LEINSTER HOUSE PARTNERSHIP LTD - BRISTOL


Company Profile Company Filings

Overview

LEINSTER HOUSE PARTNERSHIP LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL and has the status: Active.
LEINSTER HOUSE PARTNERSHIP LTD was incorporated 20 years ago on 14/08/2003 and has the registered number: 04866786. The accounts status is SMALL and accounts are next due on 31/12/2024.

LEINSTER HOUSE PARTNERSHIP LTD - BRISTOL

This company is listed in the following categories:
59112 - Video production activities
62020 - Information technology consultancy activities
68209 - Other letting and operating of own or leased real estate
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

KNOWLE WEST MEDIA CENTRE
BRISTOL
BS4 1NL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/08/2023 28/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JACQUELINE SUZANNE BRAITHWAITE Jul 1966 British Director 2022-11-15 CURRENT
MS JESSICA ROSE ELSA SUTTON BUNYAN Mar 1992 British Director 2019-11-26 CURRENT
MS POLLY ALICE DAVIS May 1981 British Director 2017-11-21 CURRENT
MR ROBERT THOMAS FISHER Apr 1947 British Director 2012-05-31 CURRENT
MS MIRIAM ANNA VENNER Feb 1969 British Director 2019-11-26 CURRENT
MS NKIRU PADDY-OKAFOR Oct 1988 British Director 2022-05-09 CURRENT
MS RACHEL ANNA LAURENCE Aug 1982 British Director 2022-03-21 CURRENT
SUSAN DENISE SMITH Jun 1963 British Director 2003-08-14 UNTIL 2008-03-31 RESIGNED
MS KALPNA KUMARI WOOLF Nov 1957 British Director 2013-11-12 UNTIL 2015-11-02 RESIGNED
MICHAEL JOHN SHOTTER Jun 1939 British Director 2003-08-14 UNTIL 2004-09-08 RESIGNED
IRIS EITING Aug 1971 German Director 2006-02-02 UNTIL 2006-11-09 RESIGNED
DOREEN JOY POLLARD Mar 1961 English Director 2005-01-13 UNTIL 2005-05-17 RESIGNED
MS DI ROBINSON Apr 1963 British Director 2006-11-09 UNTIL 2008-10-29 RESIGNED
ALICE ELIZABETH MEASON Jan 1955 British Director 2008-10-29 UNTIL 2012-05-31 RESIGNED
COLSTON MCCARTHY Jun 1989 British Director 2008-07-21 UNTIL 2009-01-14 RESIGNED
CHERYL DEBORAH MARTIN Oct 1954 British Director 2006-11-09 UNTIL 2007-10-29 RESIGNED
MR MATTHEW HENDERSON LITTLE Mar 1967 British Director 2013-07-30 UNTIL 2022-11-15 RESIGNED
SUZANNE MARIE JACKSON Sep 1975 British Director 2006-11-09 UNTIL 2012-10-22 RESIGNED
CAROLYN HASSAN Aug 1959 British Director 2003-08-14 UNTIL 2006-09-22 RESIGNED
CATHERINE LOUISE GILBERT Apr 1978 British Director 2010-10-14 UNTIL 2012-11-29 RESIGNED
MRS IRIS PARTRIDGE Aug 1971 German Director 2016-11-22 UNTIL 2022-11-15 RESIGNED
SAMANTHA MARION ELIZABETH THOMSON Dec 1975 British Secretary 2006-11-09 UNTIL 2011-06-09 RESIGNED
JEREMY PAUL EMPSON Mar 1961 Secretary 2004-09-08 UNTIL 2006-11-09 RESIGNED
MICHAEL JOHN SHOTTER Jun 1939 British Secretary 2003-08-14 UNTIL 2004-09-08 RESIGNED
PAUL CHARLES BASON Mar 1963 British Director 2010-10-14 UNTIL 2013-04-30 RESIGNED
KARRON HEATHER ELIZABETH CHAPLIN May 1954 British Director 2006-11-09 UNTIL 2020-02-28 RESIGNED
MR OLIVER DAVID CALLAGHAN Feb 1977 British Director 2014-05-12 UNTIL 2021-01-31 RESIGNED
MRS SAMANTHA MARY BUNN Jan 1978 British Director 2015-05-11 UNTIL 2016-05-09 RESIGNED
MRS DENISE MAUREEN BRITT Oct 1953 English Director 2003-08-14 UNTIL 2004-12-14 RESIGNED
MRS HELEN FRANCES BREAM Apr 1966 British Director 2017-10-23 UNTIL 2022-01-17 RESIGNED
ALISON LOUISE BOWN Jun 1972 British Director 2011-10-21 UNTIL 2016-07-18 RESIGNED
MR EDWARD GRAHAM BOAL Feb 1986 British Director 2013-09-10 UNTIL 2020-03-16 RESIGNED
JACQUELINE ANNE BEAVINGTON Dec 1953 British Director 2003-08-14 UNTIL 2005-11-07 RESIGNED
SIMON SPOKES Jul 1955 British Director 2005-01-13 UNTIL 2006-01-17 RESIGNED
MARK DAVID BAKER Jun 1953 British Director 2006-11-09 UNTIL 2018-11-20 RESIGNED
JACQUELINE ANNE BEAVINGTON Dec 1953 British Director 2006-11-09 UNTIL 2007-10-29 RESIGNED
MR DOUGLAS HAMILTON COOMBS Sep 1958 British Director 2005-05-17 UNTIL 2006-11-09 RESIGNED
MRS SARAH-JANE CHILCOTT Jun 1970 British Director 2009-11-27 UNTIL 2017-10-23 RESIGNED
JEREMY PAUL EMPSON Mar 1961 Director 2004-09-08 UNTIL 2006-09-22 RESIGNED
MR RODRIC GERAINT YATES Nov 1966 British Director 2015-05-11 UNTIL 2016-07-18 RESIGNED
MICHAEL WEBB Apr 1953 British Director 2003-08-14 UNTIL 2004-07-08 RESIGNED
SAMANTHA MARION ELIZABETH THOMSON Dec 1975 British Director 2005-11-07 UNTIL 2011-06-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Knowle West Media Centre 2016-04-06 Bristol   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IOP PUBLISHING LIMITED BRISTOL ENGLAND Active FULL 58141 - Publishing of learned journals
TURPION LIMITED BRISTOL ENGLAND Active SMALL 58110 - Book publishing
HOTWELLS & CLIFTONWOOD COMMUNITY ASSOCIATION LTD. BRISTOL ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
COMMUNITY IN PARTNERSHIP KNOWLE WEST BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
IOP ENTERPRISES LIMITED LONDON ENGLAND Active DORMANT 56210 - Event catering activities
FILWOOD PLAYING FIELD TRUST BRISTOL ENGLAND Active MICRO ENTITY 93110 - Operation of sports facilities
IOP EDUCATIONAL PUBLISHING LIMITED BRISTOL ENGLAND Active DORMANT 99999 - Dormant Company
KNOWLE WEST MEDIA CENTRE BRISTOL Active GROUP 85590 - Other education n.e.c.
YOUTH MOVES BRISTOL Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
KNOWLE WEST HEALTH PARK COMPANY KNOWLE Active TOTAL EXEMPTION FULL 86900 - Other human health activities
EVOLVE MANAGEMENT SOLUTIONS LIMITED CARDIFF Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
SOUTH WEST APPRENTICESHIP COMPANY LIMITED BRISTOL Active SMALL 78109 - Other activities of employment placement agencies
KBM MEDIA LTD BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 18130 - Pre-press and pre-media services
BRISTOL & BATH REGIONAL CAPITAL CIC BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
FLUX JEWELLERY LTD. BRISTOL ENGLAND Active MICRO ENTITY 32120 - Manufacture of jewellery and related articles
AGE UK WEST OF ENGLAND ENTERPRISES LTD BRISTOL ENGLAND Active MICRO ENTITY 46190 - Agents involved in the sale of a variety of goods
L'ABONDANCE LTD LONDON UNITED KINGDOM Active -... MICRO ENTITY 82302 - Activities of conference organisers
91 WAYS CIC BRISTOL Active TOTAL EXEMPTION FULL 56290 - Other food services
WE CAN MAKE KNOWLE WEST CIC BRISTOL ENGLAND Active SMALL 41202 - Construction of domestic buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KNOWLE WEST MEDIA CENTRE BRISTOL Active GROUP 85590 - Other education n.e.c.
T & S STORES TRADING LIMITED BRISTOL Active MICRO ENTITY 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
BARBERISM LIMITED KNOWLE WEST ENGLAND Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
WE CAN MAKE KNOWLE WEST CIC BRISTOL ENGLAND Active SMALL 41202 - Construction of domestic buildings
MADE FOR IMPACT LIMITED BRISTOL ENGLAND Active MICRO ENTITY 59112 - Video production activities
PROPERTY INBOX LTD BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
THE13THCLOSET LTD BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
DIAMOND KEBAB LIMITED BRISTOL ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands