Northampton General Partner Limited KINGSWINFORD


Northampton General Partner started in year 2005 as Private Limited Company with registration number 05607362. The Northampton General Partner company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Kingswinford at Lcp House First Avenue. Postal code: DY6 7NA. Since 2005-11-28 Northampton General Partner Limited is no longer carrying the name Lawgra (no. 1202).

The company has 3 directors, namely Joseph O., Kevin K. and Daniel O.. Of them, Joseph O., Kevin K., Daniel O. have been with the company the longest, being appointed on 30 November 2022. As of 27 April 2024, there were 9 ex directors - James B., Thomas B. and others listed below. There were no ex secretaries.

Northampton General Partner Limited Address / Contact

Office Address Lcp House First Avenue
Office Address2 Pensnett Trading Estate
Town Kingswinford
Post code DY6 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05607362
Date of Incorporation Mon, 31st Oct 2005
Industry Dormant Company
End of financial Year 31st December
Company age 19 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Joseph O.

Position: Director

Appointed: 30 November 2022

Kevin K.

Position: Director

Appointed: 30 November 2022

Daniel O.

Position: Director

Appointed: 30 November 2022

James B.

Position: Director

Appointed: 11 April 2022

Resigned: 30 November 2022

Thomas B.

Position: Director

Appointed: 07 September 2020

Resigned: 30 November 2022

Catherine A.

Position: Director

Appointed: 07 September 2020

Resigned: 11 April 2022

Pearl Group Secretariat Services Limited

Position: Corporate Secretary

Appointed: 07 September 2020

Resigned: 30 November 2022

Reto A.

Position: Director

Appointed: 07 September 2020

Resigned: 30 November 2022

Sam J.

Position: Director

Appointed: 18 September 2019

Resigned: 07 September 2020

Andrew B.

Position: Director

Appointed: 21 July 2008

Resigned: 18 September 2019

Michael B.

Position: Director

Appointed: 22 December 2006

Resigned: 07 September 2020

Legal & General Co Sec Limited

Position: Corporate Secretary

Appointed: 24 November 2005

Resigned: 07 September 2020

Andrew B.

Position: Director

Appointed: 24 November 2005

Resigned: 22 December 2006

Mark C.

Position: Director

Appointed: 24 November 2005

Resigned: 21 July 2008

Lawgram Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 2005

Resigned: 24 November 2005

Whale Rock Directors Limited

Position: Corporate Nominee Director

Appointed: 31 October 2005

Resigned: 24 November 2005

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Sheet Anchor Evolve Limited from Kingswinford, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Reassure Uk Services Limited that put Telford, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Legal & General Property Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Sheet Anchor Evolve Limited

Lcp House First Avenue, Pensnett Trading Estate, Kingswinford, DY6 7NA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies, Companies House
Registration number 08423706
Notified on 30 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Reassure Uk Services Limited

Windsor House Telford Centre, Telford, Shropshire, TF3 4NB, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 07860886
Notified on 7 September 2020
Ceased on 30 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Legal & General Property Limited

One Coleman Street, London, EC2R 5AA, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2091897
Notified on 6 April 2016
Ceased on 7 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lawgra (no. 1202) November 28, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets11
Net Assets Liabilities11
Other
Creditors11
Fixed Assets11
Total Assets Less Current Liabilities11

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 13th, December 2023
Free Download (3 pages)

Company search