Watford
WD18 9TB
LLP Designated Member Name | Mr Charles Jonathan Sylvester Gorman |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2014(6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lps Livingstone, Suite F3 Sunley House Olds Approa Watford WD18 9TB |
LLP Designated Member Name | Nicholas James Henderson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2014(6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lps Livingstone, Suite F3 Sunley House Olds Approa Watford WD18 9TB |
LLP Designated Member Name | Mr David Sylvanus John Walker |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Pinner Road Northwood Middlesex HA6 1BP |
LLP Designated Member Name | Mrs Rosemary Helene Walker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Pinner Road Northwood Middlesex HA6 1BP |
Registered Address | Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2020 | Application to strike the limited liability partnership off the register (3 pages) |
7 May 2019 | Total exemption full accounts made up to 30 September 2018 (3 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 February 2019 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 March 2018 | Member's details changed for Nicholas James Henderson on 27 March 2018 (2 pages) |
27 March 2018 | Member's details changed for Mr Charles Jonathan Sylvester Gorman on 27 March 2018 (2 pages) |
27 March 2018 | Member's details changed for Mr Robert Clement Bailhache on 27 March 2018 (2 pages) |
22 March 2018 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page) |
30 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
26 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 April 2016 | Annual return made up to 31 March 2016 (4 pages) |
12 April 2016 | Annual return made up to 31 March 2016 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 April 2015 | Annual return made up to 31 March 2015 (4 pages) |
15 April 2015 | Annual return made up to 31 March 2015 (4 pages) |
9 October 2014 | Termination of appointment of Rosemary Helene Walker as a member on 30 September 2014 (2 pages) |
9 October 2014 | Appointment of Mr Charles Jonathan Sylvester Gorman as a member on 30 September 2014 (3 pages) |
9 October 2014 | Termination of appointment of Rosemary Helene Walker as a member on 30 September 2014 (2 pages) |
9 October 2014 | Appointment of Nicholas James Henderson as a member on 30 September 2014 (3 pages) |
9 October 2014 | Appointment of Mr Charles Jonathan Sylvester Gorman as a member on 30 September 2014 (3 pages) |
9 October 2014 | Appointment of Mr Robert Clement Bailhache as a member on 30 September 2014 (3 pages) |
9 October 2014 | Termination of appointment of David Sylvanus John Walker as a member on 30 September 2014 (2 pages) |
9 October 2014 | Appointment of Nicholas James Henderson as a member on 30 September 2014 (3 pages) |
9 October 2014 | Termination of appointment of David Sylvanus John Walker as a member on 30 September 2014 (2 pages) |
9 October 2014 | Appointment of Mr Robert Clement Bailhache as a member on 30 September 2014 (3 pages) |
5 August 2014 | Company name changed neustria LLP\certificate issued on 05/08/14 (3 pages) |
5 August 2014 | Company name changed neustria LLP\certificate issued on 05/08/14 (3 pages) |
31 March 2014 | Incorporation of a limited liability partnership (5 pages) |
31 March 2014 | Incorporation of a limited liability partnership (5 pages) |