LONGBOW CAPITAL LLP
Status | ACTIVE |
Company No. | OC309046 |
Category | Limited Liability Partnership |
Incorporated | 19 Aug 2004 |
Age | 19 years, 9 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Keith Powell
Documents
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
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
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
Termination member limited liability partnership with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Nigel Rudd
Documents
Termination member limited liability partnership with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Kevin Doyle
Documents
Termination member limited liability partnership with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Julian Hickman
Documents
Termination member limited liability partnership with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Robert Finlayson
Documents
Termination member limited liability partnership with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Edward Rudd
Documents
Termination member limited liability partnership with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Charles Crick
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 04 Oct 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: William Eric Husselby
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 19/08/09
Documents
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
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 19/08/08
Documents
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
Legacy
Date: 28 Jul 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed keith adrian powell
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed cogent elliott group LIMITED
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 21 Nov 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/08/07
Documents
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
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
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 07 Sep 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/08/06
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
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
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 06 Sep 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/08/05
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 19 Aug 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 11 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/05 to 30/04/05
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Jan 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Some Companies
4 WELLIS GARDENS,MARGATE,CT9 5RG
Number: | 07808654 |
Status: | ACTIVE |
Category: | Private Limited Company |
44A SYDENHAM ROAD,LONDON,SE26 5QF
Number: | 09736769 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 FARNHAM ROAD,GUILDFORD,GU2 4RG
Number: | 07576880 |
Status: | ACTIVE |
Category: | Private Limited Company |
700 AVENUE WEST SKYLINE 120,BRAINTREE,CM77 7AA
Number: | 07983312 |
Status: | ACTIVE |
Category: | Private Limited Company |
181 BUCKINGHAM ROAD,AYLESBURY,HP19 9QF
Number: | 10861254 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BLATCHINGTON ROAD,HOVE,BN3 3YL
Number: | 10724929 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |