1 - 3 Mount Street
London
W1K 3NB
LLP Designated Member Name | Mr Christopher John Geaves |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Floor Connaught House 1 - 3 Mount Street London W1K 3NB |
LLP Designated Member Name | Joseph Maxwell Lodge La Frenais |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Floor Connaught House 1 - 3 Mount Street London W1K 3NB |
Registered Address | 4 Floor Connaught House 1 - 3 Mount Street London W1K 3NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £508,659 |
Cash | £66 |
Current Liabilities | £100 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
30 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
28 July 2020 | Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page) |
23 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
24 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
9 August 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (4 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (4 pages) |
20 July 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
20 July 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
20 October 2015 | Annual return made up to 16 October 2015 (3 pages) |
20 October 2015 | Annual return made up to 16 October 2015 (3 pages) |
9 October 2015 | Amended total exemption full accounts made up to 31 October 2014 (7 pages) |
9 October 2015 | Amended total exemption full accounts made up to 31 October 2014 (7 pages) |
11 August 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
11 August 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
21 October 2014 | Member's details changed for Mr Christopher John Geaves on 13 May 2013 (2 pages) |
21 October 2014 | Annual return made up to 16 October 2014 (3 pages) |
21 October 2014 | Member's details changed for Mr Christopher John Geaves on 13 May 2013 (2 pages) |
21 October 2014 | Annual return made up to 16 October 2014 (3 pages) |
21 October 2014 | Member's details changed for Mr Timothy John Binnington on 13 May 2013 (2 pages) |
21 October 2014 | Member's details changed for Mr Timothy John Binnington on 13 May 2013 (2 pages) |
21 October 2014 | Member's details changed for Joseph Maxwell Lodge La Frenais on 13 May 2013 (2 pages) |
21 October 2014 | Member's details changed for Joseph Maxwell Lodge La Frenais on 13 May 2013 (2 pages) |
20 May 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
20 May 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
21 October 2013 | Annual return made up to 16 October 2013 (4 pages) |
21 October 2013 | Annual return made up to 16 October 2013 (4 pages) |
9 August 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
9 August 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
26 June 2013 | Registered office address changed from 43 Berkeley Square Mayfair London W1J 5AP on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from 43 Berkeley Square Mayfair London W1J 5AP on 26 June 2013 (1 page) |
31 October 2012 | Annual return made up to 16 October 2012 (4 pages) |
31 October 2012 | Annual return made up to 16 October 2012 (4 pages) |
20 August 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
20 August 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
11 November 2011 | Annual return made up to 16 October 2011 (4 pages) |
11 November 2011 | Annual return made up to 16 October 2011 (4 pages) |
23 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
23 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
12 January 2011 | Annual return made up to 16 October 2010 (8 pages) |
12 January 2011 | Annual return made up to 16 October 2010 (8 pages) |
6 December 2010 | Appointment of Joseph Maxwell La Frenais as a member (3 pages) |
6 December 2010 | Appointment of Joseph Maxwell La Frenais as a member (3 pages) |
16 October 2009 | Incorporation of a limited liability partnership (9 pages) |
16 October 2009 | Incorporation of a limited liability partnership (9 pages) |