Company NameNewcastle Office Owner Llp
Company StatusDissolved
Company NumberOC395344
CategoryLimited Liability Partnership
Incorporation Date17 September 2014(9 years, 7 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Directors

LLP Designated Member NameNewcastle Liduidating Llc (Corporation)
StatusClosed
Appointed24 October 2019(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 22 December 2020)
Correspondence Address251 Little Falls Drive
Coty Of Wilmington
New Castle County
19808
LLP Designated Member NameUK Light Industrial Holding Llc (Corporation)
StatusClosed
Appointed24 October 2019(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 22 December 2020)
Correspondence Address251 Little Falls Drive
City Of Wilmington
New Castle County
19808
LLP Designated Member NameLIW Manager Llc (Corporation)
StatusResigned
Appointed17 September 2014(same day as company formation)
Correspondence Address2711 Centerville Road, Suite 400
Wilmington
Delaware
19808
LLP Designated Member NameLIW Member Llc (Corporation)
StatusResigned
Appointed17 September 2014(same day as company formation)
Correspondence Address2711 Centerville Road, Suite 400
Wilmington
Delaware
19808

Location

Registered AddressC/O Barings Real Estate - 8th Floor
20 Old Bailey
London
EC4M 7BF

Financials

Year2014
Turnover£111,408
Gross Profit£105,967
Net Worth£3,923,764
Cash£40,509
Current Liabilities£795,828

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
23 September 2020Application to strike the limited liability partnership off the register (3 pages)
19 November 2019Notification of Newcastle Liquidating Llc as a person with significant control on 24 October 2019 (4 pages)
19 November 2019Cessation of Liw Manager Llc as a person with significant control on 24 October 2019 (3 pages)
19 November 2019Appointment of Uk Light Industrial Holding Llc as a member on 24 October 2019 (3 pages)
19 November 2019Termination of appointment of Liw Manager Llc as a member on 24 October 2019 (1 page)
19 November 2019Appointment of Newcastle Liduidating Llc as a member on 24 October 2019 (3 pages)
19 November 2019Notification of Uk Light Industrial Holding Llc as a person with significant control on 24 October 2018 (4 pages)
19 November 2019Termination of appointment of Liw Member Llc as a member on 24 October 2019 (1 page)
18 September 2019Total exemption full accounts made up to 31 December 2018 (2 pages)
18 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
20 December 2018Registered office address changed from 20 Old Bailey London EC4M 7BF United Kingdom to C/O Barings Real Estate - 8th Floor 20 Old Bailey London EC4M 7BF on 20 December 2018 (1 page)
14 December 2018Registered office address changed from Barings Real Estate Advisers Europe Llp Southwest House 11a Regent Street London SW1Y 4LR England to 20 Old Bailey London EC4M 7BF on 14 December 2018 (1 page)
23 October 2018Full accounts made up to 31 December 2017 (15 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
15 September 2017Full accounts made up to 31 December 2016 (16 pages)
15 September 2017Full accounts made up to 31 December 2016 (16 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Registered office address changed from Cornerstone Real Estate Advisers Europe Llp Southwest House 11a Regent Street London SW1Y 4LR to Barings Real Estate Advisers Europe Llp Southwest House 11a Regent Street London SW1Y 4LR on 14 September 2017 (1 page)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Registered office address changed from Cornerstone Real Estate Advisers Europe Llp Southwest House 11a Regent Street London SW1Y 4LR to Barings Real Estate Advisers Europe Llp Southwest House 11a Regent Street London SW1Y 4LR on 14 September 2017 (1 page)
29 September 2016Full accounts made up to 31 December 2015 (16 pages)
29 September 2016Full accounts made up to 31 December 2015 (16 pages)
27 September 2016Confirmation statement made on 17 September 2016 with updates (4 pages)
27 September 2016Confirmation statement made on 17 September 2016 with updates (4 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
29 September 2015Annual return made up to 17 September 2015 (3 pages)
29 September 2015Annual return made up to 17 September 2015 (3 pages)
23 October 2014Current accounting period shortened from 30 September 2015 to 31 December 2014 (1 page)
23 October 2014Current accounting period shortened from 30 September 2015 to 31 December 2014 (1 page)
17 September 2014Incorporation of a limited liability partnership (5 pages)
17 September 2014Incorporation of a limited liability partnership (5 pages)