Company NameSovereign Trinity Llp
Company StatusDissolved
Company NumberOC349366
CategoryLimited Liability Partnership
Incorporation Date16 October 2009(14 years, 5 months ago)
Dissolution Date14 June 2022 (1 year, 9 months ago)

Directors

LLP Designated Member NameMr Timothy John Binnington
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Floor Connaught House
1 - 3 Mount Street
London
W1K 3NB
LLP Designated Member NameMr Christopher John Geaves
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Floor Connaught House
1 - 3 Mount Street
London
W1K 3NB
LLP Designated Member NameJoseph Maxwell Lodge La Frenais
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Floor Connaught House
1 - 3 Mount Street
London
W1K 3NB

Location

Registered Address4 Floor Connaught House
1 - 3 Mount Street
London
W1K 3NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£508,659
Cash£66
Current Liabilities£100

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
19 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
30 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
28 July 2020Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page)
23 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
24 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
9 August 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
20 July 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
20 July 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
20 October 2015Annual return made up to 16 October 2015 (3 pages)
20 October 2015Annual return made up to 16 October 2015 (3 pages)
9 October 2015Amended total exemption full accounts made up to 31 October 2014 (7 pages)
9 October 2015Amended total exemption full accounts made up to 31 October 2014 (7 pages)
11 August 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
11 August 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
21 October 2014Member's details changed for Mr Christopher John Geaves on 13 May 2013 (2 pages)
21 October 2014Annual return made up to 16 October 2014 (3 pages)
21 October 2014Member's details changed for Mr Christopher John Geaves on 13 May 2013 (2 pages)
21 October 2014Annual return made up to 16 October 2014 (3 pages)
21 October 2014Member's details changed for Mr Timothy John Binnington on 13 May 2013 (2 pages)
21 October 2014Member's details changed for Mr Timothy John Binnington on 13 May 2013 (2 pages)
21 October 2014Member's details changed for Joseph Maxwell Lodge La Frenais on 13 May 2013 (2 pages)
21 October 2014Member's details changed for Joseph Maxwell Lodge La Frenais on 13 May 2013 (2 pages)
20 May 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
20 May 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
21 October 2013Annual return made up to 16 October 2013 (4 pages)
21 October 2013Annual return made up to 16 October 2013 (4 pages)
9 August 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
9 August 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
26 June 2013Registered office address changed from 43 Berkeley Square Mayfair London W1J 5AP on 26 June 2013 (1 page)
26 June 2013Registered office address changed from 43 Berkeley Square Mayfair London W1J 5AP on 26 June 2013 (1 page)
31 October 2012Annual return made up to 16 October 2012 (4 pages)
31 October 2012Annual return made up to 16 October 2012 (4 pages)
20 August 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
20 August 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
11 November 2011Annual return made up to 16 October 2011 (4 pages)
11 November 2011Annual return made up to 16 October 2011 (4 pages)
23 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
23 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
12 January 2011Annual return made up to 16 October 2010 (8 pages)
12 January 2011Annual return made up to 16 October 2010 (8 pages)
6 December 2010Appointment of Joseph Maxwell La Frenais as a member (3 pages)
6 December 2010Appointment of Joseph Maxwell La Frenais as a member (3 pages)
16 October 2009Incorporation of a limited liability partnership (9 pages)
16 October 2009Incorporation of a limited liability partnership (9 pages)