Company NamePartnership Nominee Limited
Company StatusDissolved
Company Number04255811
CategoryPrivate Limited Company
Incorporation Date19 July 2001(22 years, 8 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)
Previous NamesLawgra (No.795) Limited and Beddington Nominee (No.1) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Mowlem
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2013(11 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 28 January 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusClosed
Appointed01 October 2002(1 year, 2 months after company formation)
Appointment Duration17 years, 4 months (closed 28 January 2020)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Stuart Robert Hartley Beevor
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(2 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYorktown
Burgh Heath Road
Epsom
Surrey
KT17 4LS
Director NameMr Stephen John Mundy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Upper Edgeborough Road
Guildford
Surrey
GU1 2BJ
Director NameMs Susan Roche
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 September 2003)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address32 Manor Way
Guildford
Surrey
GU2 7RP
Director NameMr Alexander Smedley Wilson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 September 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address64 Claygate Lane
Esher
Surrey
KT10 0BJ
Secretary NameAndrew David Fairhurst
NationalityBritish
StatusResigned
Appointed21 September 2001(2 months after company formation)
Appointment Duration1 year (resigned 01 October 2002)
RoleCompany Director
Correspondence Address13 Gloucestershire Lea
Warfield
Berkshire
RG42 3XQ
Director NameMr Andrew Banks
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(2 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 12 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDowns Cottage
Melton Avenue
Storrington
West Sussex
RH20 4BH
Director NameMaggie Lid Choo Lee Borton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed12 September 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2005)
RoleAccountant
Correspondence Address32 Riverside Drive
Staines
Middlesex
TW18 3JN
Director NameMr Alexander Oliver Insam
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 September 2005)
RoleDirector Ventures
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor
8 Golden Square
London
W1F 9HY
Director NameDean Alan McDougall
Date of BirthAugust 1977 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 January 2005(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 August 2007)
RoleAccountant
Correspondence Address69 Moore House
Canary Central Cassilis Road
London
E14 9LN
Director NameAdrian Robert Barnett Johnson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 October 2008)
RoleChief Executive Lgv
Country of ResidenceEngland
Correspondence Address27a, St Marys Road
Wimbledon
London
SW19 7BT
Director NameMr James Peter Dawes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(6 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 20 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameIvan Maxwell Heywood
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(7 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 June 2013)
RoleInvestment Manager
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitewww.lgvcapital.com/
Telephone020 31242900
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 January 2020Final Gazette dissolved following liquidation (1 page)
28 October 2019Return of final meeting in a members' voluntary winding up (7 pages)
4 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
19 October 2018Registered office address changed from One Coleman Street London EC2R 5AA to 30 Finsbury Square London EC2P 2YU on 19 October 2018 (2 pages)
11 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
10 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-20
(1 page)
10 October 2018Appointment of a voluntary liquidator (2 pages)
10 October 2018Declaration of solvency (5 pages)
4 May 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
10 June 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
10 June 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
20 November 2015Termination of appointment of James Peter Dawes as a director on 20 November 2015 (1 page)
20 November 2015Termination of appointment of James Peter Dawes as a director on 20 November 2015 (1 page)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(5 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(5 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(5 pages)
5 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
5 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
11 June 2013Appointment of Michael Mowlem as a director (2 pages)
11 June 2013Termination of appointment of Ivan Heywood as a director (1 page)
11 June 2013Termination of appointment of Ivan Heywood as a director (1 page)
11 June 2013Appointment of Michael Mowlem as a director (2 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
3 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 October 2009Director's details changed for Ivan Maxwell Heywood on 22 October 2009 (2 pages)
22 October 2009Director's details changed for James Peter Dawes on 21 October 2009 (2 pages)
22 October 2009Director's details changed for James Peter Dawes on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Ivan Maxwell Heywood on 22 October 2009 (2 pages)
9 June 2009Return made up to 30/05/09; full list of members (3 pages)
9 June 2009Return made up to 30/05/09; full list of members (3 pages)
1 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 October 2008Director appointed ivan maxwell heywood (2 pages)
28 October 2008Director appointed ivan maxwell heywood (2 pages)
15 October 2008Appointment terminated director adrian johnson (1 page)
15 October 2008Appointment terminated director adrian johnson (1 page)
20 June 2008Return made up to 30/05/08; full list of members (3 pages)
20 June 2008Return made up to 30/05/08; full list of members (3 pages)
19 May 2008Full accounts made up to 31 December 2007 (7 pages)
19 May 2008Full accounts made up to 31 December 2007 (7 pages)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
13 September 2007New director appointed (3 pages)
13 September 2007New director appointed (3 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
5 June 2007Return made up to 30/05/07; full list of members (2 pages)
5 June 2007Return made up to 30/05/07; full list of members (2 pages)
14 April 2007Full accounts made up to 31 December 2006 (9 pages)
14 April 2007Full accounts made up to 31 December 2006 (9 pages)
8 June 2006Return made up to 30/05/06; full list of members (2 pages)
8 June 2006Return made up to 30/05/06; full list of members (2 pages)
13 April 2006Full accounts made up to 31 December 2005 (9 pages)
13 April 2006Full accounts made up to 31 December 2005 (9 pages)
6 January 2006New director appointed (3 pages)
6 January 2006New director appointed (3 pages)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
9 June 2005Return made up to 30/05/05; full list of members (2 pages)
9 June 2005Return made up to 30/05/05; full list of members (2 pages)
9 April 2005Full accounts made up to 31 December 2004 (9 pages)
9 April 2005Full accounts made up to 31 December 2004 (9 pages)
8 February 2005New director appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 June 2004Return made up to 30/05/04; full list of members (3 pages)
3 June 2004Return made up to 30/05/04; full list of members (3 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (1 page)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (1 page)
18 September 2003New director appointed (1 page)
12 September 2003Company name changed beddington nominee (no.1) limite d\certificate issued on 12/09/03 (2 pages)
12 September 2003Company name changed beddington nominee (no.1) limite d\certificate issued on 12/09/03 (2 pages)
4 September 2003New director appointed (1 page)
4 September 2003New director appointed (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
17 June 2003Return made up to 30/05/03; full list of members (3 pages)
17 June 2003Return made up to 30/05/03; full list of members (3 pages)
6 May 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
6 May 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
26 October 2002Secretary resigned (1 page)
26 October 2002New secretary appointed (2 pages)
26 October 2002New secretary appointed (2 pages)
26 October 2002Secretary resigned (1 page)
14 July 2002Return made up to 30/06/02; full list of members (6 pages)
14 July 2002Return made up to 30/06/02; full list of members (6 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
27 November 2001Memorandum and Articles of Association (14 pages)
27 November 2001Memorandum and Articles of Association (14 pages)
29 October 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
29 October 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
15 October 2001New secretary appointed (2 pages)
15 October 2001New director appointed (4 pages)
15 October 2001New director appointed (4 pages)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (4 pages)
15 October 2001New director appointed (4 pages)
15 October 2001New director appointed (4 pages)
15 October 2001New director appointed (4 pages)
15 October 2001New director appointed (4 pages)
15 October 2001Director resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001New director appointed (4 pages)
15 October 2001Registered office changed on 15/10/01 from: 190 strand london WC2R 1JN (1 page)
15 October 2001New secretary appointed (2 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Registered office changed on 15/10/01 from: 190 strand london WC2R 1JN (1 page)
17 September 2001Company name changed lawgra (no.795) LIMITED\certificate issued on 17/09/01 (2 pages)
17 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2001Company name changed lawgra (no.795) LIMITED\certificate issued on 17/09/01 (2 pages)
19 July 2001Incorporation (19 pages)
19 July 2001Incorporation (19 pages)