ART OF SWIMMING UK LIMITED LIABILITY PARTNERSHIP

27 Greenway Close 27 Greenway Close, N20 8ES
StatusACTIVE
Company No.OC317536
CategoryLimited Liability Partnership
Incorporated30 Jan 2006
Age18 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

ART OF SWIMMING UK LIMITED LIABILITY PARTNERSHIP is an active limited liability partnership with number OC317536. It was incorporated 18 years, 4 months, 18 days ago, on 30 January 2006. The company address is 27 Greenway Close 27 Greenway Close, N20 8ES.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Kathleen Knecht

Change date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Kathleen Knecht

Appointment date: 2023-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Nov 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Zillah Carolin Rachel Crosby

Termination date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-03-01

Officer name: Mr Steven David Shaw

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 May 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 May 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Steven David Shaw

Change date: 2015-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 May 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Zillah Carolin Rachel Crosby

Change date: 2015-04-01

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Jan 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-01

Officer name: Mr Steven David Shaw

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-01

Officer name: Zillah Carolin Rachel Crosby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Mar 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Apr 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-04-23

Officer name: Steven David Shaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jun 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-30

Documents

View document PDF

Gazette notice compulsary

Date: 31 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Mar 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 30/01/09

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 30/01/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Accounts

Type: LLP225

Description: Prev ext from 31/01/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/01/07

Documents

View document PDF

Incorporation company

Date: 30 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL PLANT SERVICES LIMITED

CAPITAL PLANT SERVICES LTD,EDMONTON,N18 3BH

Number:04834320
Status:ACTIVE
Category:Private Limited Company

CONCRETE TESTING SOLUTIONS LIMITED

119-121 NATHAN WAY,LONDON,SE28 0AQ

Number:09390066
Status:ACTIVE
Category:Private Limited Company

CORINTHIAN CURZON (HOXTON) LIMITED

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:07696699
Status:ACTIVE
Category:Private Limited Company

PHAKT LTD

20 RAY ROAD,ROMFORD,RM5 2HB

Number:10203720
Status:ACTIVE
Category:Private Limited Company

SFD CONSULTANCY SERVICES LIMITED

GARDEN FLAT 16 ELMDALE ROAD,BRISTOL,BS8 1SF

Number:09979341
Status:ACTIVE
Category:Private Limited Company

THOMAS HARDING PROFESSIONAL SERVICES LTD

41 FRONT BRENTS,FAVERSHAM,ME13 7DH

Number:10446088
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