THE FLATMAN PARTNERSHIP LLP

337 Bath Road 337 Bath Road, Berkshire, SL1 5PR
StatusDISSOLVED
Company No.OC315821
CategoryLimited Liability Partnership
Incorporated26 Oct 2005
Age18 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 3 months, 5 days

SUMMARY

THE FLATMAN PARTNERSHIP LLP is an dissolved limited liability partnership with number OC315821. It was incorporated 18 years, 7 months, 4 days ago, on 26 October 2005 and it was dissolved 4 years, 3 months, 5 days ago, on 25 February 2020. The company address is 337 Bath Road 337 Bath Road, Berkshire, SL1 5PR.



Company Fillings

Gazette dissolved voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Dec 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 29 Nov 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 Jan 2019

Action Date: 04 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Michael William Flatman

Change date: 2019-01-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael William Flatman

Change date: 2019-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 07 Aug 2018

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mrs Tracy Flatman

Change date: 2018-08-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-08-06

Officer name: Mrs Tracy Flatman

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 28 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-12-31

New date: 2017-08-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 27 Oct 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: James Arthur Flatman

Cessation date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-26

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Oct 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Arthur Flatman

Termination date: 2017-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-06-10

Officer name: Mr James Arthur Flatman

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 01 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Nov 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Nov 2013

Action Date: 19 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael William Flatman

Change date: 2013-11-19

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jul 2013

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Tracy Flatman

Change date: 2010-11-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jul 2013

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Tracy Flatman

Change date: 2010-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Nov 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Nov 2012

Action Date: 25 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-25

Officer name: James Flatman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Nov 2012

Action Date: 25 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-25

Officer name: Michael William Flatman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Nov 2012

Action Date: 25 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-25

Officer name: Michael William Flatman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 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: 07 Nov 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Dec 2010

Action Date: 18 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-11-18

Officer name: Tracy Flatman

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Nov 2010

Action Date: 26 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Certificate change of name company

Date: 14 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed flatman partnership LLP\certificate issued on 14/07/10

Documents

View document PDF

Legacy

Date: 02 Jul 2010

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 1

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Feb 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-04

Officer name: James Flatman

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Nov 2009

Action Date: 26 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Nov 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: James Flatman

Change date: 2009-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 26/10/08

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: LLP288c

Description: Member's particulars michael flatman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 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: 27 Dec 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/10/07

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 04/12/06 from: 19 sevenoaks road earley reading berkshire RG6 7NT

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/10/06

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 26 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA INNOVARE LIMITED

UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF

Number:11474638
Status:ACTIVE
Category:Private Limited Company

DAVE HALL GAS SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11306283
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JEWELLERY CURATOR LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09952471
Status:ACTIVE
Category:Private Limited Company

LGM MANAGEMENT SERVICES LIMITED

7 MALTINGS PLACE,LONDON,SE1 3JB

Number:11344946
Status:ACTIVE
Category:Private Limited Company

OCCASION CAKE TOPPERS LIMITED

39 TOLL GATE STREET TOLL GATE STREET,BUCKINGHAM,MK18 4NB

Number:09448500
Status:ACTIVE
Category:Private Limited Company

REDSAGE MANAGEMENT LP

SUITE 4242 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL011326
Status:ACTIVE
Category:Limited Partnership

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