CLASSIC HEROES LLP

Elsley Court Elsley Court, London, W1W 8BE, United Kingdom
StatusACTIVE
Company No.OC347212
CategoryLimited Liability Partnership
Incorporated17 Jul 2009
Age14 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

CLASSIC HEROES LLP is an active limited liability partnership with number OC347212. It was incorporated 14 years, 10 months, 17 days ago, on 17 July 2009. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 13 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2023

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: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2022

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: 03 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2022

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: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 16 Sep 2020

Action Date: 14 Sep 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2020-09-14

Charge number: OC3472120001

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

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: 02 Aug 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-17

Documents

View document PDF

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

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: LLAD01

Change date: 2019-06-19

New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE

Old address: 5th Floor 89 New Bond Street London W1S 1DA

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-03-04

Officer name: Mr Jack William Jones

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Barnaby Kenedon Halse

Change date: 2019-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

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: 03 Aug 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-17

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2017-07-28

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Barnaby Kenedon Halse

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Jack William Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 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: 04 Aug 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Aug 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-07-17

Officer name: Barnaby Kenedon Halse

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Diana Jones

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Aug 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Diana Jones

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Aug 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-17

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Feb 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Bordell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Aug 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-07-17

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 22 Aug 2011

Action Date: 22 Aug 2011

Category: Address

Type: LLAD01

Change date: 2011-08-22

Old address: 89 New Bond Street London W1S 1DA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 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: 17 Aug 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-07-17

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 19 Jul 2010

Action Date: 19 Jul 2010

Category: Address

Type: LLAD01

Old address: 1 Conduit Street London W1S 2XA

Change date: 2010-07-19

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Accounts

Type: LLP225

Description: Currsho from 31/07/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Other

Type: LLP3

Description: Change of name 13/08/2009

Documents

Certificate change of name company

Date: 03 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed classic heroes motorsport LLP\certificate issued on 03/09/09

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ALAKASAM LTD

10 HIGHRIDGE CLOSE,DONCASTER,DN12 2PA

Number:11551022
Status:ACTIVE
Category:Private Limited Company

AMCO INVESTMENT HOLDINGS LIMITED

UNIT 15C BLACKPOLE TRADING ESTATE EAST,WORCESTER,WR3 8YB

Number:06548095
Status:ACTIVE
Category:Private Limited Company

DISCOVER TRAINING LTD

28 BRIDGEMAN TERRACE,WIGAN,WN1 1TD

Number:08375435
Status:ACTIVE
Category:Private Limited Company

GLOBAL TURNKEY BUSINESS

THETABIZ OFFICE CASTLE HOUSE,STIRLING,FK8 1AL

Number:SL007338
Status:ACTIVE
Category:Limited Partnership

RR PHOTOGRAPHY LIMITED

76 SILVER HILL SILVER HILL,SANDHURST,GU47 0QT

Number:10898394
Status:ACTIVE
Category:Private Limited Company

SEAL HOLDINGS LIMITED

4 TUGELA ROAD,CHIPPENHAM,SN15 1JF

Number:10335319
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