SOLENT LOCAL ENTERPRISE PARTNERSHIP LIMITED - SOUTHAMPTON


Company Profile Company Filings

Overview

SOLENT LOCAL ENTERPRISE PARTNERSHIP LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SOUTHAMPTON and has the status: Active.
SOLENT LOCAL ENTERPRISE PARTNERSHIP LIMITED was incorporated 13 years ago on 18/03/2011 and has the registered number: 07569938. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

SOLENT LOCAL ENTERPRISE PARTNERSHIP LIMITED - SOUTHAMPTON

This company is listed in the following categories:
84110 - General public administration activities

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

1 LONDON ROAD
SOUTHAMPTON
HAMPSHIRE
SO15 2AE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/03/2023 01/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CRISPIN MATHEW DICK Secretary 2011-11-16 CURRENT
RACHAEL ANN RANDALL Dec 1966 British Director 2017-07-04 CURRENT
GRAHAM BARNETSON Nov 1968 British Director 2021-04-12 CURRENT
PROFESSOR GRAHAM HAROLD GALBRAITH Oct 1960 British Director 2019-10-01 CURRENT
MR EDWARD JOHN HERON Mar 1975 British Director 2021-06-01 CURRENT
DR BROOKE KIERA HOSKINS Sep 1972 British Director 2022-07-08 CURRENT
MR STUART BAKER Oct 1974 British Director 2023-08-14 CURRENT
MR ALEXANDER PAUL RENNIE May 1991 British Director 2022-06-15 CURRENT
MR STEPHEN MARK CHRISTOPHER PITT Feb 1969 British Director 2022-06-15 CURRENT
MR NICHOLAS PAUL LOADER Jan 1962 British Director 2019-11-12 CURRENT
MISS SATVIR KAUR Sep 1984 British Director 2022-06-15 CURRENT
MR RICHARD GEORGE JONES Nov 1985 British Director 2023-08-14 CURRENT
MRS JOANNA SAWFORD Sep 1969 British Director 2020-02-28 CURRENT
MS SALLI SHAPCOTT Aug 1979 British Director 2022-07-08 CURRENT
PAULA MARIE SWAIN Oct 1974 British Director 2018-09-27 CURRENT
MR DAVID HUGH YOUNGS Sep 1980 British Director 2018-05-24 CURRENT
MS JULIE MARIE JONES-EVANS Oct 1965 British Director 2022-06-15 CURRENT
MR. RUSSELL KEW Apr 1957 British Director 2011-05-03 UNTIL 2017-03-31 RESIGNED
BENJAMIN THANH LIEM DOWLING Oct 1993 British Director 2021-06-01 UNTIL 2022-05-05 RESIGNED
PHILIPPE JOUY Sep 1966 French Director 2011-05-03 UNTIL 2015-05-12 RESIGNED
GARY STEPHEN JEFFRIES May 1969 British Director 2011-05-03 UNTIL 2020-02-28 RESIGNED
MR BRIAN RALPH JOHNSON Jul 1961 British Director 2015-07-09 UNTIL 2022-04-06 RESIGNED
STUART JOHN HILL Jun 1961 British Director 2011-05-03 UNTIL 2020-02-28 RESIGNED
MR CHRISTOPHER HAMMOND May 1987 British Director 2018-06-14 UNTIL 2021-06-01 RESIGNED
NICHOLAS MICHAEL GROSS Feb 1961 British Director 2016-05-24 UNTIL 2018-03-31 RESIGNED
MS JUDITH MARGARET GRAJEWSKI Apr 1958 British Director 2019-10-03 UNTIL 2021-06-01 RESIGNED
MISS SARAH-JANE BRYAN-HUNT Jun 1970 British Director 2018-10-04 UNTIL 2022-02-03 RESIGNED
MR KEVIN ALAN GEORGE Nov 1956 British Director 2017-07-04 UNTIL 2021-03-12 RESIGNED
MR DANIEL RAYMOND FITZHENRY Feb 1986 English Director 2021-06-01 UNTIL 2022-06-15 RESIGNED
MR DAVID JAMES DRUMMOND PUGH Apr 1980 British Director 2011-05-19 UNTIL 2013-05-10 RESIGNED
NICHOLAS JOHN VAUGHAN British Secretary 2011-05-20 UNTIL 2023-01-01 RESIGNED
MR DOUGLAS ANTHONY COOPER Secretary 2011-03-18 UNTIL 2011-11-16 RESIGNED
COUNCILLOR DONNA JONES May 1977 British Director 2014-06-24 UNTIL 2018-05-22 RESIGNED
MR ERNEST STEPHEN BATTEY Dec 1959 British Director 2011-05-03 UNTIL 2013-01-08 RESIGNED
MR STEPHEN IAN LEE BARBER Jun 1960 British Director 2011-05-03 UNTIL 2013-04-15 RESIGNED
PROFESSOR GRAHAM BALDWIN Jul 1963 British Director 2018-03-01 UNTIL 2019-09-18 RESIGNED
MR JONATHAN FRANCIS BACON Nov 1966 British Director 2015-02-27 UNTIL 2017-02-14 RESIGNED
MR CHRISTOPHER JOHN ALLINGTON May 1957 British Director 2011-05-03 UNTIL 2017-03-31 RESIGNED
PROFESSOR JOHN ANTHONY GEORGE CRAVEN Jun 1949 British Director 2011-03-18 UNTIL 2013-06-17 RESIGNED
GRAHAM BURGESS Nov 1949 British Director 2021-06-01 UNTIL 2022-06-15 RESIGNED
MR RORY MCCULLOCH FISHER Oct 1964 British Director 2013-06-06 UNTIL 2014-06-16 RESIGNED
BARRY RICKMAN Mar 1957 British Director 2021-02-17 UNTIL 2021-04-20 RESIGNED
MR DAVID CHRISTOPHER WILLIAMS LEES Sep 1967 British Director 2014-04-26 UNTIL 2018-03-07 RESIGNED
LORA JANE PEACEY WILCOX Oct 1964 British Director 2021-06-01 UNTIL 2022-06-15 RESIGNED
DOUGLAS DOWNIE MORRISON Oct 1951 British Director 2011-05-03 UNTIL 2013-12-06 RESIGNED
ANNE MARIE MOUNTIFIELD Aug 1967 Irish Director 2012-09-28 UNTIL 2023-08-14 RESIGNED
PROFESSOR DONALD NUTBEAM May 1955 British Director 2013-06-17 UNTIL 2015-09-25 RESIGNED
MR KEITH DOUGLAS ROWLAND MANS Feb 1946 British Director 2013-06-06 UNTIL 2019-07-23 RESIGNED
MR NICHOLAS JAMES RIDEHALGH Dec 1966 British Director 2014-10-31 UNTIL 2016-04-08 RESIGNED
COUNCILLOR SIMON JONATHAN LETTS Jun 1963 British Director 2013-06-06 UNTIL 2018-05-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FIRST SECURITISATION COMPANY LIMITED LONDON Dissolved... GROUP 82990 - Other business support service activities n.e.c.
GUARANTEED EXPORT FINANCE CORPORATION PLC LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
EAST DORSET CITIZENS ADVICE BUREAUX WIMBORNE Dissolved... MICRO ENTITY 63990 - Other information service activities n.e.c.
EQUINITI SHARE PLAN TRUSTEES LIMITED WEST SUSSEX Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
COMMUNITY SOLUTIONS INVESTMENT PARTNERS LIMITED NOTTINGHAM ENGLAND Active SMALL 70100 - Activities of head offices
CLAYMORE ROADS LIMITED LONDON UNITED KINGDOM Active SMALL 41100 - Development of building projects
CLAYMORE ROADS (HOLDINGS) LIMITED LONDON Active SMALL 41100 - Development of building projects
COMMUNITY SOLUTIONS FOR PRIMARY CARE (BARNSLEY) LIMITED LEEDS UNITED KINGDOM Active SMALL 70100 - Activities of head offices
EQUITIX HEALTHCARE 2 (LIFT) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
BACS PAYMENT SCHEMES LIMITED LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED LONDON Active SMALL 68320 - Management of real estate on a fee or contract basis
COMMUNITY SOLUTIONS FOR REGENERATION LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BLUE LIGHT HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
CSES (DORSET) LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
JV UK COMPANY LIMITED NOTTINGHAM ENGLAND Active SMALL 70100 - Activities of head offices
ACCESS FOR WIGAN (HOLDINGS) LIMITED MANCHESTER UNITED KINGDOM Active SMALL 70100 - Activities of head offices
ACCESS FOR WIGAN LIMITED MANCHESTER UNITED KINGDOM Active SMALL 70100 - Activities of head offices
HAMSARD 3134 LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
HAMSARD 3135 LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects

Free Reports Available

Report Date Filed Date of Report Assets
Accounts Submission 2023-09-09 31-03-2023
Accounts Submission 2022-07-28 31-03-2022
Accounts Submission 2021-07-24 31-03-2021
Accounts Submission 2020-08-08 31-03-2020
Abbreviated Company Accounts - SOLENT LOCAL ENTERPRISE PARTNERSHIP LIMITED 2017-01-20 31-03-2016

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADAPTIVE AUDIO LIMITED HAMPSHIRE Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
BASRA & BASRA LIMITED HAMPSHIRE Active MICRO ENTITY 69201 - Accounting and auditing activities
TOWERBLOCK LIMITED HAMPSHIRE Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
ASIAN CASH & CARRY LIMITED SOUTHAMPTON Active TOTAL EXEMPTION FULL 47220 - Retail sale of meat and meat products in specialised stores
TENANT LINK LIMITED SOUTHAMPTON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BELL INNOVATION LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
THE BLUE LAMP TRUST SOUTHAMPTON Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
AT FINANCIAL SOLUTIONS LIMITED SOUTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
BASSETT GLADE LIMITED SOUTHAMPTON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SOUTH KRAV MAGA LTD SOUTHAMPTON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.