LANGLEY-TAYLOR LIMITED LIABILITY PARTNERSHIP

Edinburgh House Edinburgh House, London, W1W 7LZ, Greater London
StatusDISSOLVED
Company No.OC302130
CategoryLimited Liability Partnership
Incorporated01 May 2002
Age21 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 3 months, 3 days

SUMMARY

LANGLEY-TAYLOR LIMITED LIABILITY PARTNERSHIP is an dissolved limited liability partnership with number OC302130. It was incorporated 21 years, 11 months, 28 days ago, on 01 May 2002 and it was dissolved 3 years, 3 months, 3 days ago, on 26 January 2021. The company address is Edinburgh House Edinburgh House, London, W1W 7LZ, Greater London.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David John Morris

Termination date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Aug 2013

Action Date: 01 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Jul 2013

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-01

Officer name: Mr Andrew Costas Georgiou

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Address

Type: LLAD01

Old address: High Holborn House 52-54 High Holborn London WC1V 6RL

Change date: 2013-07-25

Documents

View document PDF

Legacy

Date: 16 Nov 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 05 Jul 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

Made up date: 2012-12-31

New date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jun 2012

Action Date: 01 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jun 2012

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-01

Officer name: Mr Andrew Costas Georgiou

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Costas Georgiou

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Channer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-01

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: William Leefe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Jun 2010

Action Date: 01 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 01/05/09

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 01/05/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/05/07

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 03/01/07 from: 1 kingsway london WC2B 6XF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/05/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/05/05

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/05/04

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Officers

Type: LLP8

Description: All members designated

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/05/03

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 05/03/03 from: kingsbourne house 229-231 high holborn london WC1V 7DA

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/03 to 31/03/03

Documents

View document PDF

Incorporation company

Date: 01 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESSEX COUNTY SOLUTIONS LTD

UNIT 9, 97/101 PEREGRINE ROAD,HAINAULT,IG6 3XH

Number:11145059
Status:ACTIVE
Category:Private Limited Company

FOURSEASONS BUSINESS CONSULTANTS LIMITED

BOWDEN HOUSE,MARKET HARBOROUGH,LE16 9HE

Number:07299187
Status:ACTIVE
Category:Private Limited Company

HOOLET PUBLISHING LIMITED

15 MCGAVIGANS DRIVE,GLASGOW,G66 3EY

Number:SC556558
Status:ACTIVE
Category:Private Limited Company

HUMANE MEDICARE LIMITED

4 EASTERN ROAD,BIRMINGHAM,B29 7JP

Number:09066554
Status:ACTIVE
Category:Private Limited Company

MOTION INDUSTRIES (U.K.) LIMITED

70 MARKET STREET,BURY,BL8 3LJ

Number:03716280
Status:ACTIVE
Category:Private Limited Company

NOURMAMOD IT LIMITED

91-93 BUCKINGHAM PALACE ROAD,LONDON,SW1W 0RP

Number:09459696
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source