MAVEN GMLF CI LLP
Status | ACTIVE |
Company No. | OC385478 |
Category | Limited Liability Partnership |
Incorporated | 30 May 2013 |
Age | 11 years, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 17 Jun 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Ryan Bevington
Documents
Appoint person member limited liability partnership
Date: 17 Jun 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr David Wright
Documents
Appoint person member limited liability partnership
Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Andrew Thomas
Documents
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
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
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
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
Incorporation limited liability partnership
Date: 30 May 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
17 PORTCULLIS ROAD,LEICESTER,LE5 1SF
Number: | 08776616 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORD HOUSE,TAUNTON,TA1 2PX
Number: | 10897132 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 WENTWORTH AVENUE,CHESTERFIELD,S40 3JB
Number: | 05269673 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTER TULLYBANNOCHER FARM,PERTHSHIRE,
Number: | SL000946 |
Status: | ACTIVE |
Category: | Limited Partnership |
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 |