ATFL TOURING II LLP

88-90 Baker Street, London, W1U 6TQ
StatusACTIVE
Company No.OC352773
CategoryLimited Liability Partnership
Incorporated02 Mar 2010
Age14 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

ATFL TOURING II LLP is an active limited liability partnership with number OC352773. It was incorporated 14 years, 3 months, 13 days ago, on 02 March 2010. The company address is 88-90 Baker Street, London, W1U 6TQ.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Jul 2023

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-06-24

Officer name: Winston Aubrey Aladar Marshall

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 16 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: LLAA01

Made up date: 2022-12-31

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Mar 2022

Action Date: 12 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-09-12

Officer name: Mr Benjamin Walter David Lovett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 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: 03 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Nov 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-04-01

Officer name: Mr Marcus Oliver Johnstone Mumford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 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: 13 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-02

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 Marcus Oliver Johnstone Mumford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 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: 09 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Benjamin Walter David Lovett

Change date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-03-02

Officer name: Mr Edward James Milton Dwane

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Benjamin Walter David Lovett

Change date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Marcus Oliver Johnstone Mumford

Change date: 2016-03-02

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 29 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: LLAA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2016

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: 09 Apr 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-02

Officer name: Mr Marcus Oliver Johnstone Mumford

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Edward James Milton Dwane

Change date: 2015-03-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Winston Aubrey Aladar Marshall

Change date: 2015-03-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Benjamin Walter David Lovett

Change date: 2015-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 20 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gentlemen of the road LLP\certificate issued on 20/10/14

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Apr 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Apr 2014

Action Date: 02 Mar 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-03-02

Officer name: Mr Winston Aubrey Aladar Marshall

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Apr 2014

Action Date: 02 Mar 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Marcus Oliver Johnstone Mumford

Change date: 2014-03-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Apr 2014

Action Date: 02 Mar 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-03-02

Officer name: Mr Benjamin Walter David Lovett

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Apr 2014

Action Date: 02 Mar 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Edward James Milton Dwane

Change date: 2014-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 May 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Marcus Mumford

Change date: 2012-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Edward Dwane

Change date: 2012-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 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: 11 Apr 2011

Action Date: 02 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-02

Documents

View document PDF

Miscellaneous limited liability partnership

Date: 14 Jun 2010

Category: Miscellaneous

Type: LLPMISC

Description: Certificate of fact - name correction from gentleman of the road LLP to gentlemen of the road LLP

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Waterlow Nominees Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Waterlow Secretaries Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Winston Marshall

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Benjamin Lovett

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Edward Dwane

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Marcus Mumford

Documents

View document PDF

Incorporation limited liability partnership

Date: 02 Mar 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CHAINED DRAGON LIMITED

30 RAVEN ROAD,STOKENCHURCH,HP14 3QP

Number:07236740
Status:ACTIVE
Category:Private Limited Company

DAVIES CATERING LTD

45 PINE GROVE,BIRMINGHAM,B45 8HE

Number:11334078
Status:ACTIVE
Category:Private Limited Company

HEADLIGHT AI LIMITED

65 NEW CALEDONIAN WHARF,LONDON,SE16 7TW

Number:11085480
Status:ACTIVE
Category:Private Limited Company

MAYFORD MECHANICAL SERVICES LTD

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:11222372
Status:ACTIVE
Category:Private Limited Company

NARBERTH OLD SCHOOL DEVELOPMENTS LIMITED

YELVERTON HOUSE,WHITLAND,SA34 0AW

Number:11411662
Status:ACTIVE
Category:Private Limited Company

SHAPE HAMPSHIRE C.I.C.

SENTRY SELF STORAGE UNIT 4 SCHOOL LANE,SOUTHAMPTON,SO53 4DG

Number:11706032
Status:ACTIVE
Category:Community Interest 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