THE FLATMAN PARTNERSHIP LLP
Status | DISSOLVED |
Company No. | OC315821 |
Category | Limited Liability Partnership |
Incorporated | 26 Oct 2005 |
Age | 18 years, 7 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2020 |
Years | 4 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
Dissolution voluntary strike off suspended
Date: 18 Dec 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off limited liability partnership
Date: 29 Nov 2019
Category: Dissolution
Type: LLDS01
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 25 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 26 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 01 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 26/10/08
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: LLP288c
Description: Member's particulars michael flatman
Documents
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
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
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/10/07
Documents
Legacy
Date: 10 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 31/12/07
Documents
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
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/10/06
Documents
Legacy
Date: 22 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF
Number: | 11474638 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11306283 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
39 TOLL GATE STREET TOLL GATE STREET,BUCKINGHAM,MK18 4NB
Number: | 09448500 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4242 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL011326 |
Status: | ACTIVE |
Category: | Limited Partnership |