- Company Overview for LIONCROSS GORSE LANE LLP (OC390160)
- Filing history for LIONCROSS GORSE LANE LLP (OC390160)
- People for LIONCROSS GORSE LANE LLP (OC390160)
- Charges for LIONCROSS GORSE LANE LLP (OC390160)
- More for LIONCROSS GORSE LANE LLP (OC390160)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2019 | LLMR04 | Satisfaction of charge OC3901600001 in full | |
27 Sep 2019 | LLDS01 | Application to strike the limited liability partnership off the register | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
10 Sep 2019 | LLAA01 | Previous accounting period extended from 31 January 2019 to 31 July 2019 | |
14 Aug 2019 | LLAP01 | Appointment of Mr Simon Neville Jones as a member on 1 September 2018 | |
14 Aug 2019 | LLAP02 | Appointment of Lioncross Properties Ltd as a member on 1 September 2018 | |
25 Feb 2019 | LLCS01 | Confirmation statement made on 2 January 2019 with no updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
01 Sep 2018 | LLMR04 | Satisfaction of charge OC3901600002 in full | |
06 Feb 2018 | LLCS01 | Confirmation statement made on 2 January 2018 with no updates | |
06 Feb 2018 | LLPSC01 | Notification of Michael John Craddock as a person with significant control on 15 April 2017 | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
03 Jun 2017 | LLMR01 | Registration of charge OC3901600002, created on 18 May 2017 | |
18 May 2017 | LLCS01 | Confirmation statement made on 2 January 2017 with updates | |
24 Oct 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
13 Sep 2016 | LLMR01 | Registration of charge OC3901600001, created on 13 September 2016 | |
06 Jan 2016 | LLAR01 | Annual return made up to 2 January 2016 | |
03 Oct 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
12 May 2015 | LLAD01 | Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3FW to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 12 May 2015 | |
28 Jan 2015 | LLAR01 | Annual return made up to 2 January 2015 | |
07 Jan 2015 | LLAD01 | Registered office address changed from 139 Kingston Road London SW19 1LT England to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3FW on 7 January 2015 | |
02 Jan 2014 | LLIN01 | Incorporation of a limited liability partnership |