FL & SON LLP
Status | ACTIVE |
Company No. | OC341692 |
Category | Limited Liability Partnership |
Incorporated | 26 Nov 2008 |
Age | 15 years, 5 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
FL & SON LLP is an active limited liability partnership with number OC341692. It was incorporated 15 years, 5 months, 2 days ago, on 26 November 2008. The company address is C/O Ymu Business Management Limited C/O Ymu Business Management Limited, London, W1W 5QZ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Jan 2024
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-11-26
Documents
Change to a person with significant control limited liability partnership
Date: 03 May 2023
Action Date: 03 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2023-05-03
Psc name: Mr Frank Lampard
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 Dec 2022
Action Date: 06 Dec 2022
Category: Address
Type: LLAD01
New address: C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ
Change date: 2022-12-06
Old address: C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-11-26
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-11-26
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-11-26
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-11-26
Documents
Change to a person with significant control limited liability partnership
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Addlemoor Properties Ltd
Change date: 2019-11-28
Documents
Change registered office address limited liability partnership with date old address new address
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Address
Type: LLAD01
Old address: 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England
Change date: 2019-02-14
New address: C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ
Documents
Change registered office address limited liability partnership with date old address new address
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Address
Type: LLAD01
Change date: 2019-01-30
Old address: C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England
New address: 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-26
Documents
Change registered office address limited liability partnership with date old address new address
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Address
Type: LLAD01
Old address: 180 Great Portland Street London W1W 5QZ England
New address: C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ
Change date: 2018-07-24
Documents
Change registered office address limited liability partnership with date old address new address
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Address
Type: LLAD01
New address: 180 Great Portland Street London W1W 5QZ
Old address: C/O Ojk Ltd 19 Portland Place London W1B 1PX
Change date: 2018-07-18
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-26
Documents
Change to a person with significant control limited liability partnership
Date: 27 Nov 2017
Action Date: 10 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2017-11-10
Psc name: Mr Frank Lampard
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-11-26
Documents
Mortgage satisfy charge full limited liability partnership
Date: 14 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 3
Documents
Mortgage satisfy charge full limited liability partnership
Date: 14 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 4
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 14 Jun 2016
Action Date: 08 Jun 2016
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2016-06-08
Charge number: OC3416920005
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return limited liability partnership with made up date
Date: 16 Dec 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-11-26
Documents
Termination member limited liability partnership with name termination date
Date: 12 Dec 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Frank Richard Lampard
Termination date: 2015-11-09
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 17 Nov 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Addlemoor Properties Limited
Appointment date: 2015-11-09
Documents
Change person member limited liability partnership with name change date
Date: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Frank James Lampard
Change date: 2015-01-14
Documents
Change person member limited liability partnership with name change date
Date: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Frank Richard Lampard
Change date: 2015-01-14
Documents
Annual return limited liability partnership with made up date
Date: 14 Jan 2015
Action Date: 26 Nov 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-11-26
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return limited liability partnership with made up date
Date: 03 Dec 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-11-26
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return limited liability partnership with made up date
Date: 30 Nov 2012
Action Date: 26 Nov 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-11-26
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Legacy
Date: 06 Jul 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
Documents
Legacy
Date: 01 Jun 2012
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 2
Documents
Legacy
Date: 01 Jun 2012
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
Legacy
Date: 11 Apr 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
Documents
Annual return limited liability partnership with made up date
Date: 28 Nov 2011
Action Date: 26 Nov 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-11-26
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return limited liability partnership with made up date
Date: 17 Dec 2010
Action Date: 26 Nov 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-11-26
Documents
Change person member limited liability partnership with name change date
Date: 17 Dec 2010
Action Date: 26 Nov 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Frank James Lampard
Change date: 2010-11-26
Documents
Change registered office address limited liability partnership with date old address
Date: 17 Dec 2010
Action Date: 17 Dec 2010
Category: Address
Type: LLAD01
Change date: 2010-12-17
Old address: 6 Lansdowne Mews London W11 3BH
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return limited liability partnership with made up date
Date: 10 Dec 2009
Action Date: 26 Nov 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-11-26
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Change account reference date limited liability partnership previous shortened
Date: 30 Nov 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: LLAA01
New date: 2009-04-05
Made up date: 2009-11-30
Documents
Legacy
Date: 05 Feb 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 28 Jan 2009
Category: Mortgage
Type: LLP395
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 24 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed frank richards lampards
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed frank james lampard
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: LLP288b
Description: Member resigned waterlow secretaries LIMITED
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: LLP288b
Description: Member resigned waterlow nominees LIMITED
Documents
Legacy
Date: 26 Nov 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
103 CHAMBERLAYNE ROAD,KENSAL RISE,NW10 3NS
Number: | 09949605 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10852954 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONE HOUSE FARM,WARRINGTON,WA2 0RH
Number: | 01413476 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 BALLATER ROAD,,SW2 5QX
Number: | 06345558 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHLEIGH RAGSDALE STREET,KETTERING,NN14 6DE
Number: | 08689255 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CALDBECK DRIVE,BOLTON,BL4 0RL
Number: | 03990939 |
Status: | ACTIVE |
Category: | Private Limited Company |