- Company Overview for THE KEYS INVESTORS LLP (OC344675)
- Filing history for THE KEYS INVESTORS LLP (OC344675)
- People for THE KEYS INVESTORS LLP (OC344675)
- Charges for THE KEYS INVESTORS LLP (OC344675)
- More for THE KEYS INVESTORS LLP (OC344675)
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) |
---|---|---|---|
28 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2023 | LLDS01 | Application to strike the limited liability partnership off the register | |
24 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Apr 2022 | LLPSC04 | Change of details for Mrs Fiona Elisabeth Lenherr as a person with significant control on 21 October 2021 | |
04 Apr 2022 | LLPSC04 | Change of details for Dr Anthony David Lenherr as a person with significant control on 21 October 2021 | |
04 Apr 2022 | LLCS01 | Confirmation statement made on 3 April 2022 with no updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Apr 2021 | LLCS01 | Confirmation statement made on 3 April 2021 with no updates | |
24 Jan 2021 | LLCH02 | Member's details changed for Lamu Ltd on 24 January 2021 | |
02 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Apr 2020 | LLCS01 | Confirmation statement made on 3 April 2020 with no updates | |
10 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Apr 2019 | LLCS01 | Confirmation statement made on 3 April 2019 with no updates | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Apr 2018 | LLCS01 | Confirmation statement made on 3 April 2018 with no updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Oct 2017 | LLAD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 155 Grove Road Gosport PO12 4JN on 20 October 2017 | |
19 Apr 2017 | LLCS01 | Confirmation statement made on 3 April 2017 with updates | |
30 Jan 2017 | LLTM01 | Termination of appointment of Central Alverton Inc as a member on 10 October 2016 | |
09 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Apr 2016 | LLAR01 | Annual return made up to 3 April 2016 | |
27 Apr 2016 | LLAD03 | Register(s) moved to registered inspection location 155 Grove Road Gosport Hampshire PO12 4JN | |
27 Apr 2016 | LLAD02 | Location of register of charges has been changed to 155 Grove Road Gosport Hampshire PO12 4JN | |
10 Sep 2015 | LLCH01 | Member's details changed for Mr Albino Rodrigues Jacinto on 9 September 2015 |