Company NameLaing Gale Property Partnership Llp
Company StatusDissolved
Company NumberOC331854
CategoryLimited Liability Partnership
Incorporation Date3 October 2007(16 years, 7 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Directors

LLP Designated Member NameMs Bridget Laing
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Hillmarton Road
London
N7 9JD
LLP Designated Member NameMr Jeffrey Trevor Galinsky
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Nightingale Close
Radlett
WD7 8NT

Location

Registered Address140 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,307
Cash£6,122
Current Liabilities£33,439

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

9 November 2007Delivered on: 17 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Lower ground and ground floor 105-107 farringdon road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 October 2007Delivered on: 23 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
16 December 2019Application to strike the limited liability partnership off the register (3 pages)
9 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
7 August 2019Previous accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
4 June 2019Satisfaction of charge 1 in full (1 page)
17 April 2019Satisfaction of charge 2 in full (2 pages)
3 October 2018Cessation of Bridget Laing as a person with significant control on 3 October 2018 (1 page)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
3 October 2018Cessation of Jeffrey Galinsky as a person with significant control on 3 October 2018 (1 page)
29 August 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
12 October 2017Notification of Bridget Laing as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Notification of Jeffrey Galinsky as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Notification of Jeffrey Galinsky as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Notification of Bridget Laing as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
30 August 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
21 April 2017Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to 140 Buckingham Palace Road London SW1W 9SA on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to 140 Buckingham Palace Road London SW1W 9SA on 21 April 2017 (1 page)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 October 2015Annual return made up to 3 October 2015 (3 pages)
3 October 2015Annual return made up to 3 October 2015 (3 pages)
3 October 2015Annual return made up to 3 October 2015 (3 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 October 2014Annual return made up to 3 October 2014 (3 pages)
3 October 2014Annual return made up to 3 October 2014 (3 pages)
3 October 2014Annual return made up to 3 October 2014 (3 pages)
7 October 2013Annual return made up to 3 October 2013 (3 pages)
7 October 2013Annual return made up to 3 October 2013 (3 pages)
7 October 2013Annual return made up to 3 October 2013 (3 pages)
17 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 October 2012Annual return made up to 3 October 2012 (3 pages)
10 October 2012Annual return made up to 3 October 2012 (3 pages)
10 October 2012Annual return made up to 3 October 2012 (3 pages)
21 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 October 2011Annual return made up to 3 October 2011 (3 pages)
7 October 2011Annual return made up to 3 October 2011 (3 pages)
7 October 2011Annual return made up to 3 October 2011 (3 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 October 2010Annual return made up to 3 October 2010 (3 pages)
6 October 2010Annual return made up to 3 October 2010 (3 pages)
6 October 2010Annual return made up to 3 October 2010 (3 pages)
5 October 2010Member's details changed for Jeffrey Galinksy on 1 January 2010 (2 pages)
5 October 2010Member's details changed for Jeffrey Galinksy on 1 January 2010 (2 pages)
5 October 2010Member's details changed for Jeffrey Galinksy on 1 January 2010 (2 pages)
4 November 2009Annual return made up to 3 October 2009 (2 pages)
4 November 2009Annual return made up to 3 October 2009 (2 pages)
4 November 2009Annual return made up to 3 October 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 January 2009Annual return made up to 03/10/08 (2 pages)
20 January 2009Annual return made up to 03/10/08 (2 pages)
30 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 February 2008Accounting reference date shortened from 31/10/08 to 30/04/08 (1 page)
15 February 2008Accounting reference date shortened from 31/10/08 to 30/04/08 (1 page)
17 November 2007Particulars of mortgage/charge (4 pages)
17 November 2007Particulars of mortgage/charge (4 pages)
23 October 2007Particulars of mortgage/charge (7 pages)
23 October 2007Particulars of mortgage/charge (7 pages)
3 October 2007Incorporation (3 pages)
3 October 2007Incorporation (3 pages)