Company NameFlying Couch Llp
Company StatusActive
Company NumberOC358007
CategoryLimited Liability Partnership
Incorporation Date17 September 2010(13 years, 7 months ago)

Directors

LLP Designated Member NameMr Nicholas James Bates
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
LLP Designated Member NameNigel John Taylor
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
LLP Designated Member NameMr Roger Andrew Taylor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
LLP Designated Member NameSimon John Charles Le Bon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Financials

Year2014
Net Worth£250,935
Cash£192,639
Current Liabilities£61,225

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 April 2024 (2 weeks, 1 day ago)
Next Return Due18 April 2025 (12 months from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
13 April 2023Member's details changed for Mr Roger Andrew Taylor on 12 April 2023 (2 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
11 July 2019Member's details changed for Mr Nicholas James Bates on 18 June 2019 (2 pages)
11 July 2019Member's details changed for Mr Roger Andrew Taylor on 18 June 2019 (2 pages)
11 July 2019Member's details changed for Simon John Charles Le Bon on 18 June 2019 (2 pages)
11 July 2019Member's details changed for Nigel John Taylor on 18 June 2019 (2 pages)
19 June 2019Registered office address changed from 5th Floor, 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
3 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
25 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
3 October 2017Withdrawal of a person with significant control statement on 3 October 2017 (2 pages)
3 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
3 October 2017Withdrawal of a person with significant control statement on 3 October 2017 (2 pages)
2 October 2017Notification of Nicholas James Bates as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Notification of Nicholas James Bates as a person with significant control on 6 April 2016 (2 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Confirmation statement made on 17 September 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 17 September 2016 with updates (4 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Annual return made up to 17 September 2015 (5 pages)
21 September 2015Annual return made up to 17 September 2015 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 October 2014Annual return made up to 17 September 2014 (5 pages)
10 October 2014Annual return made up to 17 September 2014 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 September 2013Annual return made up to 17 September 2013 (5 pages)
25 September 2013Annual return made up to 17 September 2013 (5 pages)
4 February 2013Total exemption small company accounts made up to 30 March 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 30 March 2012 (5 pages)
16 October 2012Annual return made up to 17 September 2012 (5 pages)
16 October 2012Annual return made up to 17 September 2012 (5 pages)
15 August 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
15 August 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 November 2011Annual return made up to 17 September 2011 (5 pages)
3 November 2011Annual return made up to 17 September 2011 (5 pages)
17 September 2010Incorporation of a limited liability partnership (11 pages)
17 September 2010Incorporation of a limited liability partnership (11 pages)