Putney
London
SW15 1BH
LLP Designated Member Name | Mr Christopher Patrick Oliver |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hopedene House Pasturewood Road Holmbury St. Mary Dorking RH5 6PE |
LLP Member Name | Lb UK Re Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 25 Bank Street London E14 5LE |
Registered Address | 21a Kingly Street London W1B 5QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £915,560 |
Net Worth | £1,159,333 |
Cash | £18,885 |
Current Liabilities | £690,701 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
14 August 2015 | Completion of winding up (1 page) |
14 August 2015 | Completion of winding up (1 page) |
9 September 2014 | Receiver's abstract of receipts and payments to 20 May 2014 (2 pages) |
9 September 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
9 September 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
9 September 2014 | Receiver's abstract of receipts and payments to 20 May 2014 (2 pages) |
5 August 2014 | Receiver's abstract of receipts and payments to 21 April 2014 (3 pages) |
5 August 2014 | Receiver's abstract of receipts and payments to 21 April 2014 (3 pages) |
30 January 2014 | Receiver's abstract of receipts and payments to 21 October 2013 (2 pages) |
30 January 2014 | Receiver's abstract of receipts and payments to 21 October 2013 (2 pages) |
14 January 2014 | Order of court to wind up (2 pages) |
14 January 2014 | Order of court to wind up (2 pages) |
30 October 2012 | Notice of appointment of receiver or manager (4 pages) |
30 October 2012 | Notice of appointment of receiver or manager (4 pages) |
1 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /whole /charge no 2 (3 pages) |
1 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /whole /charge no 1 (3 pages) |
1 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /whole /charge no 1 (3 pages) |
1 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /whole /charge no 2 (3 pages) |
28 August 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /whole /charge no 1 (3 pages) |
28 August 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /whole /charge no 2 (3 pages) |
28 August 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /whole /charge no 2 (3 pages) |
28 August 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /whole /charge no 1 (3 pages) |
17 July 2012 | Registered office address changed from 10 Ivory House Plantation Wharf London SW11 3TN on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from 10 Ivory House Plantation Wharf London SW11 3TN on 17 July 2012 (1 page) |
11 May 2012 | Annual return made up to 24 April 2012 (4 pages) |
11 May 2012 | Annual return made up to 24 April 2012 (4 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
19 May 2011 | Annual return made up to 24 April 2011 (4 pages) |
19 May 2011 | Annual return made up to 24 April 2011 (4 pages) |
19 May 2011 | Member's details changed for Lb Uk Re Holdings Limited on 24 April 2011 (2 pages) |
19 May 2011 | Member's details changed for Lb Uk Re Holdings Limited on 24 April 2011 (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
27 July 2010 | Annual return made up to 24 April 2010 (8 pages) |
27 July 2010 | Annual return made up to 24 April 2010 (8 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 June 2009 | Annual return made up to 24/04/09 (3 pages) |
15 June 2009 | Annual return made up to 24/04/09 (3 pages) |
4 December 2008 | Annual return made up to 24/04/08 (3 pages) |
4 December 2008 | Annual return made up to 24/04/08 (3 pages) |
4 December 2008 | Annual return made up to 24/04/07 (3 pages) |
4 December 2008 | Annual return made up to 24/04/07 (3 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from 17 savile row london W1S 3PN (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 17 savile row london W1S 3PN (1 page) |
18 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 August 2007 | Particulars of mortgage/charge (10 pages) |
10 August 2007 | Particulars of mortgage/charge (10 pages) |
10 August 2007 | Particulars of mortgage/charge (4 pages) |
10 August 2007 | Particulars of mortgage/charge (6 pages) |
10 August 2007 | Particulars of mortgage/charge (4 pages) |
10 August 2007 | Particulars of mortgage/charge (6 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
10 July 2007 | Company name changed strummer investments (tubbs hill ) LLP\certificate issued on 10/07/07 (2 pages) |
10 July 2007 | Company name changed strummer investments (tubbs hill ) LLP\certificate issued on 10/07/07 (2 pages) |
17 February 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
17 February 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 17 savile row mayfair london W1S 3PN (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 17 savile row mayfair london W1S 3PN (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 43 dover street london W1S 4NU (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 43 dover street london W1S 4NU (1 page) |
13 June 2006 | Company name changed tubbs hill investments LLP\certificate issued on 13/06/06 (2 pages) |
13 June 2006 | Company name changed tubbs hill investments LLP\certificate issued on 13/06/06 (2 pages) |
24 May 2006 | Particulars of mortgage/charge (12 pages) |
24 May 2006 | Particulars of mortgage/charge (6 pages) |
24 May 2006 | Particulars of mortgage/charge (12 pages) |
24 May 2006 | Particulars of mortgage/charge (6 pages) |
24 April 2006 | Incorporation (5 pages) |
24 April 2006 | Incorporation (5 pages) |