Company NameCorestone Llp
Company StatusDissolved
Company NumberOC378021
CategoryLimited Liability Partnership
Incorporation Date30 August 2012(11 years, 7 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)
Previous NameLease Restructuring Llp

Directors

LLP Designated Member NameMr Christopher Michael Manning
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFire Thorn Oxshott Way
Cobham
Surrey
KT11 2RT
LLP Designated Member NameMr Jack Richard Sutcliffe
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Park Hatch
Loxhill
Nr.Guildford
Surrey
GU8 4BL
LLP Designated Member NameMr Paul Mark Weston
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Tree Cottage Downside Common Road
Cobham
Surrey
KT11 3NQ
LLP Designated Member NameMr Peter Gordon Hannant
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(2 months after company formation)
Appointment Duration2 years, 3 months (closed 17 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApril Cottage 7 Woodend
Leatherhead
Surrey
KT22 8LN
LLP Designated Member NameSutcliffe Developments Ltd (Corporation)
StatusClosed
Appointed01 March 2013(6 months after company formation)
Appointment Duration1 year, 11 months (closed 17 February 2015)
Correspondence AddressThe Coach House Park Hatch
Loxhill
Guildford
Surrey
GU8 4BL

Location

Registered AddressHighway Farm
Horsley Road
Cobham
Surrey
KT11 3JZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside

Financials

Year2014
Net Worth£24,408
Cash£11,555
Current Liabilities£8,136

Accounts

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

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 October 2014Application to strike the limited liability partnership off the register (3 pages)
28 October 2014Application to strike the limited liability partnership off the register (3 pages)
2 September 2013Annual return made up to 30 August 2013 (6 pages)
2 September 2013Annual return made up to 30 August 2013 (6 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 June 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
19 June 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
14 June 2013Registered office address changed from Roffe Swayne Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ England on 14 June 2013 (2 pages)
14 June 2013Registered office address changed from Roffe Swayne Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ England on 14 June 2013 (2 pages)
8 April 2013Appointment of Sutcliffe Developments Ltd as a member on 1 March 2013 (3 pages)
8 April 2013Appointment of Sutcliffe Developments Ltd as a member on 1 March 2013 (3 pages)
8 April 2013Appointment of Sutcliffe Developments Ltd as a member on 1 March 2013 (3 pages)
31 January 2013Appointment of Peter Gordon Hannant as a member on 1 November 2012 (3 pages)
31 January 2013Appointment of Peter Gordon Hannant as a member on 1 November 2012 (3 pages)
31 January 2013Appointment of Peter Gordon Hannant as a member on 1 November 2012 (3 pages)
29 January 2013Company name changed lease restructuring LLP\certificate issued on 29/01/13
  • LLNM01 ‐ Change of name notice
(3 pages)
29 January 2013Company name changed lease restructuring LLP\certificate issued on 29/01/13
  • LLNM01 ‐ Change of name notice
(3 pages)
30 August 2012Incorporation of a limited liability partnership (6 pages)
30 August 2012Incorporation of a limited liability partnership (6 pages)