- Company Overview for LONBURGH CAPITAL LLP (OC384806)
- Filing history for LONBURGH CAPITAL LLP (OC384806)
- People for LONBURGH CAPITAL LLP (OC384806)
- More for LONBURGH CAPITAL LLP (OC384806)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2021 | LLDS01 | Application to strike the limited liability partnership off the register | |
02 May 2021 | LLCS01 | Confirmation statement made on 30 April 2021 with no updates | |
02 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 May 2020 | LLCS01 | Confirmation statement made on 30 April 2020 with no updates | |
09 Oct 2019 | LLAD01 | Registered office address changed from Longcroft House 2-8 Victoria Avenue London EC2M 4NS to 30 C/O Greewoods Grm, Monkstone House 30 City Road Peterborough PE1 1JE on 9 October 2019 | |
19 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
14 Jun 2019 | LLAA01 | Current accounting period shortened from 30 April 2020 to 31 March 2020 | |
05 May 2019 | LLCS01 | Confirmation statement made on 30 April 2019 with no updates | |
11 Mar 2019 | LLAP02 | Appointment of Gneiss Energy Limited as a member on 21 February 2019 | |
11 Mar 2019 | LLAP02 | Appointment of Gneiss Energy Capital Limited as a member on 21 February 2019 | |
11 Mar 2019 | LLTM01 | Termination of appointment of Lonburgh Investments Limited as a member on 21 February 2019 | |
04 Mar 2019 | LLPSC03 | Notification of Gneiss Energy Capital Limited as a person with significant control on 21 February 2019 | |
04 Mar 2019 | LLPSC03 | Notification of Gneiss Energy Limited as a person with significant control on 21 February 2019 | |
22 Aug 2018 | AA | Accounts for a small company made up to 30 April 2018 | |
02 May 2018 | LLCS01 | Confirmation statement made on 30 April 2018 with no updates | |
06 Nov 2017 | LLPSC07 | Cessation of James Richard Rowe as a person with significant control on 3 November 2017 | |
06 Nov 2017 | LLTM01 | Termination of appointment of James Richard Rowe as a member on 3 November 2017 | |
06 Nov 2017 | LLTM01 | Termination of appointment of Nu Numbers Limited as a member on 3 November 2017 | |
21 Aug 2017 | AA | Micro company accounts made up to 30 April 2017 | |
02 May 2017 | LLCS01 | Confirmation statement made on 30 April 2017 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 May 2016 | LLAR01 | Annual return made up to 30 April 2016 | |
23 Feb 2016 | LLCH01 | Member's details changed for Mr Andrew Coull on 23 February 2016 |