LONGBOW CAPITAL LLP

Barnham Broom Golf Club Honingham Road Barnham Broom Golf Club Honingham Road, Norwich, NR9 4DD, Norfolk
StatusACTIVE
Company No.OC309046
CategoryLimited Liability Partnership
Incorporated19 Aug 2004
Age19 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

LONGBOW CAPITAL LLP is an active limited liability partnership with number OC309046. It was incorporated 19 years, 9 months, 11 days ago, on 19 August 2004. The company address is Barnham Broom Golf Club Honingham Road Barnham Broom Golf Club Honingham Road, Norwich, NR9 4DD, Norfolk.



Company Fillings

Change account reference date limited liability partnership previous shortened

Date: 23 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

Made up date: 2024-04-30

New date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Oct 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-06-15

Officer name: Cogent Elliott Group Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-05-20

Officer name: Anthony David Brampton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher David Outram

Termination date: 2017-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Sep 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-06-30

Officer name: Mr Anthony David Brampton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-06-30

Officer name: Mr Anthony David Brampton

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Sep 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-19

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-09-01

Officer name: Mr Anthony David Brampton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Keith Powell

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Sep 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Sep 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Colin Herbert Bothway

Change date: 2013-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nigel Rudd

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kevin Doyle

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Julian Hickman

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Finlayson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Edward Rudd

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Charles Crick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Sep 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Sep 2012

Action Date: 13 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-09-13

Officer name: Keith Adrian Powell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Sep 2012

Action Date: 13 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Edward Thomas Rudd

Change date: 2012-09-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Sep 2012

Action Date: 03 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Colin Herbert Bothway

Change date: 2012-08-03

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Address

Type: LLAD01

Change date: 2012-09-13

Old address: Barnham Broom Golf Club Honingham Road Barnham Broom Norwich Norfolk NR9 4DD United Kingdom

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Address

Type: LLAD01

Change date: 2012-09-13

Old address: 27-28 Eastcastle Street London W1W 8DH United Kingdom

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-09-13

Officer name: Sir Nigel Rudd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-09-13

Officer name: Jonathan Powell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-09-13

Officer name: Mr Ronald John Petersen

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-09-13

Officer name: Mr Christopher David Outram

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-09-13

Officer name: Felicity Lyons

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Kevin Hugh Michael Doyle

Change date: 2012-09-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-09-13

Officer name: Charles Anthony Crick

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Sep 2012

Action Date: 03 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Thomas Edward Beckett

Change date: 2012-08-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Sep 2012

Action Date: 03 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-08-03

Officer name: Thomas Edward Beckett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Edward Thomas Rudd

Change date: 2011-11-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Julian Edward John Hickman

Change date: 2011-11-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-01

Officer name: Robert William Finlayson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: William Eric Husselby

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Sep 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-19

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Sep 2011

Action Date: 26 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-10-26

Officer name: Cogent Elliott Group Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Sep 2011

Action Date: 26 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Daveney Limited

Change date: 2010-10-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Sep 2011

Action Date: 26 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Sir Nigel Rudd

Change date: 2010-10-26

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 19 Aug 2011

Action Date: 19 Aug 2011

Category: Address

Type: LLAD01

Change date: 2011-08-19

Old address: 25 Watling Street London EC4M 9BR

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Nov 2010

Action Date: 26 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Keith Adrian Powell

Change date: 2010-10-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Nov 2010

Action Date: 26 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jonathan Powell

Change date: 2010-10-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Kevin Doyal

Change date: 2010-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Sep 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Edward Thomas Rudd

Change date: 2010-07-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Caledonian Heritable Investments Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Sep 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 19/08/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 19/08/08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed keith adrian powell

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed cogent elliott group LIMITED

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/08/07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/08/06

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/08/05

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/05 to 30/04/05

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF


Some Companies

AUTOMATIZE LTD

4 WELLIS GARDENS,MARGATE,CT9 5RG

Number:07808654
Status:ACTIVE
Category:Private Limited Company

IGNITION BREWERY LIMITED

44A SYDENHAM ROAD,LONDON,SE26 5QF

Number:09736769
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KNIGHTS AGENCY LTD

1 FARNHAM ROAD,GUILDFORD,GU2 4RG

Number:07576880
Status:ACTIVE
Category:Private Limited Company

REGIONAL EXPRESS LIMITED

700 AVENUE WEST SKYLINE 120,BRAINTREE,CM77 7AA

Number:07983312
Status:ACTIVE
Category:Private Limited Company

SYLTRANSCOM LIMITED

181 BUCKINGHAM ROAD,AYLESBURY,HP19 9QF

Number:10861254
Status:ACTIVE
Category:Private Limited Company

TENREF LIMITED

25 BLATCHINGTON ROAD,HOVE,BN3 3YL

Number:10724929
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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