NEW ANGLIA LOCAL ENTERPRISE PARTNERSHIP LIMITED
Overview
| Company Name | NEW ANGLIA LOCAL ENTERPRISE PARTNERSHIP LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07685830 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of NEW ANGLIA LOCAL ENTERPRISE PARTNERSHIP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NEW ANGLIA LOCAL ENTERPRISE PARTNERSHIP LIMITED located?
| Registered Office Address | Anglia House 6 Centrl Avenue St Andrews Business Park NR7 0HR Norwich |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NEW ANGLIA LOCAL ENTERPRISE PARTNERSHIP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2024 |
| Next Accounts Due On | Dec 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for NEW ANGLIA LOCAL ENTERPRISE PARTNERSHIP LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 19, 2025 |
| Next Confirmation Statement Due | Jul 03, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2024 |
| Overdue | Yes |
What are the latest filings for NEW ANGLIA LOCAL ENTERPRISE PARTNERSHIP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Aug 13, 2025 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from Mills & Reeve Llp 1 st James Court Whitefriars Norwich Norfolk NR3 1RU to Anglia House 6 Centrl Avenue St Andrews Business Park Norwich NR7 0HR on Aug 21, 2024 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 41 pages | AA | ||||||||||
Appointment of Mr Carl Smith as a director on Jul 04, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Graham Dark as a director on Jul 04, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Neil Edward Mcdonald on May 23, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Andrew Mellen as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Henry Morgan Griffiths as a director on Jun 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Neil Edward Mcdonald as a director on May 23, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Thomas Ellesmere as a director on May 23, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael John Stonard as a director on May 18, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Henry Waters as a director on May 18, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Kay Frances Mason Billig as a director on May 09, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew James Proctor as a director on May 09, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Alistair Brady as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeanette Deborah Wheeler as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Miss Katy Alexandra Davies as a director on Mar 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Viv Gillespie as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Bernard Pomfret as a director on Jan 31, 2023 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 40 pages | AA | ||||||||||
Who are the officers of NEW ANGLIA LOCAL ENTERPRISE PARTNERSHIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATKINSON, Katherine Susan | Director | Barnard Road NR5 9JP Norwich 38 Norfolk England | England | British | 231303850001 | |||||
| BRADY, Peter Alistair | Director | Prentice Road IP14 1RD Stowmarket Office 1, Wharfside House Suffolk England | England | British | 263050230001 | |||||
| CULLENS, Claire | Director | Whitefriars NR3 1TN Norwich St. James Mill Norfolk England | England | British | 257960890001 | |||||
| DAVIES, Katy Alexandra | Director | 174 High Street Yelling PE19 6SD St. Neots Cherry Tree Cottage Cambs England | England | British | 250105580001 | |||||
| GREEN, Claire-Jayne | Director | Heywood Road IP22 4DJ Diss 1 Norfolk England | England | British | 258678980001 | |||||
| HICKS, Matthew Jonathan Rawle | Director | 8 Russell Road IP1 2BX Ipswich Endeavour House Suffolk England | England | British | 96898260002 | |||||
| JOYNER, Peter | Director | Meridian Business Park NR7 0TA Norwich 12 Norfolk England | England | British | 126635140002 | |||||
| KEEN, Dominic John | Director | Benhall Lodge Park Road IP17 1JD Benhall 1 Suffolk England | United Kingdom | British | 210956810001 | |||||
| LANGTON, Helen Eileen, Professor | Director | Forge Road Tintern NP16 6TF Chepstow Old School House Monmouthshire Wales | Wales | British | 169538080002 | |||||
| MACDONALD, Neil Edward | Director | Russell Road IP1 2DE Ipswich 15 Suffolk England | England | British | 219213950001 | |||||
| MASON BILLIG, Kay Frances | Director | Martineau Lane NR1 2DH Norwich County Hall Norfolk England | England | British | 279414850001 | |||||
| MELLEN, Andrew | Director | 8 Russell Road IP1 2BX Ipswich Endeavour House Suffolk England | England | British | 310900720001 | |||||
| OLIVER, Stephen James | Director | 46 Felaw Street IP2 8PN Ipswich North Kiln England | United Kingdom | British | 53480040002 | |||||
| POMFRET, David Bernard | Director | King's Lynn Campus Tennyson Avenue PE30 2QW King's Lynn College Of West Anglia Norfolk England | England | British | 305264130001 | |||||
| REYNOLDS, Johnathan Edward | Director | Wilde Street NR32 1XH Lowestoft Orbis Energy Suffolk England | United Kingdom | British | 119239490004 | |||||
| RUDDOCK, Sandra Louise | Director | Framlingham Road Earl Soham IP13 7SR Woodbridge Moat Park Suffolk England | England | British | 212778740001 | |||||
| SMITH, Carl | Director | Hall Plain NR30 2QF Great Yarmouth Town Hall Norfolk England | England | British | 199133850001 | |||||
| STONARD, Michael John, Councillor | Director | St. Peters Street NR2 1NH Norwich City Hall Norfolk England | England | British | 153048850002 | |||||
| JEFFRIES, Richard Mark | Secretary | 1 St James Court Whitefriars NR3 1RU Norwich Mills & Reeve Llp Norfolk England | 161167320001 | |||||||
| ACTON, Edward David Joseph, Professor | Director | University Of East Anglia Norwich Research Park NR4 7TJ Norwich Vice Chancellor's Office Norfolk Uk | England | British | 140892360001 | |||||
| ARTHUR, Brenda | Director | St Peters Street NR2 1NH Norwich City Hall Norfolk United Kingdom | United Kingdom | British | 180201590001 | |||||
| ARTHUR, Brenda | Director | St. Peters Street NR2 1NH Norwich City Hall Norfolk England | England | British | 71857910001 | |||||
| BEE, Mark | Director | 8 Russell Road IP1 2BX Ipswich Endeavour House Suffolk Great Britain | England | British | 161770540001 | |||||
| CHAPMAN-ALLEN, Samuel | Director | Walpole Loke NR19 1EE Dereham Breckland Council Norfolk England | England | British | 262020200001 | |||||
| CLEGG, Erika Constance Jane | Director | Church Streer IP18 6TG Southwold 4 Suffolk Uk | Britain | British | 162099080002 | |||||
| DARK, Stuart Graham, Councillor | Director | Chapel Street PE30 1EX King's Lynn King's Court Norfolk England | England | British | 193956010001 | |||||
| ELLESMERE, David Thomas | Director | Russell Road IP1 2DE Ipswich Ipswich Borough Council Grafton House Suffolk United Kingdom | United Kingdom | British | 162100080001 | |||||
| FIELD, Douglas John | Director | Wherstead Park, The Street Wherstead IP9 2BJ Ipswich Wherstead Park Suffolk England | United Kingdom | British | 194431160001 | |||||
| FULLER, John Charles | Director | The Street NR15 1LB Brooke The Old Coach House Norwich England | England | British | 70934520001 | |||||
| GILLESPIE, Viv | Director | Rope Walk IP4 1LT Ipswich Suffolk New College Suffolk England | England | British | 300108690001 | |||||
| GLEDHILL, David Lloyd | Director | The Dock IP1 3SY Felixstowe Tomline House Suffolk | England | British | 83846370002 | |||||
| GOODALL, Mark Lyall | Director | Atlas Terminal Southgates Road NR30 3LL Great Yarmouth Riverside Office Norfolk | England | British | 82303650001 | |||||
| GRIFFITHS, John Henry Morgan | Director | West Suffolk House Western Way IP33 3YU Bury St. Edmunds St Edmundsbury Borough Council Suffolk United Kingdom | England | British | 34985130001 | |||||
| JEFFRIES, Richard Mark | Director | 1 St James Court Whitefriars NR3 1RU Norwich Mills & Reeve Llp Norfolk England | England | British | 142101600001 | |||||
| JORDAN, Cliff Raymond | Director | Martineau Lane NR1 2DH Norwich County Hall England | United Kingdom | British | 209119880001 |
What are the latest statements on persons with significant control for NEW ANGLIA LOCAL ENTERPRISE PARTNERSHIP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 28, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does NEW ANGLIA LOCAL ENTERPRISE PARTNERSHIP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0