Streets Whitmarsh Sterland LLP LINCOLN


Streets Whitmarsh Sterland LLP started in year 2007 as Limited Liability Partnership with registration number OC333591. The Streets Whitmarsh Sterland LLP company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Lincoln at Tower House. Postal code: LN1 1XW. Since 7th February 2008 Streets Whitmarsh Sterland LLP is no longer carrying the name Streets South Llp.

As of 24 April 2024, our data shows no information about any ex officers on these positions.

Streets Whitmarsh Sterland LLP Address / Contact

Office Address Tower House
Office Address2 Lucy Tower Street
Town Lincoln
Post code LN1 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number OC333591
Date of Incorporation Fri, 14th Dec 2007
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Heather M.

Position: LLP Member

Appointed: 01 November 2022

Andrew D.

Position: LLP Member

Appointed: 01 July 2022

Craig M.

Position: LLP Member

Appointed: 01 July 2022

Alan E.

Position: LLP Member

Appointed: 01 July 2021

Richard M.

Position: LLP Member

Appointed: 10 April 2017

Mark B.

Position: LLP Member

Appointed: 01 July 2014

Robin L.

Position: LLP Member

Appointed: 01 July 2014

Andrew M.

Position: LLP Member

Appointed: 01 July 2014

Linda L.

Position: LLP Member

Appointed: 01 July 2014

Benjamin H.

Position: LLP Member

Appointed: 01 July 2013

Shane T.

Position: LLP Member

Appointed: 01 July 2013

Paul F Tutin Limited

Position: Corporate LLP Designated Member

Appointed: 28 November 2011

Jonathan D.

Position: LLP Member

Appointed: 01 July 2009

Alan B.

Position: LLP Member

Appointed: 01 February 2008

Ralph Godley Ltd

Position: Corporate LLP Designated Member

Appointed: 28 November 2011

Resigned: 30 June 2019

Richard J Ward Ltd

Position: Corporate LLP Designated Member

Appointed: 28 November 2011

Resigned: 30 June 2017

Geoffrey P Taylor Ltd

Position: Corporate LLP Designated Member

Appointed: 28 November 2011

Resigned: 30 June 2014

Shaun W Sargent Ltd

Position: Corporate LLP Designated Member

Appointed: 28 November 2011

Resigned: 30 June 2012

Henry T.

Position: LLP Designated Member

Appointed: 01 February 2008

Resigned: 22 March 2017

Paul B.

Position: LLP Member

Appointed: 01 February 2008

Resigned: 30 June 2022

Andrew P.

Position: LLP Member

Appointed: 01 February 2008

Resigned: 30 June 2008

Peter C.

Position: LLP Designated Member

Appointed: 01 February 2008

Resigned: 30 September 2010

Richard C.

Position: LLP Designated Member

Appointed: 01 February 2008

Resigned: 31 December 2014

Trevor C.

Position: LLP Designated Member

Appointed: 01 February 2008

Resigned: 30 June 2009

Richard W.

Position: LLP Designated Member

Appointed: 01 February 2008

Resigned: 28 November 2011

David M.

Position: LLP Designated Member

Appointed: 01 February 2008

Resigned: 30 June 2013

Shaun S.

Position: LLP Designated Member

Appointed: 01 February 2008

Resigned: 28 November 2011

Roger M.

Position: LLP Designated Member

Appointed: 01 February 2008

Resigned: 31 July 2008

John S.

Position: LLP Designated Member

Appointed: 01 February 2008

Resigned: 30 June 2012

Paul T.

Position: LLP Member

Appointed: 14 December 2007

Resigned: 28 November 2011

Geoffrey T.

Position: LLP Designated Member

Appointed: 14 December 2007

Resigned: 28 November 2011

Ralph G.

Position: LLP Member

Appointed: 14 December 2007

Resigned: 28 November 2011

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we researched, there is Paul F Tutin Limited from Lincoln, United Kingdom. This PSC is classified as "a limited company", has 25-50% voting rights. This PSC has 25-50% voting rights. The second one in the PSC register is Richard W. This PSC has significiant influence or control over the company,. Then there is Richard J Ward Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Paul F Tutin Limited

Tower House Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW, United Kingdom

Legal authority Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 07752031
Notified on 6 April 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Richard W.

Notified on 6 April 2016
Ceased on 1 July 2017
Nature of control: significiant influence or control

Richard J Ward Limited

Tower House Lucy Tower Street, Lincoln, LN1 1XW, England

Legal authority Company Law
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 07752038
Notified on 6 April 2016
Ceased on 1 July 2017
Nature of control: 25-50% voting rights

Paul T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove members
right to manage 25% to 50% of surplus assets

Company previous names

Streets South Llp February 7, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand104 95484 083118 326
Current Assets1 616 7542 050 8812 498 382
Debtors1 511 8001 966 7982 380 056
Other Debtors767 4841 048 0711 428 228
Property Plant Equipment99 97080 10083 721
Other
Accumulated Depreciation Impairment Property Plant Equipment287 251312 757333 306
Additions Other Than Through Business Combinations Property Plant Equipment 5 63624 170
Average Number Employees During Period494949
Creditors817 0661 003 003814 444
Future Minimum Lease Payments Under Non-cancellable Operating Leases670 7731 145 406952 524
Increase From Depreciation Charge For Year Property Plant Equipment 25 50620 549
Net Current Assets Liabilities799 6881 047 8781 683 938
Other Creditors417 492508 713414 964
Other Taxation Social Security Payable276 495141 867265 636
Property Plant Equipment Gross Cost387 221392 857417 027
Total Assets Less Current Liabilities899 6581 127 9781 767 659
Trade Creditors Trade Payables123 079352 423133 844
Trade Debtors Trade Receivables744 316918 727951 828

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th June 2023
filed on: 31st, March 2024
Free Download (9 pages)

Company search

Advertisements