Company NameAporis Trading Llp
Company StatusActive
Company NumberOC322418
CategoryLimited Liability Partnership
Incorporation Date15 September 2006(17 years, 7 months ago)

Directors

LLP Designated Member NameMr Glyn Pritchard-Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Property Hub, Sixth Floor
9 Argyll Street
London
W1F 7TG
LLP Designated Member NamePerfect Land (Argyll) Limited (Corporation)
StatusCurrent
Appointed25 May 2015(8 years, 8 months after company formation)
Appointment Duration8 years, 11 months
Correspondence Address9 Sixth Floor
Argyll Street
London
W1F 7TG
LLP Designated Member NameMr Joseph Chalmers Goff
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thatched House
6 Church Bank Great Easton
Market Harborough
LE16 8SN
LLP Designated Member NameDanecape Limited (Corporation)
StatusResigned
Appointed01 July 2010(3 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 April 2011)
Correspondence Address4 Wynnstay Road
Colwyn Bay
Conwy
LL29 8NB
Wales
LLP Designated Member NamePerfect Land Limited (Corporation)
StatusResigned
Appointed01 September 2011(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2015)
Correspondence AddressThe Property Hub Sixth Floor 9 Argyll Street
London
W1F 7TG

Contact

Websitewww.latin-bags.com

Location

Registered AddressGLYN Pritchard-Jones
9 The Property Hub, Sixth Floor
9 Argyll Street
London
W1F 7TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£116,085
Cash£414
Current Liabilities£14,150

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Filing History

3 October 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
21 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
8 February 2023Compulsory strike-off action has been discontinued (1 page)
7 February 2023Confirmation statement made on 19 September 2022 with no updates (3 pages)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
30 November 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
21 November 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
10 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
2 December 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
16 October 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
28 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
9 January 2018Compulsory strike-off action has been discontinued (1 page)
8 January 2018Confirmation statement made on 19 September 2017 with no updates (3 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
8 May 2017Second filing of Confirmation Statement dated 19/09/2016 (7 pages)
8 May 2017Second filing of Confirmation Statement dated 19/09/2016 (7 pages)
10 October 2016Confirmation statement made on 19 September 2016 with updates
  • ANNOTATION Clarification a second filed LLCS01 (information about people with significant control) was registered on 08/05/17.
(5 pages)
10 October 2016Confirmation statement made on 19 September 2016 with updates
  • ANNOTATION Clarification a second filed LLCS01 (information about people with significant control) was registered on 08/05/17.
(5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
5 October 2015Annual return made up to 19 September 2015 (3 pages)
5 October 2015Annual return made up to 19 September 2015 (3 pages)
31 July 2015Total exemption full accounts made up to 30 September 2014 (4 pages)
31 July 2015Total exemption full accounts made up to 30 September 2014 (4 pages)
5 June 2015Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX to C/O Glyn Pritchard-Jones 9 the Property Hub, Sixth Floor 9 Argyll Street London W1F 7TG on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX to C/O Glyn Pritchard-Jones 9 the Property Hub, Sixth Floor 9 Argyll Street London W1F 7TG on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX to C/O Glyn Pritchard-Jones 9 the Property Hub, Sixth Floor 9 Argyll Street London W1F 7TG on 5 June 2015 (1 page)
4 June 2015Termination of appointment of Perfect Land Limited as a member on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Perfect Land Limited as a member on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Perfect Land Limited as a member on 1 June 2015 (1 page)
29 May 2015Appointment of Perfect Land (Argyll) Limited as a member on 25 May 2015 (2 pages)
29 May 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
29 May 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
29 May 2015Appointment of Perfect Land (Argyll) Limited as a member on 25 May 2015 (2 pages)
13 November 2014Member's details changed for Glyn Pritchard Jones on 13 November 2014 (2 pages)
13 November 2014Member's details changed for Glyn Pritchard Jones on 13 November 2014 (2 pages)
13 November 2014Annual return made up to 19 September 2014 (3 pages)
13 November 2014Member's details changed for Perfect Land Limited on 13 November 2014 (1 page)
13 November 2014Annual return made up to 19 September 2014 (3 pages)
13 November 2014Member's details changed for Perfect Land Limited on 13 November 2014 (1 page)
2 July 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
17 October 2013Annual return made up to 19 September 2013 (8 pages)
17 October 2013Annual return made up to 19 September 2013 (8 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
28 January 2013Member's details changed for Perfect Land Limited on 1 January 2013 (3 pages)
28 January 2013Annual return made up to 19 September 2012 (8 pages)
28 January 2013Member's details changed for Perfect Land Limited on 1 January 2013 (3 pages)
28 January 2013Member's details changed for Perfect Land Limited on 1 January 2013 (3 pages)
28 January 2013Annual return made up to 19 September 2012 (8 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
16 October 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
3 May 2012Member's details changed for {officer_name} (3 pages)
3 May 2012Member's details changed for {officer_name} (3 pages)
18 April 2012Appointment of Perfect Land Limited as a member (3 pages)
18 April 2012Appointment of Perfect Land Limited as a member (3 pages)
1 February 2012Annual return made up to 19 September 2011 (8 pages)
1 February 2012Annual return made up to 19 September 2011 (8 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
3 October 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
3 October 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2011Termination of appointment of Danecape Limited as a member (2 pages)
20 April 2011Termination of appointment of Danecape Limited as a member (2 pages)
5 October 2010Annual return made up to 19 September 2010 (8 pages)
5 October 2010Annual return made up to 19 September 2010 (8 pages)
3 August 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
3 August 2010Registered office address changed from , 11 Maddox Street, London, W1S 2QF on 3 August 2010 (2 pages)
3 August 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
3 August 2010Registered office address changed from , 11 Maddox Street, London, W1S 2QF on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from , 11 Maddox Street, London, W1S 2QF on 3 August 2010 (2 pages)
21 July 2010Appointment of Danecape Limited as a member (3 pages)
21 July 2010Appointment of Danecape Limited as a member (3 pages)
21 July 2010Termination of appointment of Joseph Goff as a member (2 pages)
21 July 2010Termination of appointment of Joseph Goff as a member (2 pages)
13 July 2010Registered office address changed from , 72 Newman Street, London, W1T 3EH on 13 July 2010 (2 pages)
13 July 2010Registered office address changed from , 72 Newman Street, London, W1T 3EH on 13 July 2010 (2 pages)
24 September 2009Annual return made up to 19/09/09 (2 pages)
24 September 2009Annual return made up to 19/09/09 (2 pages)
19 June 2009Accounts for a dormant company made up to 30 September 2007 (1 page)
19 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
19 June 2009Accounts for a dormant company made up to 30 September 2007 (1 page)
19 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
18 May 2009Annual return made up to 19/09/08 (2 pages)
18 May 2009Annual return made up to 15/09/07 (2 pages)
18 May 2009Annual return made up to 15/09/07 (2 pages)
18 May 2009Annual return made up to 19/09/08 (2 pages)
18 May 2009Registered office changed on 18/05/2009 from, devonshire house, 60 goswell road, london, EC1M 7AD (1 page)
18 May 2009Registered office changed on 18/05/2009 from, devonshire house, 60 goswell road, london, EC1M 7AD (1 page)
15 September 2006Incorporation (3 pages)
15 September 2006Incorporation (3 pages)