MAVEN GMLF CI LLP

Clarence House Clarence House, Manchester, M2 4DW, England
StatusACTIVE
Company No.OC385478
CategoryLimited Liability Partnership
Incorporated30 May 2013
Age11 years, 5 days
JurisdictionEngland Wales

SUMMARY

MAVEN GMLF CI LLP is an active limited liability partnership with number OC385478. It was incorporated 11 years, 5 days ago, on 30 May 2013. The company address is Clarence House Clarence House, Manchester, M2 4DW, England.



Company Fillings

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 30 May 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Oct 2022

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ryan Scott Bevington

Termination date: 2021-10-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-06-10

Officer name: Andrew Donald Craig

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Apr 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stella Panu

Termination date: 2021-02-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Apr 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-02-16

Officer name: Jock Alistair Gardiner

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Apr 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-02-16

Officer name: Andrew Robert Ferguson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Thomas

Termination date: 2017-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-12-28

Officer name: Gmlf Gp Limited

Documents

View document PDF

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

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Address

Type: LLAD01

Old address: Clarence House Clarence House Clarence Street Manchester M2 4DW England

New address: Clarence House Clarence Street Manchester M2 4DW

Change date: 2017-01-09

Documents

View document PDF

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

Date: 30 Dec 2016

Action Date: 30 Dec 2016

Category: Address

Type: LLAD01

New address: Clarence House Clarence House Clarence Street Manchester M2 4DW

Old address: Queens Chambers 2nd Floor 5 John Dalton Street Manchester M2 6ET

Change date: 2016-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Wright

Termination date: 2016-07-06

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jul 2016

Action Date: 30 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 09 Oct 2015

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Maven Capital Partners Uk Llp

Appointment date: 2014-04-06

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 04 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: LLAA01

New date: 2014-06-30

Made up date: 2014-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ryan Bevington

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Wright

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Thomas

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Jun 2013

Action Date: 30 May 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-05-30

Officer name: Gmlf Gp Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jun 2013

Action Date: 30 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-05-30

Officer name: Stella Panu

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jun 2013

Action Date: 30 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jock Alistair Gardiner

Change date: 2013-05-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jun 2013

Action Date: 30 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-05-30

Officer name: Mr Andrew Robert Ferguson

Documents

View document PDF

Incorporation limited liability partnership

Date: 30 May 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ABBY AGRI & LIGHT COURIER LTD

17 PORTCULLIS ROAD,LEICESTER,LE5 1SF

Number:08776616
Status:ACTIVE
Category:Private Limited Company

COMPARE A CARAVAN LIMITED

STAFFORD HOUSE,TAUNTON,TA1 2PX

Number:10897132
Status:ACTIVE
Category:Private Limited Company

D.S. ELECTRICAL LTD

49 WENTWORTH AVENUE,CHESTERFIELD,S40 3JB

Number:05269673
Status:ACTIVE
Category:Private Limited Company

EASTER TULLY BANNOCHER

EASTER TULLYBANNOCHER FARM,PERTHSHIRE,

Number:SL000946
Status:ACTIVE
Category:Limited Partnership

IMPRESSIVE LABELS LIMITED

15 NIFFANY GARDENS,SKIPTON,BD23 1SZ

Number:10800363
Status:ACTIVE
Category:Private Limited Company

MILLSTREAM COMPUTER SERVICES LIMITED

WILDER COE GLOUCESTER HOUSE,BURGESS HILL,RH15 9AS

Number:02397994
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