Advanced company searchLink opens in new window

LONBURGH CAPITAL LLP

Company number OC384806

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)
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