THE TIBUS PARTNERSHIP LLP
Status | ACTIVE |
Company No. | OC314360 |
Category | Limited Liability Partnership |
Incorporated | 22 Jul 2005 |
Age | 18 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
THE TIBUS PARTNERSHIP LLP is an active limited liability partnership with number OC314360. It was incorporated 18 years, 10 months, 13 days ago, on 22 July 2005. The company address is 98 Leytonstone Road 98 Leytonstone Road, London, E15 1TQ.
Company Fillings
Change person member limited liability partnership with name change date
Date: 27 Jul 2023
Action Date: 22 Mar 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-03-22
Officer name: Mr Irfan Ahmed Umarji
Documents
Confirmation statement with no updates
Date: 27 Jul 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-07-22
Documents
Accounts with accounts type dormant
Date: 06 Jun 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Accounts with accounts type dormant
Date: 02 Dec 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-07-22
Documents
Accounts with accounts type dormant
Date: 17 Jan 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-07-22
Documents
Accounts with accounts type dormant
Date: 03 Nov 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-07-22
Documents
Accounts with accounts type dormant
Date: 19 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-07-22
Documents
Accounts with accounts type dormant
Date: 03 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 24 Aug 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-07-22
Documents
Change person member limited liability partnership with name change date
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-02-16
Officer name: Mr Irfan Ahmed Umarji
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Change to a person with significant control limited liability partnership
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Irfan Ahmed Umarji
Change date: 2017-08-18
Documents
Change to a person with significant control limited liability partnership
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2017-08-18
Psc name: Mr Keith Leonard Culverwell
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-07-22
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-07-22
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return limited liability partnership with made up date
Date: 19 Aug 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-07-22
Documents
Change person member limited liability partnership with name change date
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-08-19
Officer name: Mr Keith Leonard Culverwell
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return limited liability partnership with made up date
Date: 06 Aug 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-07-22
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2014
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return limited liability partnership with made up date
Date: 06 Aug 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-07-22
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Change account reference date limited liability partnership previous shortened
Date: 16 Jan 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: LLAA01
Made up date: 2012-07-31
New date: 2012-04-05
Documents
Legacy
Date: 25 Sep 2012
Category: Mortgage
Type: LLMG02
Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 6
Documents
Legacy
Date: 25 Sep 2012
Category: Mortgage
Type: LLMG02
Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4
Documents
Legacy
Date: 25 Sep 2012
Category: Mortgage
Type: LLMG02
Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5
Documents
Legacy
Date: 25 Sep 2012
Category: Mortgage
Type: LLMG02
Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3
Documents
Legacy
Date: 05 Sep 2012
Category: Mortgage
Type: LLMG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /both /charge no 6
Documents
Legacy
Date: 05 Sep 2012
Category: Mortgage
Type: LLMG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /both /charge no 5
Documents
Legacy
Date: 05 Sep 2012
Category: Mortgage
Type: LLMG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /both /charge no 4
Documents
Legacy
Date: 05 Sep 2012
Category: Mortgage
Type: LLMG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /both /charge no 3
Documents
Annual return limited liability partnership with made up date
Date: 24 Jul 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-07-22
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return limited liability partnership with made up date
Date: 23 Aug 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-07-22
Documents
Change person member limited liability partnership with name change date
Date: 23 Aug 2011
Action Date: 22 Jul 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-07-22
Officer name: Keith Leonard Culverwell
Documents
Accounts with accounts type total exemption small
Date: 03 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return limited liability partnership with made up date
Date: 03 Aug 2010
Action Date: 22 Jul 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-07-22
Documents
Accounts with accounts type total exemption small
Date: 07 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 22/07/09
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 22/07/08
Documents
Legacy
Date: 24 Jul 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 18 Jun 2008
Category: Mortgage
Type: LLP403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 18 Jun 2008
Category: Mortgage
Type: LLP403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Accounts amended with made up date
Date: 03 Apr 2008
Action Date: 31 Jul 2006
Category: Accounts
Type: AAMD
Made up date: 2006-07-31
Documents
Legacy
Date: 27 Mar 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 15 Mar 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 21 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/07/07
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/07/06
Documents
Legacy
Date: 14 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Some Companies
36 PRIORY AVENUE,SOUTHEND-ON-SEA,SS2 6LD
Number: | 11378940 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAYDOWN CRAYDOWN LANE,STOCKBRIDGE,SO20 8LA
Number: | 01474110 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAVOY HOUSE,LONDON,W3 7DA
Number: | 11711982 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 SHERNHALL STREET,LONDON,E17 9HX
Number: | 08072583 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALISBURY AVENUE, BARKING MANAGEMENT COMPANY LIMITED
GEM HOUSE,LETCHWORTH GARDEN CITY,SG6 1GL
Number: | 03307868 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2ND FLOOR,LONDON,EC3V 0BT
Number: | 05970050 |
Status: | ACTIVE |
Category: | Private Limited Company |