Company NameFleet (Thoresby) Lodges Llp
Company StatusActive
Company NumberOC343235
CategoryLimited Liability Partnership
Incorporation Date11 February 2009(15 years, 2 months ago)

Directors

LLP Designated Member NameXL Asset Management Ltd (Corporation)
StatusCurrent
Appointed06 April 2011(2 years, 1 month after company formation)
Appointment Duration13 years
Correspondence AddressLinden House Linden Close
Tunbridge Wells
TN4 8HH
LLP Designated Member NameLauncelot Investments (UK) Limited (Corporation)
StatusCurrent
Appointed15 March 2017(8 years, 1 month after company formation)
Appointment Duration7 years, 1 month
Correspondence Address17 Clifford Street
London
W1S 3RQ
LLP Designated Member NameMr Nicholas Hugh Byrom
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeys Farm Little Tew Road
Church Enstone
Chipping Norton
Oxfordshire
OX7 4HU
LLP Designated Member NameMr Simon Hugo Bowder
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Clifford Street
London
W1S 3RQ
LLP Designated Member NameFirst Anson Properties Sa (Corporation)
StatusResigned
Appointed31 July 2010(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 May 2013)
Correspondence AddressDfm Management Sam Les Montaigne 7 Avenue De Grand
Att Regina Rossignol
Monte Carlo Mc98000
Monaco
LLP Designated Member NameLauncelot Investments Limited (Corporation)
StatusResigned
Appointed21 May 2013(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 2017)
Correspondence AddressOmc Chambers Wickhams Cay 1
Road Town
Tortola
British Virgin Islands

Location

Registered Address122 Wigmore Street
London
W1U 3RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,072,352
Cash£18,038
Current Liabilities£52,196

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

11 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
2 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
24 August 2020Registered office address changed from 17 Clifford Street London W1S 3RQ to 122 Wigmore Street London W1U 3RX on 24 August 2020 (1 page)
19 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
21 February 2019Change of details for Xl Asset Management Limited as a person with significant control on 10 February 2019 (2 pages)
21 February 2019Member's details changed for Xl Asset Management Ltd on 10 February 2019 (1 page)
7 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
14 February 2018Cessation of Launcelot Investments Limited as a person with significant control on 11 February 2018 (1 page)
14 February 2018Notification of Launcelot Investments (Uk) Limited as a person with significant control on 11 February 2018 (2 pages)
14 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
2 February 2018Micro company accounts made up to 31 March 2017 (5 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
4 May 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
3 May 2017Termination of appointment of Launcelot Investments Limited as a member on 15 March 2017 (1 page)
3 May 2017Appointment of Launcelot Investments (Uk) Limited as a member on 15 March 2017 (2 pages)
3 May 2017Termination of appointment of Simon Hugo Bowder as a member on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Simon Hugo Bowder as a member on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Launcelot Investments Limited as a member on 15 March 2017 (1 page)
3 May 2017Appointment of Launcelot Investments (Uk) Limited as a member on 15 March 2017 (2 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 February 2016Annual return made up to 11 February 2016 (3 pages)
19 February 2016Annual return made up to 11 February 2016 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 February 2015Annual return made up to 11 February 2015 (3 pages)
18 February 2015Annual return made up to 11 February 2015 (3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 March 2014Annual return made up to 11 February 2014 (3 pages)
12 March 2014Annual return made up to 11 February 2014 (3 pages)
4 March 2014Amended accounts made up to 31 March 2013 (13 pages)
4 March 2014Amended accounts made up to 31 March 2013 (13 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 June 2013Appointment of Launcelot Investments Limited as a member (3 pages)
7 June 2013Termination of appointment of First Anson Properties Sa as a member (2 pages)
7 June 2013Termination of appointment of First Anson Properties Sa as a member (2 pages)
7 June 2013Appointment of Launcelot Investments Limited as a member (3 pages)
27 February 2013Annual return made up to 11 February 2013 (3 pages)
27 February 2013Annual return made up to 11 February 2013 (3 pages)
31 December 2012Appointment of Xl Asset Management Ltd as a member (2 pages)
31 December 2012Appointment of Xl Asset Management Ltd as a member (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 February 2012Annual return made up to 11 February 2012 (3 pages)
23 February 2012Annual return made up to 11 February 2012 (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 April 2011Annual return made up to 11 February 2011 (3 pages)
6 April 2011Annual return made up to 11 February 2011 (3 pages)
5 April 2011Member's details changed for Mr Simon Hugo Bowder on 11 February 2011 (2 pages)
5 April 2011Member's details changed for Mr Simon Hugo Bowder on 11 February 2011 (2 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 September 2010Termination of appointment of Nicholas Byrom as a member (2 pages)
10 September 2010Termination of appointment of Nicholas Byrom as a member (2 pages)
10 September 2010Appointment of First Anson Properties Sa as a member (3 pages)
10 September 2010Appointment of First Anson Properties Sa as a member (3 pages)
21 July 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
21 July 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
6 July 2010Registered office address changed from St Martin's House 16 St. Martin's Le Grand London EC1A 4EN on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from St Martin's House 16 St. Martin's Le Grand London EC1A 4EN on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from St Martin's House 16 St. Martin's Le Grand London EC1A 4EN on 6 July 2010 (2 pages)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
18 June 2010Annual return made up to 11 March 2010 (8 pages)
18 June 2010Annual return made up to 11 March 2010 (8 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
11 February 2009Incorporation document\certificate of incorporation (3 pages)
11 February 2009Incorporation document\certificate of incorporation (3 pages)