Croftons LLP NEWCASTLE UNDER LYME


Croftons Llp was officially closed on 2021-12-21. Croftons LLP was a limited liability partnership that could have been found at Knights Plc, The Brampton, Newcastle Under Lyme, ST5 0QW, Staffordshire, ENGLAND. The company (formally started on 2009-02-16). As stated in the Companies House database, there was a name change on 2020-12-30 and their previous name was Croftons Solicitors Llp. The last confirmation statement was sent on 2021-02-16 and last time the annual accounts were sent was on 30 April 2020. 2016-02-16 was the date of the latest annual return.

Croftons LLP Address / Contact

Office Address Knights Plc
Office Address2 The Brampton
Town Newcastle Under Lyme
Post code ST5 0QW
Country of origin United Kingdom

Company Information / Profile

Registration Number OC343375
Date of Incorporation Mon, 16th Feb 2009
Date of Dissolution Tue, 21st Dec 2021
End of financial Year 30th April
Company age 12 years old
Account next due date Mon, 31st Jan 2022
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Wed, 2nd Mar 2022
Last confirmation statement dated Tue, 16th Feb 2021

Company staff

Bob Agnew Limited

Position: Corporate LLP Designated Member

Appointed: 05 October 2011

Arthur Chapman Limited

Position: Corporate LLP Designated Member

Appointed: 04 October 2011

Simon Leighton Limited

Position: Corporate LLP Designated Member

Appointed: 03 October 2011

Julie L.

Position: LLP Member

Appointed: 01 April 2014

Resigned: 31 January 2020

Melanie D.

Position: LLP Member

Appointed: 01 April 2014

Resigned: 31 January 2020

Jeff Palmer Limited

Position: Corporate LLP Designated Member

Appointed: 07 October 2011

Resigned: 28 November 2014

R J A Clarke Ltd

Position: Corporate LLP Designated Member

Appointed: 06 October 2011

Resigned: 01 October 2014

Lee J.

Position: LLP Member

Appointed: 01 April 2010

Resigned: 31 May 2016

Lucy W.

Position: LLP Member

Appointed: 02 March 2009

Resigned: 13 March 2014

Jeffrey P.

Position: LLP Member

Appointed: 16 February 2009

Resigned: 10 October 2011

Simon L.

Position: LLP Designated Member

Appointed: 16 February 2009

Resigned: 04 October 2011

Arthur C.

Position: LLP Member

Appointed: 16 February 2009

Resigned: 05 October 2011

John H.

Position: LLP Member

Appointed: 16 February 2009

Resigned: 01 October 2013

Richard C.

Position: LLP Designated Member

Appointed: 16 February 2009

Resigned: 07 October 2011

Robert A.

Position: LLP Member

Appointed: 16 February 2009

Resigned: 06 October 2011

People with significant control

Arthur Chapman Ltd

The Lexicon Mount Street, Manchester, M2 5FA, England

Legal authority English Law
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Bob Agnew Ltd

The Lexicon Mount Street, Manchester, M2 5FA, England

Legal authority English Law
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Simon Leighton Ltd

The Lexicon Mount Street, Manchester, M2 5FA, England

Legal authority English Law
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Arthur C.

Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: 25-50% voting rights

Bob A.

Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: 25-50% voting rights

Simon L.

Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: 25-50% voting rights

Company previous names

Croftons Solicitors Llp December 30, 2020

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers Other
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
filed on: 8th, January 2021
Free Download (128 pages)

Company search