London
EC3V 3PD
LLP Designated Member Name | Mr Charles Ian James Sanderson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
LLP Designated Member Name | Mr Graham Edward Johnson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Lyford Road London SW18 3JW |
Website | lylepartners.net |
---|
Registered Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£127,286 |
Cash | £1,494 |
Current Liabilities | £140,297 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2016 | Application to strike the limited liability partnership off the register (3 pages) |
6 July 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 June 2015 | Annual return made up to 17 March 2015 (3 pages) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Annual return made up to 17 March 2014 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2013 | Annual return made up to 17 March 2013 (3 pages) |
21 March 2013 | Member's details changed for Mr Robert Arthur Wyatt Lyle on 1 March 2013 (2 pages) |
21 March 2013 | Member's details changed for Mr Robert Arthur Wyatt Lyle on 1 March 2013 (2 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
14 June 2012 | Registered office address changed from C/O Calder and Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
26 March 2012 | Annual return made up to 17 March 2012 (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
26 September 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
22 March 2011 | Annual return made up to 17 March 2011 (3 pages) |
15 February 2011 | Termination of appointment of Graham Johnson as a member (2 pages) |
24 January 2011 | Member's details changed for Mr Graham Edward Johnson on 1 January 2011 (2 pages) |
24 January 2011 | Member's details changed for Mr Graham Edward Johnson on 1 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from 1 Regent Street London SW1Y 4NW on 17 January 2011 (2 pages) |
14 January 2011 | Company name changed johnson & lyle LLP\certificate issued on 14/01/11
|
25 March 2010 | Location of register of charges has been changed (2 pages) |
25 March 2010 | Register(s) moved to registered inspection location (2 pages) |
17 March 2010 | Incorporation of a limited liability partnership (9 pages) |