THE MONEY MAP (FINANCIAL NAVIGATION) LLP

3 Twelve O'Clock Court 3 Twelve O'Clock Court, Sheffield, S4 7WW
StatusACTIVE
Company No.OC345998
CategoryLimited Liability Partnership
Incorporated28 May 2009
Age14 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

THE MONEY MAP (FINANCIAL NAVIGATION) LLP is an active limited liability partnership with number OC345998. It was incorporated 14 years, 11 months, 24 days ago, on 28 May 2009. The company address is 3 Twelve O'Clock Court 3 Twelve O'Clock Court, Sheffield, S4 7WW.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-09-19

Officer name: Mark Andrew Banak Prodywus

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark Andrew Banak Prodywus

Change date: 2023-09-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Robert Mark Downing

Change date: 2023-09-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-09-19

Officer name: Mr Steven Richard Proctor

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-09-19

Officer name: Darrell Richard Barnes

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jul 2015

Action Date: 28 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Steven Richard Proctor

Change date: 2015-07-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark Andrew Banak Prodywus

Change date: 2015-07-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Robert Mark Downing

Change date: 2015-07-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-01-31

Officer name: David Richard Garforth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 29 Jul 2014

Category: Address

Type: LLAD03

New address: Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 29 Jul 2014

Category: Address

Type: LLAD02

New address: Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jul 2014

Action Date: 28 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jun 2013

Action Date: 28 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-28

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Steven Hodder

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Address

Type: LLAD01

Old address: Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS

Change date: 2012-07-23

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jun 2012

Action Date: 28 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jul 2011

Action Date: 28 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jul 2011

Action Date: 28 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Steven Richard Proctor

Change date: 2011-05-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jul 2011

Action Date: 14 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Richard Garforth

Change date: 2011-04-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jul 2011

Action Date: 14 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Robert Mark Downing

Change date: 2011-04-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 May 2011

Action Date: 14 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Robert Mark Downing

Change date: 2011-04-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 May 2011

Action Date: 14 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Richard Garforth

Change date: 2011-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 11 Aug 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: LLAA01

New date: 2010-04-05

Made up date: 2010-05-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Aug 2010

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Steven Richard Proctor

Change date: 2010-07-23

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jun 2010

Action Date: 28 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-28

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Other

Type: LLP3

Description: Change of name 29/06/2009

Documents

View document PDF

Certificate change of name company

Date: 02 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bates sheffield LLP\certificate issued on 06/07/09

Documents

Legacy

Date: 28 May 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

17/20 MARCUS STREET COMPANY LIMITED

PARK FARM LODGE,HUNGERFORD,RG17 8RD

Number:06717930
Status:ACTIVE
Category:Private Limited Company

BR BUSINESS SYSTEMS LIMITED

SECOND FLOOR, MID CITY PLACE,LONDON,WC1V 6EA

Number:03222541
Status:ACTIVE
Category:Private Limited Company

CO CREATE LTD

THE BUNGALOW FORE STREET,NEWTON ABBOT,TQ12 5HU

Number:10603536
Status:ACTIVE
Category:Private Limited Company

DREM SERVICES LTD

SUITE 114, BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ

Number:10299649
Status:ACTIVE
Category:Private Limited Company

ELLINOR'S EVENT CATERERS LTD

D,GILLINGHAM,ME7 3JQ

Number:08939000
Status:LIQUIDATION
Category:Private Limited Company

PACIFIC STRATEGIC LIMITED

124 SLOANE STREET,,SW1X 9BW

Number:02880200
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