Accura Partners LLP LONDON


Accura Partners LLP started in year 2005 as Limited Liability Partnership with registration number OC314075. The Accura Partners LLP company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at Langley House. Postal code: N2 8EY. Since Tuesday 1st September 2009 Accura Partners LLP is no longer carrying the name Langley Group Llp.

As of 28 April 2024, our data shows no information about any ex officers on these positions.

Accura Partners LLP Address / Contact

Office Address Langley House
Office Address2 Park Road
Town London
Post code N2 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number OC314075
Date of Incorporation Fri, 8th Jul 2005
End of financial Year 27th February
Company age 19 years old
Account next due date Mon, 27th Nov 2023 (153 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Alan S.

Position: LLP Designated Member

Appointed: 08 July 2005

Alan B.

Position: LLP Designated Member

Appointed: 08 July 2005

Ostrich Financial Solutions Limited

Position: Corporate LLP Member

Appointed: 01 September 2009

Resigned: 15 March 2013

Billy C.

Position: LLP Member

Appointed: 01 September 2009

Resigned: 31 July 2011

Abacus (financial Solutions) Limited

Position: Corporate LLP Member

Appointed: 01 September 2009

Resigned: 15 March 2013

Craig A.

Position: LLP Member

Appointed: 01 March 2006

Resigned: 31 July 2011

Jonathan B.

Position: LLP Member

Appointed: 08 July 2005

Resigned: 30 June 2011

Giles C.

Position: LLP Designated Member

Appointed: 08 July 2005

Resigned: 31 July 2011

Susan C.

Position: LLP Member

Appointed: 08 July 2005

Resigned: 05 December 2022

Philip S.

Position: LLP Member

Appointed: 08 July 2005

Resigned: 31 January 2011

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Alan S. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Alan B. This PSC and has 25-50% voting rights. Then there is Susan C., who also fulfils the Companies House requirements to be listed as a PSC. This PSC and has 25-50% voting rights.

Alan S.

Notified on 30 June 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Alan B.

Notified on 30 June 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Susan C.

Notified on 30 June 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Company previous names

Langley Group Llp September 1, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand3511 01341198 60949  
Current Assets234 259105 55070 400109 08263 24259 154 
Debtors233 908104 53769 98910 47363 19359 15460 072
Other Debtors233 188103 33769 98910 47363 19359 15458 329
Property Plant Equipment530 361516 393504 71411 309   
Other
Accumulated Depreciation Impairment Property Plant Equipment275 059289 227300 906295 752   
Bank Borrowings Overdrafts169 155123 91995 531  9 
Creditors204 298200 422154 25144 00617 62111 35711 754
Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 000295 752  
Disposals Property Plant Equipment   500 000307 061  
Fixed Assets530 369516 401504 72211 3175  
Increase From Depreciation Charge For Year Property Plant Equipment 14 16811 6794 846   
Investments Fixed Assets888855 
Investments In Group Undertakings888855-5
Issue Bonus Shares Decrease Increase In Equity -398 079-398 079    
Net Current Assets Liabilities29 961-94 872-83 85165 07645 62047 79748 318
Other Creditors4 78338 98630 02234 3129 34910 42010 000
Other Taxation Social Security Payable27 61229 92213 1793 6743 6138071 754
Property Plant Equipment Gross Cost805 420805 620805 620307 061   
Total Additions Including From Business Combinations Property Plant Equipment 200 1 441   
Trade Creditors Trade Payables2 7487 59515 5196 0204 660121 
Trade Debtors Trade Receivables7201 200    1 743

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 7th, December 2023
Free Download (8 pages)

Company search

Advertisements