- Company Overview for LAKEWEST PARTNERSHIP LLP (OC351633)
- Filing history for LAKEWEST PARTNERSHIP LLP (OC351633)
- People for LAKEWEST PARTNERSHIP LLP (OC351633)
- Charges for LAKEWEST PARTNERSHIP LLP (OC351633)
- More for LAKEWEST PARTNERSHIP LLP (OC351633)
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) |
---|---|---|---|
01 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2011 | LLTM01 | Termination of appointment of Ameca Trading Limited as a member on 9 November 2011 | |
23 Nov 2011 | LLTM01 | Termination of appointment of Anthony Livingstone Millard as a member on 9 November 2011 | |
11 Apr 2011 | LLAD01 | Registered office address changed from 26 Woodpits Lane Olney Buckinghamshire MK46 5NE on 11 April 2011 | |
11 Mar 2011 | LLAP02 | Appointment of Ameca Trading Limited as a member | |
11 Mar 2011 | LLAP01 | Appointment of Mr Anthony Millard as a member | |
11 Mar 2011 | LLTM01 | Termination of appointment of Martin Shekiluwa as a member | |
11 Feb 2011 | LLAR01 | Annual return made up to 20 January 2011 | |
10 Nov 2010 | LLTM01 | Termination of appointment of a member | |
01 Nov 2010 | LLAD01 | Registered office address changed from The Old Cock Inn 2 Silver End Olney Bucks MK46 4AL on 1 November 2010 | |
27 Jul 2010 | LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/CO extend / charge no: 1 | |
19 May 2010 | LLAD01 | Registered office address changed from James Charles House 37a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BQ on 19 May 2010 | |
20 Jan 2010 | LLIN01 | Incorporation of a limited liability partnership |