Croydon
CR0 4UQ
LLP Designated Member Name | Day Lewis Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2019(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 14 June 2022) |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
LLP Designated Member Name | Readesmoor Medical Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2012(same day as company formation) |
Correspondence Address | 29-31 West Street Congleton CW12 1JP |
Registered Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
25 November 2013 | Delivered on: 3 December 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold property at the pharmacy unit at readesmoor surgery, 29 - 31 west street, congleton, cheshire east, CW12 1JP comprised in a lease dated 25 november 2013 between (1) peter john rigby, elizabeth ann carter, stuart alan thomas and jonathan samuel barnsley and (2) readesmoor healthcare LLP.. Notification of addition to or amendment of charge. Outstanding |
---|---|
25 November 2013 | Delivered on: 3 December 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None. Outstanding |
11 October 2013 | Delivered on: 14 October 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None.. Notification of addition to or amendment of charge. Outstanding |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2022 | Application to strike the limited liability partnership off the register (2 pages) |
30 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
30 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (14 pages) |
30 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
30 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (69 pages) |
20 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
17 March 2021 | Member's details changed for Community Pharmacies (Uk) Limited on 1 July 2017 (1 page) |
17 March 2021 | Change of details for Community Pharmacies (Uk) Limited as a person with significant control on 1 July 2017 (2 pages) |
21 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (65 pages) |
21 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
21 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
21 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (18 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
11 December 2019 | Appointment of Day Lewis Plc as a member on 10 December 2019 (2 pages) |
11 December 2019 | Notification of Day Lewis Plc as a person with significant control on 10 December 2019 (2 pages) |
11 December 2019 | Cessation of Readesmoor Medical Llp as a person with significant control on 10 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Readesmoor Medical Llp as a member on 10 December 2019 (1 page) |
25 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
17 July 2019 | Satisfaction of charge OC3793730003 in full (1 page) |
17 July 2019 | Satisfaction of charge OC3793730001 in full (1 page) |
17 July 2019 | Satisfaction of charge OC3793730002 in full (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
18 October 2017 | Cessation of Andrew Murray as a person with significant control on 1 July 2017 (1 page) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
18 October 2017 | Cessation of Andrew Murray as a person with significant control on 1 July 2017 (1 page) |
18 July 2017 | Registered office address changed from Unit 7 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE to 2 Peterwood Way Croydon Surrey CR0 4UQ on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from Unit 7 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE to 2 Peterwood Way Croydon Surrey CR0 4UQ on 18 July 2017 (1 page) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
1 October 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
1 October 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
23 October 2015 | Annual return made up to 15 October 2015 (3 pages) |
23 October 2015 | Annual return made up to 15 October 2015 (3 pages) |
1 September 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
1 September 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
5 November 2014 | Annual return made up to 15 October 2014 (3 pages) |
5 November 2014 | Annual return made up to 15 October 2014 (3 pages) |
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
3 December 2013 | Registration of charge 3793730003 (25 pages) |
3 December 2013 | Registration of charge 3793730002 (14 pages) |
3 December 2013 | Registration of charge 3793730003 (25 pages) |
3 December 2013 | Registration of charge 3793730002 (14 pages) |
15 October 2013 | Annual return made up to 15 October 2013 (3 pages) |
15 October 2013 | Annual return made up to 15 October 2013 (3 pages) |
14 October 2013 | Registration of charge 3793730001 (27 pages) |
14 October 2013 | Registration of charge 3793730001 (27 pages) |
11 April 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (3 pages) |
11 April 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (3 pages) |
15 October 2012 | Incorporation of a limited liability partnership (9 pages) |
15 October 2012 | Incorporation of a limited liability partnership (9 pages) |