SPORTING FUTURE LLP

Company Documents

DateDescription
21/10/1721 October 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/09/1726 September 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1718 September 2017 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

03/09/153 September 2015 ANNUAL RETURN MADE UP TO 22/08/15

View Document

19/08/1519 August 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LOTHBURY FINANCE LIMITED / 30/07/2015

View Document

19/08/1519 August 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BASINGHALL LIMITED / 30/07/2015

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 5TH FLOOR 46 GRESHAM STREET LONDON EC2V 7AY

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER JEREMY STONE

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER ACHIN TRAUT

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY ANDREWS

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER JOHN KERSSE

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER UDAYAN GOYAL

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER IAIN MACKAY

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER GARY PRIOR

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS PELMONT

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER CATHARINA SAPONAR

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER PAUL CRAMER

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM BAILEY

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

02/12/142 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ACHIN TRAUT / 18/09/2014

View Document

07/10/147 October 2014 ANNUAL RETURN MADE UP TO 22/08/14

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 4 AZTEC ROW BERNERS ROAD LONDON N1 0PW

View Document

28/02/1428 February 2014 AUDITORS RESIGNATION (LLP)

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/13

View Document

16/01/1416 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / CATHARINA SAPONAR / 09/01/2014

View Document

20/09/1320 September 2013 ANNUAL RETURN MADE UP TO 22/08/13

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

23/08/1223 August 2012 ANNUAL RETURN MADE UP TO 22/08/12

View Document

06/02/126 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY DAVID STONE / 12/01/2012

View Document

28/12/1128 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11

View Document

09/09/119 September 2011 ANNUAL RETURN MADE UP TO 22/08/11

View Document

24/08/1124 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY DAVID STONE / 08/08/2011

View Document

13/05/1113 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GARY STUART PRIOR / 30/04/2011

View Document

18/04/1118 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

31/01/1131 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ACHIN TRAUT / 07/01/2011

View Document

25/11/1025 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10

View Document

20/09/1020 September 2010 ANNUAL RETURN MADE UP TO 22/08/10

View Document

07/07/107 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY DAVID STONE / 17/06/2010

View Document

27/09/0927 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09

View Document

16/09/0916 September 2009 ANNUAL RETURN MADE UP TO 22/08/09

View Document

02/10/082 October 2008 ANNUAL RETURN MADE UP TO 22/08/08

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

08/02/088 February 2008 FULL ACCOUNTS MADE UP TO 05/04/07

View Document

17/10/0717 October 2007 ANNUAL RETURN MADE UP TO 22/08/07

View Document

22/05/0722 May 2007 NEW MEMBER APPOINTED

View Document

03/05/073 May 2007 NEW MEMBER APPOINTED

View Document

03/05/073 May 2007 NEW MEMBER APPOINTED

View Document

03/05/073 May 2007 NEW MEMBER APPOINTED

View Document

03/05/073 May 2007 NEW MEMBER APPOINTED

View Document

03/05/073 May 2007 NEW MEMBER APPOINTED

View Document

03/05/073 May 2007 NEW MEMBER APPOINTED

View Document

03/05/073 May 2007 NEW MEMBER APPOINTED

View Document

03/05/073 May 2007 NEW MEMBER APPOINTED

View Document

03/05/073 May 2007 NEW MEMBER APPOINTED

View Document

03/05/073 May 2007 NEW MEMBER APPOINTED

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 COMPANY NAME CHANGED PRESCOT LLP CERTIFICATE ISSUED ON 31/10/06

View Document

16/10/0616 October 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 05/04/07

View Document

22/08/0622 August 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company