BERMITZ SPORTS LLP

Suite 17 Flexspace Suite 17 Flexspace, Bolton, BL3 2NZ, England
StatusACTIVE
Company No.OC367425
CategoryLimited Liability Partnership
Incorporated18 Aug 2011
Age12 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

BERMITZ SPORTS LLP is an active limited liability partnership with number OC367425. It was incorporated 12 years, 8 months, 28 days ago, on 18 August 2011. The company address is Suite 17 Flexspace Suite 17 Flexspace, Bolton, BL3 2NZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 28 Dec 2023

Action Date: 29 Mar 2023

Category: Accounts

Type: LLAA01

New date: 2023-03-29

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 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: 21 Sep 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-18

Documents

View document PDF

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

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Address

Type: LLAD01

Change date: 2022-09-21

New address: Suite 17 Flexspace Manchester Road Bolton BL3 2NZ

Old address: Suite 4, Flexspace Manchester Road Bolton BL3 2NZ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

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: 15 Sep 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change of name notice limited liability partnership

Date: 16 Dec 2020

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed elephant lane LLP\certificate issued on 16/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: LLAA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Sep 2019

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard Mark Bermitz

Change date: 2018-12-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Sep 2019

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-12-06

Officer name: Mrs Elaine Lesley Bermitz

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 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: 07 Sep 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-18

Documents

View document PDF

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

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Address

Type: LLAD01

Change date: 2018-03-15

New address: Suite 4, Flexspace Manchester Road Bolton BL3 2NZ

Old address: Aeroworks 5 Adair Street Manchester M1 2NQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 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: 20 Sep 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-18

Documents

View document PDF

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

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: LLAD01

Change date: 2016-02-26

Old address: 1st Floor 5 New York Street Manchester M1 4JB

New address: Aeroworks 5 Adair Street Manchester M1 2NQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 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: 01 Oct 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard Mark Bermitz

Change date: 2015-08-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-08-01

Officer name: Mrs Elaine Lesley Bermitz

Documents

View document PDF

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

Date: 06 May 2015

Action Date: 06 May 2015

Category: Address

Type: LLAD01

Change date: 2015-05-06

Old address: 3Rd Floor 5 New York Street Manchester M1 4JB

New address: 1St Floor 5 New York Street Manchester M1 4JB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

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: 24 Sep 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

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: 24 Sep 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-18

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 28 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-08-31

New date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Oct 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-18

Documents

View document PDF

Incorporation limited liability partnership

Date: 18 Aug 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

24 PRIORY ROAD LTD

196 NEW KINGS ROAD,LONDON,SW6 4NF

Number:03364285
Status:ACTIVE
Category:Private Limited Company

CB RESOURCING LTD

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:09036978
Status:ACTIVE
Category:Private Limited Company

JET TV LIMITED

HARRISON HOUSE SHEEP WALK,BIGGLESWADE,SG18 9RB

Number:10722623
Status:ACTIVE
Category:Private Limited Company

PAXTON TRADE LIMITED

STAR HOUSE,ROCHESTER,ME1 1UX

Number:11366226
Status:ACTIVE
Category:Private Limited Company

PERSIMMON GR (NO 10) LIMITED

PERSIMMON HOUSE,YORK,YO19 4FE

Number:09497688
Status:ACTIVE
Category:Private Limited Company

SPECIALIST TRUSTEES LIMITED

SOVEREIGN HOUSE PORT CAUSEWAY,WIRRAL,CH62 4TP

Number:06985001
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