THE TIBUS PARTNERSHIP LLP

98 Leytonstone Road 98 Leytonstone Road, London, E15 1TQ
StatusACTIVE
Company No.OC314360
CategoryLimited Liability Partnership
Incorporated22 Jul 2005
Age18 years, 10 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 22/07/09

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 22/07/08

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Mar 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 15 Mar 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/07/07

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/07/06

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 22 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS INNOVATIVE LTD

36 PRIORY AVENUE,SOUTHEND-ON-SEA,SS2 6LD

Number:11378940
Status:ACTIVE
Category:Private Limited Company

CHARKELLA LIMITED

CRAYDOWN CRAYDOWN LANE,STOCKBRIDGE,SO20 8LA

Number:01474110
Status:ACTIVE
Category:Private Limited Company

FFMS HOLDINGS LIMITED

SAVOY HOUSE,LONDON,W3 7DA

Number:11711982
Status:ACTIVE
Category:Private Limited Company

GOSHA ROOMS LTD

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)

SPIE FS NORTHERN UK LIMITED

2ND FLOOR,LONDON,EC3V 0BT

Number:05970050
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