Advanced company searchLink opens in new window

LXB3 PARTNERS LLP

Company number OC333713

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2019 LLDS01 Application to strike the limited liability partnership off the register
12 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jul 2019 LLAD01 Registered office address changed from 29 -30 Bedford Street London WC2E 9ED United Kingdom to 45 Anne Boleyns Walk Cheam Sutton SM3 8DE on 22 July 2019
22 Jan 2019 LLTM01 Termination of appointment of Brendan O'grady as a member on 31 December 2018
22 Jan 2019 LLPSC07 Cessation of Brendan O'grady as a person with significant control on 31 December 2018
12 Dec 2018 LLCH01 Member's details changed for Mr Stewart Macneill on 12 December 2018
27 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
03 Aug 2018 LLCS01 Confirmation statement made on 10 July 2018 with no updates
17 Apr 2018 LLTM01 Termination of appointment of Lxb Er Llp as a member on 1 April 2018
17 Apr 2018 LLCH01 Member's details changed for Mr Gar Richard Coleman on 1 April 2018
17 Apr 2018 LLTM01 Termination of appointment of Joanna Patricia Mawer as a member on 31 March 2018
17 Apr 2018 LLAP01 Appointment of Mr Stewart Macneill as a member on 1 April 2018
17 Apr 2018 LLAP01 Appointment of Mr Gar Richard Coleman as a member on 1 April 2018
09 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
26 Jul 2017 LLAA01 Previous accounting period shortened from 30 September 2017 to 31 March 2017
18 Jul 2017 LLCS01 Confirmation statement made on 10 July 2017 with no updates
10 Jul 2017 LLPSC01 Notification of Brendan O'grady as a person with significant control on 1 April 2017
28 Apr 2017 LLAA01 Current accounting period extended from 31 March 2017 to 30 September 2017
28 Apr 2017 LLTM01 Termination of appointment of Nicholas Brian Treseder Alford as a member on 31 March 2017
28 Mar 2017 LLCS01 Confirmation statement made on 16 March 2017 with updates
14 Mar 2017 LLAD01 Registered office address changed from 2nd Floor Grafton House 2-3 Golden Square London W1F 9HR to 29 -30 Bedford Street London WC2E 9ED on 14 March 2017
30 Sep 2016 LLTM01 Termination of appointment of Carl Ashley Woolrych Barrand as a member on 31 March 2016
29 Jul 2016 AA Group of companies' accounts made up to 31 March 2016