GALEANO LLP

Second Floor De Burgh House Second Floor De Burgh House, Wickford, SS12 0FD, Essex
StatusACTIVE
Company No.OC361863
CategoryLimited Liability Partnership
Incorporated16 Feb 2011
Age13 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

GALEANO LLP is an active limited liability partnership with number OC361863. It was incorporated 13 years, 2 months, 13 days ago, on 16 February 2011. The company address is Second Floor De Burgh House Second Floor De Burgh House, Wickford, SS12 0FD, Essex.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-16

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 19 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2018-09-01

Psc name: Animo Associates Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 19 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Gary Alan Stern

Cessation date: 2018-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Feb 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Feb 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-16

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Address

Type: LLAD01

Old address: Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom

Change date: 2013-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Mar 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-16

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 10 Feb 2012

Action Date: 10 Feb 2012

Category: Address

Type: LLAD01

Change date: 2012-02-10

Old address: Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE United Kingdom

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 03 Jan 2012

Action Date: 03 Jan 2012

Category: Address

Type: LLAD01

Old address: Fourth Floor 31 Davies Street Mayfair London W1K 4LP

Change date: 2012-01-03

Documents

View document PDF

Incorporation limited liability partnership

Date: 16 Feb 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

3DAMT LTD

GLEBE MILL,HAWICK,TD9 9QE

Number:SC617421
Status:ACTIVE
Category:Private Limited Company

AGER LIMITED

32 BELL ROAD,EAST MOLESEY,KT8 0SS

Number:09686915
Status:ACTIVE
Category:Private Limited Company

AMPRESS INVESTMENTS LTD

SUITE 1, VICTORIA MEWS,LYMINGTON,SO41 9FT

Number:04857221
Status:ACTIVE
Category:Private Limited Company

CRAMOND RESIDENCE LIMITED

ALDERSTONE HOUSE,LIVINGSTON,EH54 7AW

Number:SC520811
Status:ACTIVE
Category:Private Limited Company

GARIVE SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11837582
Status:ACTIVE
Category:Private Limited Company

SPIRITLAND LIMITED

1 BRANDON ROAD,LONDON,N7 9AA

Number:09207099
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