London
W1S 1JB
LLP Designated Member Name | Mr David Stephen Lilley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hanover Square London W1S 1JB |
LLP Member Name | Cornerstone Private Equity Llp (Corporation) |
---|---|
Status | Current |
Appointed | 06 March 2015(same day as company formation) |
Correspondence Address | 23 Hanover Square London W1S 1JB |
LLP Member Name | Cornerstone Gp 4 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2022(7 years after company formation) |
Appointment Duration | 1 year, 12 months |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Registered Address | 71 Queen Victoria Street Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
3 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
16 July 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
31 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 June 2017 | Confirmation statement made on 18 May 2017 with updates (56 pages) |
6 June 2017 | Confirmation statement made on 18 May 2017 with updates (56 pages) |
16 May 2017 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 22a St. James's Square London SW1Y 4JH on 16 May 2017 (2 pages) |
16 May 2017 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 22a St. James's Square London SW1Y 4JH on 16 May 2017 (2 pages) |
21 February 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
21 February 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | Annual return made up to 6 March 2016 (4 pages) |
7 June 2016 | Annual return made up to 6 March 2016 (4 pages) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2016 | Registered office address changed from Lion House 72-75 Red Lion Street London London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from Lion House 72-75 Red Lion Street London London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 22 April 2016 (1 page) |
6 March 2015 | Incorporation of a limited liability partnership (8 pages) |
6 March 2015 | Incorporation of a limited liability partnership (8 pages) |