MANFROMSOUL VINYL RECORDS LLP

White House White House, Nottingham, NG1 5GF, Nottinghamshire
StatusACTIVE
Company No.OC340250
CategoryLimited Liability Partnership
Incorporated19 Sep 2008
Age15 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

MANFROMSOUL VINYL RECORDS LLP is an active limited liability partnership with number OC340250. It was incorporated 15 years, 8 months, 12 days ago, on 19 September 2008. The company address is White House White House, Nottingham, NG1 5GF, Nottinghamshire.



Company Fillings

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Certificate change of name company

Date: 11 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed junior golf deals.com LLP\certificate issued on 11/11/22

Documents

View document PDF

Change of name notice limited liability partnership

Date: 11 Nov 2022

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-19

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 19 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2016-04-06

Psc name: Julie Nova Kitchener

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 19 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Alan Kitchener

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-19

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 20 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Alan Kitchener

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 20 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Julie Nova Kitchener

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 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: 23 Sep 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-19

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 18 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-09-30

New date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Sep 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Sep 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Julie Nova Kitchener

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Harvey Keefe

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Warren

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Sep 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Oct 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Oct 2010

Action Date: 19 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-19

Officer name: Stephen Robert Warren

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Oct 2010

Action Date: 19 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Alan Kitchener

Change date: 2010-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Dec 2009

Action Date: 19 Sep 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-09-19

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ECM PAYROLL AND UMBRELLA LIMITED

10 SHORTS WAY,ROCHESTER,ME1 3AR

Number:11748643
Status:ACTIVE
Category:Private Limited Company

LAIRD DEMPSTER LTD

45 LOWER MEADOW,ILMINSTER,TA19 9DR

Number:08242235
Status:ACTIVE
Category:Private Limited Company

NU BRANDZ OUTLET LTD

213 DUNSTALL ROAD,WOLVERHAMPTON,WV6 0NX

Number:11728683
Status:ACTIVE
Category:Private Limited Company

P.R.A.W.S. LTD

118 MARLBOROUGH ROAD,LONDON,N22 8NN

Number:11130503
Status:ACTIVE
Category:Private Limited Company

RAPIDGRID PLANT LIMITED

Y GRAIG, SIXTEENTH AVENUE,HIRWAUN,CF44 9UP

Number:05809278
Status:ACTIVE
Category:Private Limited Company

RENAISSANCE CAPITAL MANAGEMENT LIMITED

25 CANADA SQUARE,LONDON,E14 5LB

Number:10905663
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