MANLINE PROJECTS LLP
Status | ACTIVE |
Company No. | OC365279 |
Category | Limited Liability Partnership |
Incorporated | 07 Jun 2011 |
Age | 12 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
MANLINE PROJECTS LLP is an active limited liability partnership with number OC365279. It was incorporated 12 years, 11 months, 22 days ago, on 07 June 2011. The company address is 2nd Floor, College House 2nd Floor, College House, London, HA4 7AE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-06-07
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-06-07
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-07
Documents
Accounts with accounts type total exemption full
Date: 13 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-07
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts amended with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AAMD
Made up date: 2018-06-30
Documents
Accounts amended with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 30 Jun 2017
Category: Accounts
Type: AAMD
Made up date: 2017-06-30
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 25 Jun 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2019-05-17
Officer name: Overlux Ag
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 25 Jun 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Cargowest Ag
Appointment date: 2019-05-17
Documents
Termination member limited liability partnership with name termination date
Date: 25 Jun 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-05-17
Officer name: Primecross Inc.
Documents
Termination member limited liability partnership with name termination date
Date: 25 Jun 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-05-17
Officer name: Formond Inc.
Documents
Confirmation statement with no updates
Date: 09 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-07
Documents
Change registered office address limited liability partnership with date old address new address
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Address
Type: LLAD01
New address: 2nd Floor, College House 17 King Edwards Road London HA4 7AE
Change date: 2019-03-07
Old address: Unit 5, Olympia Industrial Estate Coburg Road London N22 6TZ England
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-07
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 25 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-07
Documents
Change registered office address limited liability partnership with date old address new address
Date: 02 May 2017
Action Date: 02 May 2017
Category: Address
Type: LLAD01
Change date: 2017-05-02
New address: Unit 5, Olympia Industrial Estate Coburg Road London N22 6TZ
Old address: Suite 1 the Studio St Nicholas Close Elstree Herts WD6 3EW
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return limited liability partnership with made up date
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return limited liability partnership with made up date
Date: 08 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return limited liability partnership with made up date
Date: 13 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-07
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return limited liability partnership with made up date
Date: 15 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-06-07
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return limited liability partnership with made up date
Date: 10 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-06-07
Documents
Termination member limited liability partnership with name
Date: 08 May 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Milltown Corporate Services Ltd
Documents
Termination member limited liability partnership with name
Date: 08 May 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ireland & Overseas Acquisitions Ltd
Documents
Appoint corporate member limited liability partnership
Date: 08 May 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Formond Inc.
Documents
Appoint corporate member limited liability partnership
Date: 08 May 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Primecross Inc.
Documents
Incorporation limited liability partnership
Date: 07 Jun 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
UPPER FLOOR UNIT 1,HAMILTON,ML3 6BJ
Number: | SC467962 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH NETHERHOUSES,DUNLOP,KA3 4DG
Number: | SC244363 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 ST. PETERS ROAD,BIRMINGHAM,B20 3RP
Number: | 11880177 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09780635 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,GLASGOW,G4 9XA
Number: | SC455544 |
Status: | ACTIVE |
Category: | Private Limited Company |
1506 LONDON ROAD,LEIGH-ON-SEA,SS9 2UR
Number: | 10280236 |
Status: | ACTIVE |
Category: | Private Limited Company |