . ELLIS, Warren is a LLP Designated Member of the company. LEWIS, Davey is a LLP Designated Member of the company. LLP Designated Member CHARLES, Paul John has been resigned. LLP Designated Member WATERLEAF LIMITED has been resigned.


Current Directors

LLP Designated Member
ELLIS, Warren
Appointed Date: 14 September 2007
54 years old

LLP Designated Member
LEWIS, Davey
Appointed Date: 14 September 2007
61 years old

Resigned Directors

LLP Designated Member
CHARLES, Paul John
Resigned: 05 November 2007
Appointed Date: 11 August 2007
66 years old

LLP Designated Member
WATERLEAF LIMITED
Resigned: 05 November 2007
Appointed Date: 11 August 2007

Persons With Significant Control

Mr Davey Lewis
Notified on: 17 January 2017
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CUTTING EDGE 2015 LLP Events

21 Feb 2017
Confirmation statement made on 17 January 2017 with updates
19 Aug 2016
Total exemption small company accounts made up to 30 November 2015
15 Feb 2016
Annual return made up to 17 January 2016
16 Dec 2015
Company name changed cutting edge fabrics LLP\certificate issued on 16/12/15
  • LLNM01 ‐ Change of name notice

03 Sep 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 17 more events
09 Nov 2007
Member resigned
05 Nov 2007
Particulars of mortgage/charge
26 Sep 2007
New member appointed
26 Sep 2007
New member appointed
11 Aug 2007
Incorporation

CUTTING EDGE 2015 LLP Charges

1 November 2007
Debenture
Delivered: 5 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…