Company NameLamberts Property Llp
Company StatusDissolved
Company NumberOC377388
CategoryLimited Liability Partnership
Incorporation Date3 August 2012(11 years, 8 months ago)
Dissolution Date17 April 2018 (5 years, 11 months ago)

Directors

LLP Designated Member NameMr Christopher John Hollins
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Fernleigh Road
Winchmore Hill
London
N21 3AL
LLP Designated Member NameMr Christopher John Roberts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hornet Way
Burnham On Crouch
Essex
CM0 8EW
LLP Designated Member NameMr Richard Gaulter Magee
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Buckler Heights
Poole
Dorset
BH14 8TA

Location

Registered AddressEdward House
2 Wakley Street
London
EC1V 7LT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£836,014
Cash£23,311
Current Liabilities£95,318

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

15 February 2016Delivered on: 18 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 December 2012Delivered on: 7 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a edward house 2 wakley street london.
Outstanding

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
18 January 2018Application to strike the limited liability partnership off the register (3 pages)
12 January 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
24 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
2 July 2016Satisfaction of charge OC3773880002 in full (4 pages)
2 July 2016Satisfaction of charge OC3773880002 in full (4 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 February 2016Registration of charge OC3773880002, created on 15 February 2016 (18 pages)
18 February 2016Registration of charge OC3773880002, created on 15 February 2016 (18 pages)
28 August 2015Annual return made up to 3 August 2015 (4 pages)
28 August 2015Annual return made up to 3 August 2015 (4 pages)
28 August 2015Annual return made up to 3 August 2015 (4 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Member's details changed for Mr Richard Gaulter Magee on 23 May 2015 (2 pages)
27 May 2015Member's details changed for Mr Richard Gaulter Magee on 23 May 2015 (2 pages)
12 January 2015Registered office address changed from 387 City Road London EC1V 1NA England to Edward House 2 Wakley Street London EC1V 7LT on 12 January 2015 (1 page)
12 January 2015Registered office address changed from 387 City Road London EC1V 1NA England to Edward House 2 Wakley Street London EC1V 7LT on 12 January 2015 (1 page)
3 November 2014Registered office address changed from C/O Haines Watts Chartered Accountants 46 Aissela 46 High Street Esher Surrey KT10 9QY England to 387 City Road London EC1V 1NA on 3 November 2014 (1 page)
3 November 2014Registered office address changed from C/O Haines Watts Chartered Accountants 46 Aissela 46 High Street Esher Surrey KT10 9QY England to 387 City Road London EC1V 1NA on 3 November 2014 (1 page)
3 November 2014Registered office address changed from C/O Haines Watts Chartered Accountants 46 Aissela 46 High Street Esher Surrey KT10 9QY England to 387 City Road London EC1V 1NA on 3 November 2014 (1 page)
31 October 2014Registered office address changed from 387 City Road London EC1V 1NA to C/O Haines Watts Chartered Accountants 46 Aissela 46 High Street Esher Surrey KT10 9QY on 31 October 2014 (1 page)
31 October 2014Registered office address changed from 387 City Road London EC1V 1NA to C/O Haines Watts Chartered Accountants 46 Aissela 46 High Street Esher Surrey KT10 9QY on 31 October 2014 (1 page)
21 August 2014Annual return made up to 3 August 2014 (4 pages)
21 August 2014Annual return made up to 3 August 2014 (4 pages)
21 August 2014Annual return made up to 3 August 2014 (4 pages)
8 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 August 2013Member's details changed for Mr Richard Gaulter Magee on 1 January 2013 (2 pages)
29 August 2013Annual return made up to 3 August 2013 (4 pages)
29 August 2013Annual return made up to 3 August 2013 (4 pages)
29 August 2013Member's details changed for Mr Richard Gaulter Magee on 1 January 2013 (2 pages)
29 August 2013Member's details changed for Mr Richard Gaulter Magee on 1 January 2013 (2 pages)
29 August 2013Annual return made up to 3 August 2013 (4 pages)
7 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
7 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
3 August 2012Incorporation of a limited liability partnership (6 pages)
3 August 2012Incorporation of a limited liability partnership (6 pages)