AIRE PARTNERS LLP

Legal registered address
2 The Embankment Sovereign Street Leeds England LS1 4BA Copied!
Company received £84,420 of state aid to support it through COVID-19 more details

Current company directors

APPLEYARD, Mark

ARMITAGE, Nicholas Matthew

ARMSTRONG, Marcus Daniel

BARRACLOUGH, David William Martin

BATESON, Susan Elizabeth

BELL, Nicholas James

BRAITHWAITE, Anne Susan

BROADBENT, Nigel Jonathan

BURNS, Christopher Aubrey

CLEGG, Giles Jonathan

COLEMAN, John David

CONNACHER, Louise Mary

CONNACHER, Louise Mary

COOKE, Robert Neil

CORKER, Daniel

CRIPWELL, Jonathan Paul

CROSS, Timothy Dominic Berry

DALE, James Robert Guy

DAVIDSON, Russell Mark

DYER, Andrea Valentina

EATON, John Christopher Joseph

EATON, JOHN CHRISTOPHER JOSEPH

EATON, John Christopher Joseph

EMSLEY, Kevin Harry

FERRARO, Giacomo Angelo

FOSKETT, Peter William

FROST, Martin Frank Baird

FURNESS, Ian Christopher

GILCHRIST, Andrew Ian

GLYNN, Hayden Daniel

GORTON, Angela Michelle

HACKETT, Adrian Paul

HARRAP, John Robert

HARRINGTON, Brian Patrick

HART, Douglas Peter

HEATH, Stephen Taylor

HENDERSON, Jeremy Coultas

HEPWORTH, Mark Graham Baines

HOUGHTON, Stephen Paul, Mr.

HUNTER, Michael Robin

JACKSON, Charles George Peter

JENKINS, Iain Mark

JONES, Richard Geraint

LARGE, Neil

LAVERTY, Ann

LAWRENCE, Clive Sydney

LENNOX, Lionel Patrick Madill

LINDSAY, Colin Andrew

LIST, Melanie Lisa

LOCKLEY, Simon John

LUPFAW 333 LIMITED

LUPFAW 333 LIMITED

LUPFAW 334 LIMITED

LUPFAW 334 LIMITED

LUPFAW 335 LIMITED

LUPFAW 335 LIMITED

LUPFAW 336 LIMITED

LUPFAW 336 LIMITED

LUPFAW 337 LIMITED

MARSHALL, James Richard

MARTIN, Leigh Charles

MCCONNELL, Euan Graham

MCCORMACK, Daniel John

MILWAIN, Duncan

MOCKFORD, Caroline Frances

MOORE, Jonathan Spencer

MORAN, Julian Richard

NOLAN, Richard Thomas

OXLEY, Jonathan Michael Harry

PETTINGILL, Joan Elizabeth

PICKARD, Stephen Charles

PINCHES, Geraint Lee

RICHARDSON, James David

ROEBUCK, Rachel Srah

ROWDEN, Julian

RUTTER, Howard Arthur

SARGENT, Sarah

SCOTT, Jeremy Richard

SMYLLIE, David Alistair

SPITTLE, Johanne Clare

SYKES, John Paul

SYKES, John Randal Herley

THOMPSON, Hugh Carrick

THOMPSON, Matthew James

THORTON, James David

WARNER REED, Jonathan

WATERHOUSE, Christopher Richard

WHITAKER, David Mark

WHITESIDE, Thomas James

WHITFIELD, Nigel Antony

WHITHAM, Patricia

View full details of company directors

Company number
OC316270 Copied!
Company status
Active
Company type
Limited Liability Partnership
Accounts category
Full
Incorporated on
21 November 2005
Accounts

Latest annual accounts were to 31 March 2024

Next annual accounts are due by 31 December 2025

Company financial year end is on 31 March 2026

Confirmation statement

Latest confirmation statement statement dated 21 November 2024

Next statement due by 5 December 2025

View original and historic source data
Nature of business (SIC)

None known

Previous company names

NameDate previous name changed
LUPTON FAWCETT LLP16 October 2025

Latest company documents
DateDescription
16/10/2516 October 2025 NewChange of name notice

View Document

16/10/2516 October 2025 NewCertificate of change of name

View Document

05/02/255 February 2025 Termination of appointment of Giles Jonathan Clegg as a member on 2025-01-31

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Termination of appointment of Daniel John Mccormack as a member on 2024-11-30

View Document

View all company documents

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