London
EC4V 4BE
LLP Designated Member Name | Mr Mark Peter Perryman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
31 March 2011 | Delivered on: 12 April 2011 Persons entitled: Investec Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the limited liability partnership acting as general partner for project forest LP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge, all additional loan stock, all additional debts, all the rights under, title to and interest in and benefit under each of the additional material contracts. Additional loan stock - lymington precision engineering (lpe) limited, amount of stock £9,300,000. lymington precision engineering (lpe) limited, amount of stock £2,355,000, see image for full details. Outstanding |
---|---|
9 February 2011 | Delivered on: 23 February 2011 Persons entitled: Investec Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee charged to the lender as a continuing security for the payment and discharge of its secured obligations by way of first fixed charge all shares. The chargor lymington precision engineering (lpe) limited number of shares 600,000 preferred ordinary £1.00. loan stock. The chargor lymington precision engineering (lpe) limited amount of stock 11,655,000 guaranteed secured subordinated loan stock 2014-2015 (for further details of shares charged please refer to the form MG01) see image for full details. Outstanding |
17 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
22 October 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 22 October 2016 (1 page) |
22 October 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 22 October 2016 (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2016 | Annual return made up to 2 February 2016 (3 pages) |
6 May 2016 | Annual return made up to 2 February 2016 (3 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 May 2015 | Annual return made up to 2 February 2015 (3 pages) |
12 May 2015 | Annual return made up to 2 February 2015 (3 pages) |
12 May 2015 | Annual return made up to 2 February 2015 (3 pages) |
11 May 2015 | Registered office address changed from 33 st. James's Square London SW1Y 4JS to Lion House Red Lion Street London WC1R 4GB on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 33 st. James's Square London SW1Y 4JS to Lion House Red Lion Street London WC1R 4GB on 11 May 2015 (1 page) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 February 2014 | Annual return made up to 2 February 2014 (3 pages) |
21 February 2014 | Annual return made up to 2 February 2014 (3 pages) |
21 February 2014 | Annual return made up to 2 February 2014 (3 pages) |
12 December 2013 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
12 December 2013 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
10 May 2013 | Annual return made up to 2 February 2013 (3 pages) |
10 May 2013 | Annual return made up to 2 February 2013 (3 pages) |
10 May 2013 | Annual return made up to 2 February 2013 (3 pages) |
29 November 2012 | Total exemption full accounts made up to 29 February 2012 (6 pages) |
29 November 2012 | Total exemption full accounts made up to 29 February 2012 (6 pages) |
25 April 2012 | Annual return made up to 2 February 2012 (3 pages) |
25 April 2012 | Annual return made up to 2 February 2012 (3 pages) |
25 April 2012 | Annual return made up to 2 February 2012 (3 pages) |
23 March 2012 | Registered office address changed from 1 Vine Street London W1J 0AH on 23 March 2012 (2 pages) |
23 March 2012 | Registered office address changed from 1 Vine Street London W1J 0AH on 23 March 2012 (2 pages) |
12 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (9 pages) |
12 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (9 pages) |
23 February 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages) |
23 February 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages) |
2 February 2011 | Incorporation of a limited liability partnership (9 pages) |
2 February 2011 | Incorporation of a limited liability partnership (9 pages) |