Advanced company searchLink opens in new window

CULLOMPTON LVA LLP

Company number OC395814

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2022 LLDS01 Application to strike the limited liability partnership off the register
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2021 LLCS01 Confirmation statement made on 5 August 2021 with no updates
04 Feb 2021 LLAD01 Registered office address changed from Sherbourne House Unit 2 25 Northolt Road Harrow Middlesex HA2 0LH England to Suite 3 Bretts Yard Digby Road Sherborne Dorset DT9 3NL on 4 February 2021
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
20 Oct 2020 LLCS01 Confirmation statement made on 5 August 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Aug 2019 LLCS01 Confirmation statement made on 5 August 2019 with no updates
02 Aug 2019 LLPSC02 Notification of Northdown Limited as a person with significant control on 6 April 2016
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Nov 2018 LLAP02 Appointment of Hac Asset Management Ltd as a member on 8 November 2018
10 Sep 2018 LLCS01 Confirmation statement made on 7 September 2018 with no updates
02 Jul 2018 LLPSC02 Notification of Manual Investing Ltd as a person with significant control on 2 July 2018
12 Mar 2018 LLPSC07 Cessation of Northdown Limited as a person with significant control on 18 January 2018
18 Oct 2017 AA Micro company accounts made up to 31 March 2017
07 Sep 2017 LLCS01 Confirmation statement made on 7 September 2017 with no updates
08 Mar 2017 LLTM01 Termination of appointment of Robert George Tizzard as a member on 13 October 2016
31 Oct 2016 LLCS01 Confirmation statement made on 13 October 2016 with updates
18 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jun 2016 LLAD01 Registered office address changed from Land Value Alliances Llp Quay West Salamander Quay Uxbridge Middlesex UB9 6NZ to Sherbourne House Unit 2 25 Northolt Road Harrow Middlesex HA2 0LH on 6 June 2016
19 Jan 2016 LLAP02 Appointment of Northdown Limited (Incorporated in Jersey as a member on 19 January 2016
15 Dec 2015 CERTNM Company name changed whitley lva LLP\certificate issued on 15/12/15
  • LLNM01 ‐ Change of name notice
21 Oct 2015 LLAR01 Annual return made up to 13 October 2015