LONGBOAT TAX ADVISERS LLP
Status | ACTIVE |
Company No. | OC335992 |
Category | Limited Liability Partnership |
Incorporated | 28 Mar 2008 |
Age | 16 years, 2 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
LONGBOAT TAX ADVISERS LLP is an active limited liability partnership with number OC335992. It was incorporated 16 years, 2 months, 4 days ago, on 28 March 2008. The company address is 15 15 Luxemburg Gardens, London, W6 7EA, Not Specified, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 21 Apr 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-04-21
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-04-21
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 21 Apr 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-04-21
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-04-21
Documents
Change registered office address limited liability partnership with date old address new address
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Address
Type: LLAD01
Old address: St James House 13 Kensington Square London W8 5HD
New address: 15 15 Luxemburg Gardens London Not Specified W6 7EA
Change date: 2020-12-14
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-04-21
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-04-21
Documents
Notification of a person with significant control limited liability partnership
Date: 03 May 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-04-06
Psc name: Peter John Brook
Documents
Notification of a person with significant control limited liability partnership
Date: 03 May 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-04-06
Psc name: Irit Herzenshtein
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 02 May 2019
Action Date: 02 May 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2019-05-02
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-04-21
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-04-21
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Jun 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-04-21
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person member limited liability partnership with name change date
Date: 14 Dec 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-06-01
Officer name: Peter John Brook
Documents
Annual return limited liability partnership with made up date
Date: 11 May 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-04-21
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 12 May 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-04-21
Documents
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
Annual return limited liability partnership with made up date
Date: 08 May 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-04-21
Documents
Change person member limited liability partnership with name change date
Date: 08 May 2013
Action Date: 08 May 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Philippa Claire Davies
Change date: 2013-05-08
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 10 May 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-04-21
Documents
Move registers to sail limited liability partnership
Date: 10 May 2012
Category: Address
Type: LLAD03
Documents
Change person member limited liability partnership with name change date
Date: 09 May 2012
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Philippa Claire Davies
Change date: 2011-08-01
Documents
Change person member limited liability partnership with name change date
Date: 09 May 2012
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-08-01
Officer name: Peter John Brook
Documents
Change sail address limited liability partnership
Date: 09 May 2012
Category: Address
Type: LLAD02
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address limited liability partnership with date old address
Date: 01 Aug 2011
Action Date: 01 Aug 2011
Category: Address
Type: LLAD01
Old address: 20 Berkeley Street London W1J 8EE
Change date: 2011-08-01
Documents
Annual return limited liability partnership with made up date
Date: 20 May 2011
Action Date: 21 Apr 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-04-21
Documents
Appoint corporate member limited liability partnership
Date: 10 Feb 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Longboat Advisers Limited
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 09 Jun 2010
Action Date: 21 Apr 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-04-21
Documents
Appoint person member limited liability partnership
Date: 09 Jun 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Peter John Brook
Documents
Appoint person member limited liability partnership
Date: 09 Jun 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Philippa Claire Davies
Documents
Change of status limited liability partnership
Date: 09 Jun 2010
Category: Change-of-name
Type: LLDE01
Documents
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
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 21/04/09
Documents
Legacy
Date: 06 Aug 2008
Category: Address
Type: LLP287
Description: Registered office changed on 06/08/2008 from green park house 15 stratton street london W1J 8LQ
Documents
Legacy
Date: 28 Mar 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
12 LADYHILL VIEW,MANCHESTER,M28 7LH
Number: | 05310452 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 OLD MILLS INDUSTRIAL ESTATE,BRISTOL,BS39 7SU
Number: | 10028026 |
Status: | ACTIVE |
Category: | Private Limited Company |
DORNEY HOUSE,BURNHAM,SL1 7JP
Number: | 11055383 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 ST JAMES'S STREET,BRIGHTON,BN2 1TH
Number: | 06347248 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 KNIGHTSWAY,LEEDS,LS15 7BL
Number: | 08873274 |
Status: | ACTIVE |
Category: | Private Limited Company |
PSG PROPERTY DEVELOPMENTS LIMITED
SQUIRE HOUSE,BILLERICAY,CM12 9AS
Number: | 09262403 |
Status: | ACTIVE |
Category: | Private Limited Company |