THE VAMPS LIVE LLP

C/O Ymu Business Management Limited C/O Ymu Business Management Limited, London, W1W 5QZ, England
StatusACTIVE
Company No.OC399278
CategoryLimited Liability Partnership
Incorporated09 Apr 2015
Age9 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

THE VAMPS LIVE LLP is an active limited liability partnership with number OC399278. It was incorporated 9 years, 1 month, 12 days ago, on 09 April 2015. The company address is C/O Ymu Business Management Limited C/O Ymu Business Management Limited, London, W1W 5QZ, England.



Company Fillings

Change account reference date limited liability partnership previous shortened

Date: 16 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

New date: 2024-03-31

Made up date: 2024-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-09

Documents

View document PDF

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

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Address

Type: LLAD01

New address: C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ

Change date: 2022-12-22

Old address: C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Apr 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Bradley Will Simpson

Change date: 2019-03-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-04-08

Officer name: Tristan Oliver Vance Evans

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-04-08

Officer name: James Daniel Mcvey

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-04-08

Officer name: Connor Samuel John Ball

Documents

View document PDF

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

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: LLAD01

Old address: C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England

Change date: 2019-02-19

New address: C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: LLAD01

New address: C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ

Old address: 19 Portland Place London W1B 1PX United Kingdom

Change date: 2018-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 May 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 24 Nov 2015

Action Date: 23 Nov 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3992780001

Charge creation date: 2015-11-23

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 10 Aug 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: LLAA01

Made up date: 2016-04-30

New date: 2015-12-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 09 Apr 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BDS ELECTRICAL SERVICES LTD

THE OLD CHAPEL MOSELEY GREEN,LYDNEY,GL15 4HN

Number:11743842
Status:ACTIVE
Category:Private Limited Company

BLUE LION SOLUTIONS LIMITED

CROWN HOUSE,LONDON,WC1N 3AX

Number:11465812
Status:ACTIVE
Category:Private Limited Company

D&K CLINICAL LIMITED

30 DORRINGTON ROAD,STOCKPORT,SK3 0PZ

Number:08026042
Status:ACTIVE
Category:Private Limited Company

LITTLE ROOTS NURSERY SCHOOL LIMITED

71 HIGH STREET,FISHGUARD,SA65 9AW

Number:10688822
Status:ACTIVE
Category:Private Limited Company

RABDEEN PROPERTIES LIMITED

35 MORETON AVENUE,ISLEWORTH,TW7 4NW

Number:11756155
Status:ACTIVE
Category:Private Limited Company

THE OFFICERS' ASSOCIATION SCOTLAND

NEW HAIG HOUSE, LOGIE GREEN ROAD,,EH7 4HR

Number:SC173449
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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