Company NameLSS Developments Llp
Company StatusDissolved
Company NumberOC387607
CategoryLimited Liability Partnership
Incorporation Date3 September 2013(10 years, 7 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)

Directors

LLP Designated Member NameMr Derek Lucie-Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4th Floor
15/17 Grosvenor Gardens
London
SW1W 0BD
LLP Designated Member NameMrs Louise Lucie-Smith
Date of BirthMay 1959 (Born 64 years ago)
StatusResigned
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4th Floor
15/17 Grosvenor Gardens
London
SW1W 0BD

Location

Registered Address4th Floor 4th Floor
15/17 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£207,745
Net Worth-£12,744
Cash£5,614
Current Liabilities£18,731

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2015Application to strike the limited liability partnership off the register (3 pages)
4 November 2015Application to strike the limited liability partnership off the register (3 pages)
27 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
27 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
17 September 2015Termination of appointment of Louise Lucie-Smith as a member on 15 September 2015 (1 page)
17 September 2015Termination of appointment of Louise Lucie-Smith as a member on 15 September 2015 (1 page)
17 September 2015Annual return made up to 3 September 2015 (3 pages)
17 September 2015Annual return made up to 3 September 2015 (3 pages)
17 September 2015Annual return made up to 3 September 2015 (3 pages)
20 March 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
20 March 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
30 January 2015Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
30 January 2015Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
15 October 2014Annual return made up to 3 September 2014 (3 pages)
15 October 2014Registered office address changed from 5Th Floor 17 Grosvenor Gardens London SW1W 0BD United Kingdom to 4Th Floor 4Th Floor 15/17 Grosvenor Gardens London SW1W 0BD on 15 October 2014 (1 page)
15 October 2014Annual return made up to 3 September 2014 (3 pages)
15 October 2014Registered office address changed from 5Th Floor 17 Grosvenor Gardens London SW1W 0BD United Kingdom to 4Th Floor 4Th Floor 15/17 Grosvenor Gardens London SW1W 0BD on 15 October 2014 (1 page)
15 October 2014Annual return made up to 3 September 2014 (3 pages)
26 September 2014Previous accounting period shortened from 30 September 2014 to 31 May 2014 (3 pages)
26 September 2014Previous accounting period shortened from 30 September 2014 to 31 May 2014 (3 pages)
3 September 2013Incorporation of a limited liability partnership (4 pages)
3 September 2013Incorporation of a limited liability partnership (4 pages)