FLOYDS LLP

20-22 Wenlock Road, London, N1 7GU, England
StatusACTIVE
Company No.OC330067
CategoryLimited Liability Partnership
Incorporated25 Jul 2007
Age16 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

FLOYDS LLP is an active limited liability partnership with number OC330067. It was incorporated 16 years, 10 months, 8 days ago, on 25 July 2007. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 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: 17 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

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: 02 Sep 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 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: 11 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 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: 17 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-05-22

Officer name: Michael Paul John Floyd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Linda Lorraine Floyd

Change date: 2019-05-22

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: LLAD01

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2019-02-18

Old address: 26 Tottington Lane Roydon Diss Norfolk IP22 5BJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-03

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Address

Type: LLAD01

Old address: 43 Mornington Road Chingford London E4 7DT

Change date: 2017-08-11

New address: 26 Tottington Lane Roydon Diss Norfolk IP22 5BJ

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

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: 21 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

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: 15 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

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: 06 Sep 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

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: 03 Sep 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Sep 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-09-03

Officer name: Michael Paul John Floyd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Sep 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-09-03

Officer name: Linda Lorraine Floyd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 31 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Dec 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-03

Documents

View document PDF

Gazette notice compulsary

Date: 29 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

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 Oct 2010

Action Date: 30 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 03/08/09

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 22/12/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Accounts

Type: LLP225

Description: Prevsho from 31/07/2008 to 31/03/2008

Documents

View document PDF

Incorporation company

Date: 25 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPETENTROOFER LIMITED

31 ROOFING HOUSE,LONDON,EC2A 2DY

Number:05704588
Status:ACTIVE
Category:Private Limited Company

FAREAST MERCANTILE CO. LIMITED

NO. 9 RITZ PARADE,LONDON,W5 3RA

Number:00515372
Status:ACTIVE
Category:Private Limited Company

MMG CONSTRUCTION GROUP LIMITED

129 COLNEY HATCH LANE,LONDON,N10 1HD

Number:11720556
Status:ACTIVE
Category:Private Limited Company

SAMPEE VENTURES LTD

16 REED WAY,SLOUGH,SL1 5FS

Number:11693367
Status:ACTIVE
Category:Private Limited Company

T JACKSON TRANSPORT LIMITED

TJ PALLETS LTD,HUDDERSFIELD,HD7 5QX

Number:06575929
Status:ACTIVE
Category:Private Limited Company

THE GOLF ASYLUM LTD

41 GLEBE CRESCENT,AIRDRIE,ML6 7DH

Number:SC610732
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