NEW ANGLIA LOCAL ENTERPRISE PARTNERSHIP LIMITED

NEW ANGLIA LOCAL ENTERPRISE PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameNEW ANGLIA LOCAL ENTERPRISE PARTNERSHIP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited by guarantee without share capital
    Company Number 07685830
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for NEW ANGLIA LOCAL ENTERPRISE PARTNERSHIP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for NEW ANGLIA LOCAL ENTERPRISE PARTNERSHIP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 19, 2025
    Next Confirmation Statement DueJul 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2024
    OverdueYes

    What are the latest filings for NEW ANGLIA LOCAL ENTERPRISE PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Aug 13, 2025

    11 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 14, 2024

    LRESSP

    Confirmation statement made on Jun 19, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    41 pagesAA

    Appointment of Mr Carl Smith as a director on Jul 04, 2023

    2 pagesAP01

    Termination of appointment of Stuart Graham Dark as a director on Jul 04, 2023

    1 pagesTM01

    Director's details changed for Mr Neil Edward Mcdonald on May 23, 2023

    2 pagesCH01

    Appointment of Mr Andrew Mellen as a director on Jun 01, 2023

    2 pagesAP01

    Termination of appointment of John Henry Morgan Griffiths as a director on Jun 01, 2023

    1 pagesTM01

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Neil Edward Mcdonald as a director on May 23, 2023

    2 pagesAP01

    Termination of appointment of David Thomas Ellesmere as a director on May 23, 2023

    1 pagesTM01

    Appointment of Mr Michael John Stonard as a director on May 18, 2023

    2 pagesAP01

    Termination of appointment of Alan Henry Waters as a director on May 18, 2023

    1 pagesTM01

    Appointment of Mrs Kay Frances Mason Billig as a director on May 09, 2023

    2 pagesAP01

    Termination of appointment of Andrew James Proctor as a director on May 09, 2023

    1 pagesTM01

    Appointment of Mr Peter Alistair Brady as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Jeanette Deborah Wheeler as a director on Apr 01, 2023

    1 pagesTM01

    Appointment of Miss Katy Alexandra Davies as a director on Mar 30, 2023

    2 pagesAP01

    Termination of appointment of Viv Gillespie as a director on Jan 31, 2023

    1 pagesTM01

    Appointment of Mr David Bernard Pomfret as a director on Jan 31, 2023

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2022

    40 pagesAA

    Who are the officers of NEW ANGLIA LOCAL ENTERPRISE PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Katherine Susan
    Barnard Road
    NR5 9JP Norwich
    38
    Norfolk
    England
    Director
    Barnard Road
    NR5 9JP Norwich
    38
    Norfolk
    England
    EnglandBritish231303850001
    BRADY, Peter Alistair
    Prentice Road
    IP14 1RD Stowmarket
    Office 1, Wharfside House
    Suffolk
    England
    Director
    Prentice Road
    IP14 1RD Stowmarket
    Office 1, Wharfside House
    Suffolk
    England
    EnglandBritish263050230001
    CULLENS, Claire
    Whitefriars
    NR3 1TN Norwich
    St. James Mill
    Norfolk
    England
    Director
    Whitefriars
    NR3 1TN Norwich
    St. James Mill
    Norfolk
    England
    EnglandBritish257960890001
    DAVIES, Katy Alexandra
    174 High Street
    Yelling
    PE19 6SD St. Neots
    Cherry Tree Cottage
    Cambs
    England
    Director
    174 High Street
    Yelling
    PE19 6SD St. Neots
    Cherry Tree Cottage
    Cambs
    England
    EnglandBritish250105580001
    GREEN, Claire-Jayne
    Heywood Road
    IP22 4DJ Diss
    1
    Norfolk
    England
    Director
    Heywood Road
    IP22 4DJ Diss
    1
    Norfolk
    England
    EnglandBritish258678980001
    HICKS, Matthew Jonathan Rawle
    8 Russell Road
    IP1 2BX Ipswich
    Endeavour House
    Suffolk
    England
    Director
    8 Russell Road
    IP1 2BX Ipswich
    Endeavour House
    Suffolk
    England
    EnglandBritish96898260002
    JOYNER, Peter
    Meridian Business Park
    NR7 0TA Norwich
    12
    Norfolk
    England
    Director
    Meridian Business Park
    NR7 0TA Norwich
    12
    Norfolk
    England
    EnglandBritish126635140002
    KEEN, Dominic John
    Benhall Lodge
    Park Road
    IP17 1JD Benhall
    1
    Suffolk
    England
    Director
    Benhall Lodge
    Park Road
    IP17 1JD Benhall
    1
    Suffolk
    England
    United KingdomBritish210956810001
    LANGTON, Helen Eileen, Professor
    Forge Road
    Tintern
    NP16 6TF Chepstow
    Old School House
    Monmouthshire
    Wales
    Director
    Forge Road
    Tintern
    NP16 6TF Chepstow
    Old School House
    Monmouthshire
    Wales
    WalesBritish169538080002
    MACDONALD, Neil Edward
    Russell Road
    IP1 2DE Ipswich
    15
    Suffolk
    England
    Director
    Russell Road
    IP1 2DE Ipswich
    15
    Suffolk
    England
    EnglandBritish219213950001
    MASON BILLIG, Kay Frances
    Martineau Lane
    NR1 2DH Norwich
    County Hall
    Norfolk
    England
    Director
    Martineau Lane
    NR1 2DH Norwich
    County Hall
    Norfolk
    England
    EnglandBritish279414850001
    MELLEN, Andrew
    8 Russell Road
    IP1 2BX Ipswich
    Endeavour House
    Suffolk
    England
    Director
    8 Russell Road
    IP1 2BX Ipswich
    Endeavour House
    Suffolk
    England
    EnglandBritish310900720001
    OLIVER, Stephen James
    46 Felaw Street
    IP2 8PN Ipswich
    North Kiln
    England
    Director
    46 Felaw Street
    IP2 8PN Ipswich
    North Kiln
    England
    United KingdomBritish53480040002
    POMFRET, David Bernard
    King's Lynn Campus
    Tennyson Avenue
    PE30 2QW King's Lynn
    College Of West Anglia
    Norfolk
    England
    Director
    King's Lynn Campus
    Tennyson Avenue
    PE30 2QW King's Lynn
    College Of West Anglia
    Norfolk
    England
    EnglandBritish305264130001
    REYNOLDS, Johnathan Edward
    Wilde Street
    NR32 1XH Lowestoft
    Orbis Energy
    Suffolk
    England
    Director
    Wilde Street
    NR32 1XH Lowestoft
    Orbis Energy
    Suffolk
    England
    United KingdomBritish119239490004
    RUDDOCK, Sandra Louise
    Framlingham Road
    Earl Soham
    IP13 7SR Woodbridge
    Moat Park
    Suffolk
    England
    Director
    Framlingham Road
    Earl Soham
    IP13 7SR Woodbridge
    Moat Park
    Suffolk
    England
    EnglandBritish212778740001
    SMITH, Carl
    Hall Plain
    NR30 2QF Great Yarmouth
    Town Hall
    Norfolk
    England
    Director
    Hall Plain
    NR30 2QF Great Yarmouth
    Town Hall
    Norfolk
    England
    EnglandBritish199133850001
    STONARD, Michael John, Councillor
    St. Peters Street
    NR2 1NH Norwich
    City Hall
    Norfolk
    England
    Director
    St. Peters Street
    NR2 1NH Norwich
    City Hall
    Norfolk
    England
    EnglandBritish153048850002
    JEFFRIES, Richard Mark
    1 St James Court
    Whitefriars
    NR3 1RU Norwich
    Mills & Reeve Llp
    Norfolk
    England
    Secretary
    1 St James Court
    Whitefriars
    NR3 1RU Norwich
    Mills & Reeve Llp
    Norfolk
    England
    161167320001
    ACTON, Edward David Joseph, Professor
    University Of East Anglia
    Norwich Research Park
    NR4 7TJ Norwich
    Vice Chancellor's Office
    Norfolk
    Uk
    Director
    University Of East Anglia
    Norwich Research Park
    NR4 7TJ Norwich
    Vice Chancellor's Office
    Norfolk
    Uk
    EnglandBritish140892360001
    ARTHUR, Brenda
    St Peters Street
    NR2 1NH Norwich
    City Hall
    Norfolk
    United Kingdom
    Director
    St Peters Street
    NR2 1NH Norwich
    City Hall
    Norfolk
    United Kingdom
    United KingdomBritish180201590001
    ARTHUR, Brenda
    St. Peters Street
    NR2 1NH Norwich
    City Hall
    Norfolk
    England
    Director
    St. Peters Street
    NR2 1NH Norwich
    City Hall
    Norfolk
    England
    EnglandBritish71857910001
    BEE, Mark
    8 Russell Road
    IP1 2BX Ipswich
    Endeavour House
    Suffolk
    Great Britain
    Director
    8 Russell Road
    IP1 2BX Ipswich
    Endeavour House
    Suffolk
    Great Britain
    EnglandBritish161770540001
    CHAPMAN-ALLEN, Samuel
    Walpole Loke
    NR19 1EE Dereham
    Breckland Council
    Norfolk
    England
    Director
    Walpole Loke
    NR19 1EE Dereham
    Breckland Council
    Norfolk
    England
    EnglandBritish262020200001
    CLEGG, Erika Constance Jane
    Church Streer
    IP18 6TG Southwold
    4
    Suffolk
    Uk
    Director
    Church Streer
    IP18 6TG Southwold
    4
    Suffolk
    Uk
    BritainBritish162099080002
    DARK, Stuart Graham, Councillor
    Chapel Street
    PE30 1EX King's Lynn
    King's Court
    Norfolk
    England
    Director
    Chapel Street
    PE30 1EX King's Lynn
    King's Court
    Norfolk
    England
    EnglandBritish193956010001
    ELLESMERE, David Thomas
    Russell Road
    IP1 2DE Ipswich
    Ipswich Borough Council Grafton House
    Suffolk
    United Kingdom
    Director
    Russell Road
    IP1 2DE Ipswich
    Ipswich Borough Council Grafton House
    Suffolk
    United Kingdom
    United KingdomBritish162100080001
    FIELD, Douglas John
    Wherstead Park, The Street
    Wherstead
    IP9 2BJ Ipswich
    Wherstead Park
    Suffolk
    England
    Director
    Wherstead Park, The Street
    Wherstead
    IP9 2BJ Ipswich
    Wherstead Park
    Suffolk
    England
    United KingdomBritish194431160001
    FULLER, John Charles
    The Street
    NR15 1LB Brooke
    The Old Coach House
    Norwich
    England
    Director
    The Street
    NR15 1LB Brooke
    The Old Coach House
    Norwich
    England
    EnglandBritish70934520001
    GILLESPIE, Viv
    Rope Walk
    IP4 1LT Ipswich
    Suffolk New College
    Suffolk
    England
    Director
    Rope Walk
    IP4 1LT Ipswich
    Suffolk New College
    Suffolk
    England
    EnglandBritish300108690001
    GLEDHILL, David Lloyd
    The Dock
    IP1 3SY Felixstowe
    Tomline House
    Suffolk
    Director
    The Dock
    IP1 3SY Felixstowe
    Tomline House
    Suffolk
    EnglandBritish83846370002
    GOODALL, Mark Lyall
    Atlas Terminal
    Southgates Road
    NR30 3LL Great Yarmouth
    Riverside Office
    Norfolk
    Director
    Atlas Terminal
    Southgates Road
    NR30 3LL Great Yarmouth
    Riverside Office
    Norfolk
    EnglandBritish82303650001
    GRIFFITHS, John Henry Morgan
    West Suffolk House
    Western Way
    IP33 3YU Bury St. Edmunds
    St Edmundsbury Borough Council
    Suffolk
    United Kingdom
    Director
    West Suffolk House
    Western Way
    IP33 3YU Bury St. Edmunds
    St Edmundsbury Borough Council
    Suffolk
    United Kingdom
    EnglandBritish34985130001
    JEFFRIES, Richard Mark
    1 St James Court
    Whitefriars
    NR3 1RU Norwich
    Mills & Reeve Llp
    Norfolk
    England
    Director
    1 St James Court
    Whitefriars
    NR3 1RU Norwich
    Mills & Reeve Llp
    Norfolk
    England
    EnglandBritish142101600001
    JORDAN, Cliff Raymond
    Martineau Lane
    NR1 2DH Norwich
    County Hall
    England
    Director
    Martineau Lane
    NR1 2DH Norwich
    County Hall
    England
    United KingdomBritish209119880001

    What are the latest statements on persons with significant control for NEW ANGLIA LOCAL ENTERPRISE PARTNERSHIP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 28, 2017The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Aug 14, 2024Commencement of winding up
    Jul 24, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stuart Morton
    Anglia House 6 Central Avenue St Andrews Business Park
    Thorpe St Andrew
    NR7 0HR Norwich
    Norfolk
    practitioner
    Anglia House 6 Central Avenue St Andrews Business Park
    Thorpe St Andrew
    NR7 0HR Norwich
    Norfolk
    Matthew Robert Howard
    Anglia House 6 Central Avenue St Andrews Business Park
    Thorpe St Andrew
    NR7 0HR Norwich
    practitioner
    Anglia House 6 Central Avenue St Andrews Business Park
    Thorpe St Andrew
    NR7 0HR Norwich

    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