SLEEPER SOUNDS LLP

Ground Floor, 31 Kentish Town Road, London, NW1 8NL
StatusACTIVE
Company No.OC327048
CategoryLimited Liability Partnership
Incorporated23 Mar 2007
Age17 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

SLEEPER SOUNDS LLP is an active limited liability partnership with number OC327048. It was incorporated 17 years, 3 months, 9 days ago, on 23 March 2007. The company address is Ground Floor, 31 Kentish Town Road, London, NW1 8NL.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-02-05

Officer name: Emma Chambers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2023

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: 07 Apr 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 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: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 03 Apr 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-03-23

Officer name: Emma Chambers

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-03-23

Officer name: Guy Antony Chambers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Apr 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

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: 30 Mar 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-23

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

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

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: LLAD01

Change date: 2014-07-29

Old address: 2Nd Floor 44-46 Whitfield Street London W1T 2RJ

New address: Ground Floor, 31 Kentish Town Road London NW1 8NL

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 May 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 May 2014

Action Date: 31 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-05-31

Officer name: Guy Antony Chambers

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 May 2014

Action Date: 31 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-05-31

Officer name: Emma Chambers

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Address

Type: LLAD01

Change date: 2014-04-02

Old address: 8Th Floor Imperial House 15-19 Kingsway London WC2B 6UN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-04-15

Officer name: Emma Chambers

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Apr 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Emma Chambers

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sleeper Music Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 May 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 13 May 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 May 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-23

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 May 2011

Action Date: 04 May 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-05-04

Officer name: Sleeper Music Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Apr 2011

Action Date: 07 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-07

Officer name: Guy Antony Chambers

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 13 Apr 2011

Action Date: 13 Apr 2011

Category: Address

Type: LLAD01

Change date: 2011-04-13

Old address: 65 New Cavendish Street London W1G 7LS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Jul 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 23/03/08

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 23/03/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Certificate change of name company

Date: 15 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed new sleeper music LLP\certificate issued on 15/05/07

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 23 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUMONT WATSON CONSULTING LIMITED

15 ELM WALK,GLASGOW,G61 3BQ

Number:SC494537
Status:ACTIVE
Category:Private Limited Company

DECON DEMOLITION & GROUNDWORKS LIMITED

304 HIGH ROAD,BENFLEET,SS7 5HB

Number:09515009
Status:ACTIVE
Category:Private Limited Company

KOTT SOLUTIONS LIMITED

44 WOLSEY ROAD,SUNBURY ON THAMES,TW16 7TY

Number:08386830
Status:ACTIVE
Category:Private Limited Company

LONDON PSYCHIATRIC CLINIC LIMITED

255 RAEBURN AVENUE,SURBITON,KT5 9DF

Number:06657946
Status:ACTIVE
Category:Private Limited Company

LOTUS VEHICLE CLEANING LTD

4/2 NEW LAIRDSHIP YARDS,EDINBURGH,EH11 3UY

Number:SC561623
Status:ACTIVE
Category:Private Limited Company

PHOENIX PROFESSIONAL CONSULTING LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC569654
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