NET NATIVES PARTNERS LLP

Company Documents

DateDescription
06/03/256 March 2025 Registered office address changed from 21 Dyke Road Brighton BN1 3FE England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-03-06

View Document

04/03/254 March 2025 Appointment of a voluntary liquidator

View Document

09/01/259 January 2025 Determination

View Document

07/01/257 January 2025 Statement of affairs

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

18/07/2418 July 2024 Voluntary strike-off action has been suspended

View Document

11/07/2411 July 2024 Application to strike the limited liability partnership off the register

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/01/2121 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 31/12/18 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 DISS40 (DISS40(SOAD))

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

30/11/1830 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CESSATION OF ROSEMARY WELCH AS A PSC

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

04/06/184 June 2018 CESSATION OF SOPHIE ELOUISE WOOD AS A PSC

View Document

04/06/184 June 2018 CESSATION OF JAMES LOVELACE AS A PSC

View Document

04/06/184 June 2018 CESSATION OF MAHESH MAKANI AS A PSC

View Document

04/06/184 June 2018 CESSATION OF KATHERINE NICHOLLS AS A PSC

View Document

04/06/184 June 2018 CESSATION OF LUKE KIRKPATRICK AS A PSC

View Document

04/06/184 June 2018 CESSATION OF CHELSEA JONES AS A PSC

View Document

04/06/184 June 2018 CESSATION OF LUCIAN GLENNY AS A PSC

View Document

04/06/184 June 2018 CESSATION OF BEN HARRIS AS A PSC

View Document

04/06/184 June 2018 CESSATION OF MATTHEW FAY AS A PSC

View Document

04/06/184 June 2018 CESSATION OF GEORGE DUFFIELD AS A PSC

View Document

04/06/184 June 2018 CESSATION OF MEGAN DILLON AS A PSC

View Document

04/06/184 June 2018 CESSATION OF CHRISTOPHER CORLA AS A PSC

View Document

04/06/184 June 2018 CESSATION OF ELIZABETH CLARK AS A PSC

View Document

04/06/184 June 2018 CESSATION OF TANIA CHARNECA AS A PSC

View Document

04/06/184 June 2018 CESSATION OF ZOE BRETTON AS A PSC

View Document

04/06/184 June 2018 CESSATION OF DOUGLAS MALCOLM-BROWN AS A PSC

View Document

04/06/184 June 2018 CESSATION OF CHARLES PENROSE AS A PSC

View Document

04/06/184 June 2018 CESSATION OF MATT KELLY AS A PSC

View Document

04/06/184 June 2018 CESSATION OF NATALIE PECKHAM AS A PSC

View Document

04/06/184 June 2018 CESSATION OF JOSEPH RAWLINS AS A PSC

View Document

04/06/184 June 2018 CESSATION OF ROSEMARY WELCH AS A PSC

View Document

04/06/184 June 2018 CESSATION OF DOUGLAS MALCOLM-BROWN AS A PSC

View Document

04/06/184 June 2018 CESSATION OF MATT KELLY AS A PSC

View Document

04/06/184 June 2018 CESSATION OF CHRISTOPHER ROCKELL AS A PSC

View Document

04/06/184 June 2018 CESSATION OF LUKE RUDD AS A PSC

View Document

04/06/184 June 2018 CESSATION OF MURRAY JAMES CAMERON SIMPSON AS A PSC

View Document

04/06/184 June 2018 CESSATION OF ALEXANDER BECK AS A PSC

View Document

04/06/184 June 2018 CESSATION OF DON SKINNER AS A PSC

View Document

04/06/184 June 2018 CESSATION OF TARA KELLY AS A PSC

View Document

04/06/184 June 2018 CESSATION OF ALEXANDER BECK AS A PSC

View Document

04/06/184 June 2018 CESSATION OF ROY SMITH AS A PSC

View Document

04/06/184 June 2018 CESSATION OF KAJA SZCZECHURA AS A PSC

View Document

04/06/184 June 2018 CESSATION OF JON WATKINS AS A PSC

View Document

04/06/184 June 2018 CESSATION OF ALEXANDER WATSON AS A PSC

View Document

04/06/184 June 2018 CESSATION OF NICHOLAS WILLMER AS A PSC

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, LLP MEMBER GEORGE DUFFIELD

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, LLP MEMBER DOUGLAS MALCOLM-BROWN

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, LLP MEMBER MURRAY SIMPSON

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, LLP MEMBER MURRAY SIMPSON

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, LLP MEMBER GEORGE DUFFIELD

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, LLP MEMBER DOUGLAS MALCOLM-BROWN

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, LLP MEMBER JAMES LOVELACE

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, LLP MEMBER DON SKINNER

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN WATKINS

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER WATSON

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, LLP MEMBER TARA KELLY

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, LLP MEMBER LUKE KIRKPATRICK

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW FAY

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, LLP MEMBER MEGAN DILLON

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, LLP MEMBER MARK GADDES

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, LLP MEMBER HOLLY RICH

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, LLP MEMBER STEPH RICCA

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, LLP MEMBER THOMAS HINKLEY

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, LLP MEMBER TOM SHAW

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, LLP MEMBER MEGAN EDWARDS

View Document

22/03/1722 March 2017 LLP MEMBER APPOINTED MS MEGAN DILLON

View Document

22/03/1722 March 2017 LLP MEMBER APPOINTED MR TOM SHAW

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, LLP MEMBER JO BIRCH

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/09/1616 September 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

21/07/1621 July 2016 LLP MEMBER APPOINTED MR MARK GADDES

View Document

13/05/1613 May 2016 LLP MEMBER APPOINTED THOMAS HINKLEY

View Document

03/05/163 May 2016 ANNUAL RETURN MADE UP TO 02/05/16

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, LLP MEMBER EMMA MILNE

View Document

07/04/167 April 2016 LLP MEMBER APPOINTED MR MATTHEW FAY

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, LLP MEMBER BEN BILLING

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, LLP MEMBER PAUL GEORGSON

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, LLP MEMBER SOPHIE SMITH

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, LLP MEMBER EMMA MILNE

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 4TH FLOOR, LEES HOUSE 21 DYKE ROAD BRIGHTON BN1 3FE

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/06/1515 June 2015 LLP MEMBER APPOINTED DOUGLAS MALCOLM-BROWN

View Document

15/06/1515 June 2015 LLP MEMBER APPOINTED JAMES LOVELACE

View Document

15/06/1515 June 2015 LLP MEMBER APPOINTED EMMA MILNE

View Document

15/06/1515 June 2015 LLP MEMBER APPOINTED MURRAY SIMPSON

View Document

15/06/1515 June 2015 LLP MEMBER APPOINTED HOLLY RICH

View Document

15/06/1515 June 2015 LLP MEMBER APPOINTED GEORGE DUFFIELD

View Document

15/06/1515 June 2015 LLP MEMBER APPOINTED TARA KELLY

View Document

02/06/152 June 2015 ANNUAL RETURN MADE UP TO 02/05/15

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/06/1426 June 2014 ANNUAL RETURN MADE UP TO 02/05/14

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, LLP MEMBER ALEX HUGHES

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, LLP MEMBER DANIEL SUNDERLAND

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM TOP FLOOR 33 BOND STREET BRIGHTON EAST SUSSEX BN1 1RD

View Document

19/03/1419 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / LUKE KIRKPATRICK / 11/02/2014

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, LLP MEMBER CONNOR MCNALLY

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, LLP MEMBER JORDAN SAUNDERSON

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, LLP MEMBER JEN YEE KEI PANG

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, LLP MEMBER RACHEL MCATEER

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY GRAY

View Document

06/06/136 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY GRAY / 31/05/2013

View Document

22/05/1322 May 2013 ANNUAL RETURN MADE UP TO 02/05/13

View Document

21/05/1321 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JEN YEE KEI PANG / 04/04/2013

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, LLP MEMBER VERNICE HALLIGAN

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, LLP MEMBER STEFFEN COPE

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, LLP MEMBER JAMIE JOLLEY

View Document

21/05/1321 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL GEORGSON / 04/04/2013

View Document

21/05/1321 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JORDAN SAUNDERSON / 04/04/2013

View Document

21/05/1321 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / BEN BILLING / 04/04/2013

View Document

21/05/1321 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / SOPHIE SMITH / 04/04/2013

View Document

21/05/1321 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / RACHEL MCATEER / 04/04/2013

View Document

21/05/1321 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JO BIRCH / 04/04/2013

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED DAN SUNDERLAND

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED ALEX HUGHES

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED STEFFEN COPE

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED JEN YEE KEI PANG

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED JAMIE JOLLEY

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED STEPH RICCA

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED VERNICE HALLIGAN

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED JORDAN SAUNDERSON

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED JON WATKINS

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED JO BIRCH

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED RACHEL MCATEER

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED ALEXANDER WATSON

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED ANTHONY GRAY

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED SOPHIE SMITH

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED PAUL GEORGSON

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED DON SKINNER

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED BEN BILLING

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED MEGAN EDWARDS

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED CONNOR MCNALLY

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED LUKE KIRKPATRICK

View Document

28/06/1228 June 2012 CURRSHO FROM 31/05/2013 TO 30/04/2013

View Document

02/05/122 May 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company