Company NameHalebury Lpm Limited
Company StatusDissolved
Company Number09814860
CategoryPrivate Limited Company
Incorporation Date8 October 2015(8 years, 6 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Liam Jerry Michael Brown
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2018(3 years, 2 months after company formation)
Appointment Duration2 years (closed 29 December 2020)
RoleFounder & Executive Chairman
Country of ResidenceUnited States
Correspondence Address38 Chancery Lane
London
WC2A 1EN
Director NameMs Denise Bernadette Nurse
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMiss Janvi Balwant Patel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Omar Mouaffac Al-Midani
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2017(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Darren Lee Webster
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Secretary NameMiss Janvi Balwant Patel
StatusResigned
Appointed23 February 2018(2 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 19 December 2018)
RoleCompany Director
Correspondence Address38 Chancery Lane
London
WC2A 1EN

Location

Registered Address38 Chancery Lane
London
WC2A 1EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2020Accounts for a dormant company made up to 31 October 2020 (1 page)
7 November 2020Voluntary strike-off action has been suspended (1 page)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
16 September 2020Application to strike the company off the register (1 page)
4 August 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
30 December 2019Confirmation statement made on 19 December 2019 with updates (5 pages)
14 February 2019Termination of appointment of a director (1 page)
14 February 2019Termination of appointment of Janvi Balwant Patel as a secretary on 19 December 2018 (1 page)
14 February 2019Termination of appointment of Denise Bernadette Nurse as a director on 19 December 2018 (1 page)
14 February 2019Confirmation statement made on 19 December 2018 with updates (4 pages)
14 February 2019Termination of appointment of Darren Lee Webster as a director on 19 December 2018 (1 page)
14 February 2019Termination of appointment of Omar Mouaffac Al-Midani as a director on 19 December 2018 (1 page)
14 February 2019Appointment of Mr Liam Jerry Michael Brown as a director on 19 December 2018 (2 pages)
14 February 2019Termination of appointment of Janvi Balwant Patel as a director on 19 December 2018 (1 page)
3 January 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
20 December 2018Cessation of Janvi Balwant Patel as a person with significant control on 20 December 2018 (1 page)
20 December 2018Cessation of Denise Bernadette Nurse as a person with significant control on 20 December 2018 (1 page)
20 December 2018Notification of Elevate Legal Services Uk Limited as a person with significant control on 20 December 2018 (2 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
2 July 2018Registered office address changed from 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP England to 38 Chancery Lane London WC2A 1EN on 2 July 2018 (1 page)
23 February 2018Appointment of Miss Janvi Balwant Patel as a secretary on 23 February 2018 (2 pages)
16 January 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
16 January 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
12 October 2017Change of details for Miss Janvi Balwant Patel as a person with significant control on 26 May 2017 (2 pages)
12 October 2017Change of details for Ms Denise Bernadette Nurse as a person with significant control on 27 March 2017 (2 pages)
12 October 2017Change of details for Miss Janvi Balwant Patel as a person with significant control on 27 March 2017 (2 pages)
12 October 2017Change of details for Ms Denise Bernadette Nurse as a person with significant control on 9 October 2017 (2 pages)
12 October 2017Change of details for Miss Janvi Balwant Patel as a person with significant control on 26 May 2017 (2 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Change of details for Miss Janvi Balwant Patel as a person with significant control on 27 March 2017 (2 pages)
12 October 2017Director's details changed for Mr Omar Mouaffac Al-Midani on 12 October 2017 (2 pages)
12 October 2017Director's details changed for Mr Omar Mouaffac Al-Midani on 12 October 2017 (2 pages)
12 October 2017Change of details for Ms Denise Bernadette Nurse as a person with significant control on 27 March 2017 (2 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Change of details for Miss Janvi Balwant Patel as a person with significant control on 26 May 2017 (2 pages)
12 October 2017Change of details for Miss Janvi Balwant Patel as a person with significant control on 27 March 2017 (2 pages)
12 October 2017Change of details for Miss Janvi Balwant Patel as a person with significant control on 26 May 2017 (2 pages)
12 October 2017Change of details for Miss Janvi Balwant Patel as a person with significant control on 27 March 2017 (2 pages)
12 October 2017Change of details for Ms Denise Bernadette Nurse as a person with significant control on 9 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Darren Lee Webster on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Darren Lee Webster on 30 May 2017 (2 pages)
11 October 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
11 October 2017Change of details for Miss Janvi Balwant Patel as a person with significant control on 26 May 2017 (2 pages)
11 October 2017Change of details for Ms Denise Bernadette Nurse as a person with significant control on 26 May 2017 (2 pages)
11 October 2017Change of details for Miss Janvi Balwant Patel as a person with significant control on 26 May 2017 (2 pages)
11 October 2017Director's details changed for Mr Darren Lee Webster on 30 May 2017 (2 pages)
11 October 2017Director's details changed for Mr Darren Lee Webster on 30 May 2017 (2 pages)
11 October 2017Director's details changed for Mr Darren Lee Webster on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Darren Lee Webster on 30 May 2017 (2 pages)
11 October 2017Change of details for Ms Denise Bernadette Nurse as a person with significant control on 26 May 2017 (2 pages)
30 May 2017Director's details changed for Mr Darren Lee Webster on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mr Darren Lee Webster on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Denise Bernadette Nurse on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Denise Bernadette Nurse on 30 May 2017 (2 pages)
30 March 2017Appointment of Mr Darren Lee Webster as a director on 27 March 2017 (2 pages)
30 March 2017Director's details changed for Mr Darren Lee Webster on 30 March 2017 (2 pages)
30 March 2017Appointment of Mr Darren Lee Webster as a director on 27 March 2017 (2 pages)
30 March 2017Director's details changed for Mr Darren Lee Webster on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Mr Darren Lee Webster on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Mr Darren Lee Webster on 30 March 2017 (2 pages)
29 March 2017Appointment of Mr Omar Mouaffac Al-Midani as a director on 27 March 2017 (2 pages)
29 March 2017Appointment of Mr Omar Mouaffac Al-Midani as a director on 27 March 2017 (2 pages)
11 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
2 December 2016Registered office address changed from Millbank Tower First Floor, Citibase 21-24 Millbank London SW1P 4QP England to 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 2 December 2016 (1 page)
2 December 2016Registered office address changed from Millbank Tower First Floor, Citibase 21-24 Millbank London SW1P 4QP England to 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 2 December 2016 (1 page)
31 October 2016Registered office address changed from 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom to Millbank Tower First Floor, Citibase 21-24 Millbank London SW1P 4QP on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom to Millbank Tower First Floor, Citibase 21-24 Millbank London SW1P 4QP on 31 October 2016 (1 page)
11 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
14 July 2016Director's details changed for Janvi Balwant Patel on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Janvi Balwant Patel on 14 July 2016 (2 pages)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 150
(37 pages)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 150
(37 pages)