London
W1G 9TG
LLP Member Name | LJD Group Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 2015(2 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 06 March 2018) |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
LLP Designated Member Name | Thunder One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2012(same day as company formation) |
Correspondence Address | Woodbourne Hall PO Box 916 Road Town Tortola Virgin Islands |
Registered Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,204,466 |
Cash | £130,724 |
Current Liabilities | £92,350 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 March 2016 | Delivered on: 7 April 2016 Persons entitled: B.M. Samuels Finance Group PLC Classification: A registered charge Outstanding |
---|---|
18 March 2016 | Delivered on: 7 April 2016 Persons entitled: B.M. Samuels Finance Group PLC Classification: A registered charge Particulars: F/H property at 8-14 queens road southend-on-sea t/no EX157659. Outstanding |
25 March 2013 | Delivered on: 30 March 2013 Satisfied on: 8 March 2014 Persons entitled: Capital a Finance PLC Classification: Assignment of rental income 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: Right title and interest in and to the rental income see image for full details. Fully Satisfied |
25 March 2013 | Delivered on: 30 March 2013 Satisfied on: 8 March 2014 Persons entitled: Capital a Finance 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property being 37 duke street london t/n 217472 together with all buildings, trade and other fixtures, fixed plant and machinery and the insurances and the insurance proceeds see image for full details. Fully Satisfied |
25 March 2013 | Delivered on: 30 March 2013 Satisfied on: 8 March 2014 Persons entitled: Capital a Finance 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | Application to strike the limited liability partnership off the register (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Change of status notice (1 page) |
5 December 2016 | Change of status notice (1 page) |
28 November 2016 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
28 November 2016 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
29 June 2016 | Satisfaction of charge OC3804310005 in full (4 pages) |
29 June 2016 | Satisfaction of charge OC3804310004 in full (4 pages) |
29 June 2016 | Satisfaction of charge OC3804310004 in full (4 pages) |
29 June 2016 | Satisfaction of charge OC3804310005 in full (4 pages) |
7 April 2016 | Registration of charge OC3804310004, created on 18 March 2016 (20 pages) |
7 April 2016 | Registration of charge OC3804310005, created on 18 March 2016 (11 pages) |
7 April 2016 | Registration of charge OC3804310004, created on 18 March 2016 (20 pages) |
7 April 2016 | Registration of charge OC3804310005, created on 18 March 2016 (11 pages) |
19 February 2016 | Annual return made up to 22 November 2015 (3 pages) |
19 February 2016 | Annual return made up to 22 November 2015 (3 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 March 2015 | Appointment of Ljd Group Holdings Limited as a member on 5 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Thunder One Limited as a member on 5 March 2015 (1 page) |
5 March 2015 | Appointment of Ljd Group Holdings Limited as a member on 5 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Thunder One Limited as a member on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Thunder One Limited as a member on 5 March 2015 (1 page) |
5 March 2015 | Appointment of Ljd Group Holdings Limited as a member on 5 March 2015 (2 pages) |
27 November 2014 | Annual return made up to 22 November 2014 (3 pages) |
27 November 2014 | Annual return made up to 22 November 2014 (3 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 March 2014 | Satisfaction of charge 3 in full (4 pages) |
8 March 2014 | Satisfaction of charge 2 in full (4 pages) |
8 March 2014 | Satisfaction of charge 2 in full (4 pages) |
8 March 2014 | Satisfaction of charge 3 in full (4 pages) |
8 March 2014 | Satisfaction of charge 1 in full (7 pages) |
8 March 2014 | Satisfaction of charge 1 in full (7 pages) |
28 November 2013 | Annual return made up to 22 November 2013 (3 pages) |
28 November 2013 | Annual return made up to 22 November 2013 (3 pages) |
30 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (10 pages) |
30 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (9 pages) |
30 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages) |
30 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (10 pages) |
30 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (9 pages) |
30 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages) |
25 February 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
25 February 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
22 November 2012 | Incorporation of a limited liability partnership (9 pages) |
22 November 2012 | Incorporation of a limited liability partnership (9 pages) |