Company NameLYLE & Partners Llp
Company StatusDissolved
Company NumberOC353348
CategoryLimited Liability Partnership
Incorporation Date17 March 2010(14 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameJohnson & Lyle Llp

Directors

LLP Designated Member NameMr Robert Arthur Wyatt Lyle
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornhill House 59-60 Cornhill
London
EC3V 3PD
LLP Designated Member NameMr Charles Ian James Sanderson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
LLP Designated Member NameMr Graham Edward Johnson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Lyford Road
London
SW18 3JW

Contact

Websitelylepartners.net

Location

Registered AddressCalder & Co
16 Charles Ii Street
London
SW1Y 4NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£127,286
Cash£1,494
Current Liabilities£140,297

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
25 February 2016Application to strike the limited liability partnership off the register (3 pages)
6 July 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
25 June 2015Annual return made up to 17 March 2015 (3 pages)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
14 May 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2014Annual return made up to 17 March 2014 (3 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 17 March 2013 (3 pages)
21 March 2013Member's details changed for Mr Robert Arthur Wyatt Lyle on 1 March 2013 (2 pages)
21 March 2013Member's details changed for Mr Robert Arthur Wyatt Lyle on 1 March 2013 (2 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
14 June 2012Registered office address changed from C/O Calder and Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
26 March 2012Annual return made up to 17 March 2012 (3 pages)
27 January 2012Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 September 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
22 March 2011Annual return made up to 17 March 2011 (3 pages)
15 February 2011Termination of appointment of Graham Johnson as a member (2 pages)
24 January 2011Member's details changed for Mr Graham Edward Johnson on 1 January 2011 (2 pages)
24 January 2011Member's details changed for Mr Graham Edward Johnson on 1 January 2011 (2 pages)
17 January 2011Registered office address changed from 1 Regent Street London SW1Y 4NW on 17 January 2011 (2 pages)
14 January 2011Company name changed johnson & lyle LLP\certificate issued on 14/01/11
  • LLNM01 ‐ Change of name notice
(3 pages)
25 March 2010Location of register of charges has been changed (2 pages)
25 March 2010Register(s) moved to registered inspection location (2 pages)
17 March 2010Incorporation of a limited liability partnership (9 pages)