THREESIXTY SUPPORT LLP

2nd Floor The Royals,, Altrincham Road 2nd Floor The Royals,, Altrincham Road, Manchester, M22 4BJ, United Kingdom
StatusACTIVE
Company No.OC303055
CategoryLimited Liability Partnership
Incorporated25 Sep 2002
Age21 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

THREESIXTY SUPPORT LLP is an active limited liability partnership with number OC303055. It was incorporated 21 years, 8 months, 20 days ago, on 25 September 2002. The company address is 2nd Floor The Royals,, Altrincham Road 2nd Floor The Royals,, Altrincham Road, Manchester, M22 4BJ, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 23 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 15 Apr 2024

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Standard Life Employee Services Limited

Change date: 2021-10-08

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-07-02

Officer name: Standard Life Aberdeen Plc

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 13 Jul 2021

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Standard Life Aberdeen Plc

Change date: 2021-07-02

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 13 Jul 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Standard Life Aberdeen Plc

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-06

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 22 Jun 2021

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2016-04-07

Psc name: Standard Life Employee Services Limited

Documents

View document PDF

Change to a person with significant control without name date

Date: 17 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Standard Life Employee Services Limited

Change date: 2018-08-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Standard Life Employee Services Limited

Change date: 2018-08-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Standard Life Aberdeen Plc

Change date: 2018-08-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Standard Life Aberdeen Plc

Change date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-23

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 24 Oct 2017

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 24 Oct 2017

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 24 Oct 2017

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Standard Life Plc

Change date: 2017-08-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-08-14

Officer name: Standard Life Plc

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-29

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: LLAD01

Change date: 2015-10-14

New address: 2nd Floor the Royals,, Altrincham Road Sharston Manchester M22 4BJ

Old address: , 2nd Floor the Royals, Altrincham Road, Sharston, Manchester, M33 4BJ, United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: LLAD01

Old address: , Ground Floor Eden Point, Three Acres Lane, Cheadle Hulme, Cheshire, SK8 6RL

Change date: 2015-08-20

New address: 2nd Floor the Royals,, Altrincham Road Sharston Manchester M22 4BJ

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Dec 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-25

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Apr 2010

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Standard Life Plc

Change date: 2010-03-12

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Warnock

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philip Young

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Martyn Weaver

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ross Mcarthur

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Ingram

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Russell Facer

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Laura Chuck

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Brattesani

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 08 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Standard Life Employee Services Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Warnock

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Oct 2009

Action Date: 25 Sep 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-09-25

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: LLP288c

Description: Member's particulars philip andrew young logged form

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: LLP288c

Description: Member's particulars david ingram logged form

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: LLP288c

Description: Member's particulars russell john facer logged form

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global ross mcarthur details changed by form received on 27-05-2009 for LLP OC303229

Documents

Legacy

Date: 01 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global ross mcarthur details changed by form received on 27-05-2009 for LLP OC303230

Documents

Legacy

Date: 01 Jun 2009

Category: Officers

Type: LLP288c

Description: Member's particulars ross mcarthur

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global david brattesani details changed by form received on 27-05-2009 for LLP OC303229

Documents

Legacy

Date: 01 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global david brattesani details changed by form received on 27-05-2009 for LLP OC303230

Documents

Legacy

Date: 01 Jun 2009

Category: Officers

Type: LLP288c

Description: Member's particulars david brattesani

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: LLP288c

Description: Member's particulars laura catherine chuck logged form

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 25/09/08

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 25/09/07

Documents

View document PDF

Legacy

Date: 06 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2007

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/09/06

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/09/05

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 21/04/05 from: 3000 manchester business park, manchester airport, M22 5TG

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/09/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2004

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/10/03

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 12/07/04 from: 4 kirklee green walk, bowdon, altrincham, cheshire WA14 2SL

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jun 2004

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed strathmore financial LLP\certificate issued on 18/02/03

Documents

View document PDF

Incorporation company

Date: 25 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A TO Z OF GGS LTD

112 STARLINGS DRIVE,READING,RG31 4SS

Number:10847096
Status:ACTIVE
Category:Private Limited Company

DICKINSON & COMPANY LIMITED

12 VALLEY TERRACE,BURNLEY,BB12 7NT

Number:04350802
Status:ACTIVE
Category:Private Limited Company

MESSIAH PICKENY LIMITED

87 SCHOOL ROAD,DAGENHAM,RM10 9QD

Number:10715084
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

N & N SOFTWARE LIMITED

50 KINGFISHER HEIGHTS,LONDON,E16 2GQ

Number:09742594
Status:ACTIVE
Category:Private Limited Company

ODP PROJECTS LTD

43 CLARENDON STREET,LONDONDERRY,BT48 7ER

Number:NI660010
Status:ACTIVE
Category:Private Limited Company

RUN APPAREL LIMITED

PEN Y CAE,BARNET,EN5 4AJ

Number:11013251
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