- Company Overview for LUCENT HOMES 2011 LLP (OC325912)
- Filing history for LUCENT HOMES 2011 LLP (OC325912)
- People for LUCENT HOMES 2011 LLP (OC325912)
- Charges for LUCENT HOMES 2011 LLP (OC325912)
- More for LUCENT HOMES 2011 LLP (OC325912)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Mar 2016 | LLAR01 | Annual return made up to 12 February 2016 | |
06 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
18 Aug 2015 | LLAD01 | Registered office address changed from 166 Upper Richmond Road Putney London SW15 2SH to C/O Obc Accountants 2 Upperton Gardens Eastbourne East Sussex BN21 2AH on 18 August 2015 | |
12 Mar 2015 | LLMR01 | Registration of charge OC3259120005, created on 23 February 2015 | |
20 Feb 2015 | LLAR01 | Annual return made up to 12 February 2015 | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
09 May 2014 | LLMR01 | Registration of charge 3259120004 | |
28 Apr 2014 | LLMR01 | Registration of charge 3259120003 | |
09 Apr 2014 | LLMR04 | Satisfaction of charge 1 in full | |
28 Mar 2014 | LLMR05 | All of the property or undertaking has been released and no longer forms part of charge 2 | |
17 Feb 2014 | LLAR01 | Annual return made up to 12 February 2014 | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
28 Mar 2013 | LLAR01 | Annual return made up to 12 February 2013 | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
22 Mar 2012 | LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 | |
22 Mar 2012 | LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 | |
27 Feb 2012 | LLAR01 | Annual return made up to 12 February 2012 | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
06 Sep 2011 | CERTNM |
Company name changed pridelake properties 2007 LLP\certificate issued on 06/09/11
|
|
24 Feb 2011 | LLAR01 | Annual return made up to 12 February 2011 | |
24 Feb 2011 | LLCH01 | Member's details changed for Annette Lannin on 12 February 2011 | |
24 Feb 2011 | LLCH01 | Member's details changed for Mr Stevan John Frano Brangjolica Whitehead on 12 February 2011 | |
24 Feb 2011 | LLCH01 | Member's details changed for Johnathan Gerard Sweet on 12 February 2011 | |
24 Feb 2011 | LLCH02 | Member's details changed for Pridelake Properties 2006 Limited on 12 February 2011 | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 |