NATMAC (ARMLEY) LLP

109 Town Street 109 Town Street, Leeds, LS28 6ES, England
StatusACTIVE
Company No.OC339282
CategoryLimited Liability Partnership
Incorporated12 Aug 2008
Age15 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

NATMAC (ARMLEY) LLP is an active limited liability partnership with number OC339282. It was incorporated 15 years, 10 months, 25 days ago, on 12 August 2008. The company address is 109 Town Street 109 Town Street, Leeds, LS28 6ES, England.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Eric Gilbertson

Termination date: 2024-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christine Janice Gilbertson

Termination date: 2024-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Tracy Louise Hunt

Appointment date: 2024-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Christopher David Hunt

Appointment date: 2024-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 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: 17 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 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: 31 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-12

Documents

View document PDF

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

Date: 18 May 2022

Action Date: 18 May 2022

Category: Address

Type: LLAD01

Change date: 2022-05-18

Old address: Suite 23 Mccarthy's Business Centre Education Road Leeds LS7 2AL England

New address: 109 Town Street Stanningley Leeds LS28 6ES

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 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: 27 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Christine Janice Gilbertson

Appointment date: 2020-08-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Aug 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Benjamin Anthony Higo

Termination date: 2020-04-05

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 27 Aug 2020

Action Date: 05 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Benjamin Anthony Higo

Cessation date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 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: 22 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 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: 13 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 17 Aug 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Matthew Eric Gilbertson

Notification date: 2017-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 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: 26 Sep 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-12

Documents

View document PDF

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

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Address

Type: LLAD01

Change date: 2016-09-26

Old address: 4 Clayton Wood Bank West Park Ring Road Leeds West Yorkshire LS16 6QZ

New address: Suite 23 Mccarthy's Business Centre Education Road Leeds LS7 2AL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Oct 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Benjamin Andrew David Mackay

Termination date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Sep 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Sep 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Benjamin Andrew David Mackay

Termination date: 2015-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-08-21

Officer name: Matthew Eric Gilbertson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-08-21

Officer name: Benjamin Anthony Higo

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 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: 14 Nov 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-12

Documents

View document PDF

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

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Address

Type: LLAD01

Change date: 2014-11-03

Old address: Swatton Barn Badbury Swindon Wiltshire SN4 0EU

New address: 4 Clayton Wood Bank West Park Ring Road Leeds West Yorkshire LS16 6QZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2014

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: 11 Oct 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-08-01

Officer name: Benjamin Andrew David Mackay

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-08-01

Officer name: Matthew Eric Gilbertson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Aug 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-08-01

Officer name: Matthew Eric Gilbertson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Aug 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Benjamin Anthony Higo

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Benjamin Andrew David Mackay

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 May 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-12-01

Officer name: Matthew Eric Gilbertson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Amaya Higo

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anthony Higo

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lisa Hartley-White

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Aug 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 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: 29 Sep 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Sep 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-07-01

Officer name: Anthony Higo

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Sep 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-07-01

Officer name: Amaya Higo

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: Lisa Jane Hartley-White

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Matthew Eric Gilbertson

Documents

View document PDF

Change of status limited liability partnership

Date: 22 Sep 2010

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 30 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: LLAA01

Made up date: 2010-08-31

New date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 12/08/09

Documents

View document PDF

Legacy

Date: 02 Aug 2009

Category: Officers

Type: LLP288c

Description: Member's particulars amaya higo

Documents

View document PDF

Legacy

Date: 02 Aug 2009

Category: Officers

Type: LGLO

Description: LLP member global anthony higo details changed by form received on 30-07-2009 for LLP OC339280

Documents

Legacy

Date: 02 Aug 2009

Category: Officers

Type: LGLO

Description: LLP member global anthony higo details changed by form received on 30-07-2009 for LLP OC339281

Documents

Legacy

Date: 02 Aug 2009

Category: Officers

Type: LLP288c

Description: Member's particulars anthony higo

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Other

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

A PHAB INVESTMENTS LIMITED

2 CHEAPSIDE,DERBY,DE1 1BR

Number:11308808
Status:ACTIVE
Category:Private Limited Company

ARION TAVERNS LIMITED

C/O ATICUS RECOVERY LIMITED ROCKCLIFFE BUILDINGS,AINTREE,L9 7BP

Number:07695125
Status:LIQUIDATION
Category:Private Limited Company

CAMBERLEY MOT TESTING & REPAIR CENTRE LIMITED

22 DOMAN ROAD,CAMBERLEY,GU15 3DF

Number:03714133
Status:ACTIVE
Category:Private Limited Company

EARTHED LIMITED

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:08949937
Status:ACTIVE
Category:Private Limited Company

FINELINE TRAINING SERVICES LIMITED

UNIT 4 ATTWOOD ROAD,BURNTWOOD,WS7 3GJ

Number:09970608
Status:ACTIVE
Category:Private Limited Company
Number:SC102341
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