LANGLEY-TAYLOR LIMITED LIABILITY PARTNERSHIP
Status | DISSOLVED |
Company No. | OC302130 |
Category | Limited Liability Partnership |
Incorporated | 01 May 2002 |
Age | 21 years, 11 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 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
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
Gazette filings brought up to date
Date: 17 Mar 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 15 Jun 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Andrew Costas Georgiou
Documents
Termination member limited liability partnership with name
Date: 15 Jun 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Andrew Channer
Documents
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
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
Termination member limited liability partnership with name
Date: 26 May 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: William Leefe
Documents
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
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
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
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 01/05/09
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 01/05/08
Documents
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
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
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/05/07
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 03 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 03/01/07 from: 1 kingsway london WC2B 6XF
Documents
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
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/05/06
Documents
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
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/05/05
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
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
Legacy
Date: 08 Sep 2004
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 08 Sep 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/05/04
Documents
Legacy
Date: 15 Jun 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Jun 2004
Category: Officers
Type: LLP8
Description: All members designated
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288b
Description: Member resigned
Documents
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
Legacy
Date: 03 Jun 2003
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/05/03
Documents
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
Legacy
Date: 11 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/03 to 31/03/03
Documents
Some Companies
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 |
15 MCGAVIGANS DRIVE,GLASGOW,G66 3EY
Number: | SC556558 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
91-93 BUCKINGHAM PALACE ROAD,LONDON,SW1W 0RP
Number: | 09459696 |
Status: | ACTIVE |
Category: | Private Limited Company |