About

Registered Number: OC310877
Date of Incorporation: 07/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 34 Levens Way, Chesterfield, Derbyshire, S41 8HZ

 

Johnstone Consulting LLP was registered on 07 January 2005 and are based in Derbyshire. The current directors of this business are listed as Johnstone, Isabella Ellen, Johnstone, Kenneth William, Clarkson Brown Limited, Direct Mail Order Marketing Limited, Nichols, Ruth Anne at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
JOHNSTONE, Isabella Ellen 07 January 2005 - 1
JOHNSTONE, Kenneth William 07 January 2005 - 1
CLARKSON BROWN LIMITED 07 January 2005 - 1
DIRECT MAIL ORDER MARKETING LIMITED 07 January 2005 - 1
NICHOLS, Ruth Anne 07 January 2005 05 February 2007 1

Filing History

Document Type Date
LLCS01 - N/A 07 January 2020
AA - Annual Accounts 06 January 2020
LLCH01 - Change of particulars for member of a Limited Liability Partnership 22 November 2019
LLCH01 - Change of particulars for member of a Limited Liability Partnership 22 November 2019
LLCS01 - N/A 15 January 2019
AA - Annual Accounts 07 January 2019
AAMD - Amended Accounts 23 April 2018
AA - Annual Accounts 30 January 2018
LLCS01 - N/A 07 January 2018
AAMD - Amended Accounts 02 March 2017
AA - Annual Accounts 10 January 2017
LLCS01 - N/A 09 January 2017
LLAR01 - Annual Return of a Limited Liability Partnership 20 January 2016
AA - Annual Accounts 11 January 2016
AA - Annual Accounts 14 January 2015
LLAR01 - Annual Return of a Limited Liability Partnership 12 January 2015
LLAR01 - Annual Return of a Limited Liability Partnership 11 January 2014
AA - Annual Accounts 05 June 2013
LLAR01 - Annual Return of a Limited Liability Partnership 18 January 2013
AA - Annual Accounts 12 December 2012
LLAR01 - Annual Return of a Limited Liability Partnership 16 January 2012
AA - Annual Accounts 28 December 2011
LLAR01 - Annual Return of a Limited Liability Partnership 20 January 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 20 January 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 20 January 2011
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 20 January 2011
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 20 January 2011
AA - Annual Accounts 24 November 2010
AAMD - Amended Accounts 16 February 2010
AAMD - Amended Accounts 16 February 2010
LLAR01 - Annual Return of a Limited Liability Partnership 20 January 2010
AA - Annual Accounts 30 December 2009
LLP363 - N/A 27 January 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
AA - Annual Accounts 25 January 2008
287 - Change in situation or address of Registered Office 02 August 2007
AAMD - Amended Accounts 29 May 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
363a - Annual Return 03 February 2007
AA - Annual Accounts 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
225 - Change of Accounting Reference Date 07 November 2006
287 - Change in situation or address of Registered Office 30 October 2006
363a - Annual Return 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
287 - Change in situation or address of Registered Office 28 November 2005
NEWINC - New incorporation documents 07 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.