LAMBETH COMMUNITY TENNIS PARTNERSHIP LIMITED
Status | DISSOLVED |
Company No. | 09516431 |
Category | Private Limited Company |
Incorporated | 28 Mar 2015 |
Age | 9 years, 2 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 01 Aug 2023 |
Years | 10 months, 6 days |
SUMMARY
LAMBETH COMMUNITY TENNIS PARTNERSHIP LIMITED is an dissolved private limited company with number 09516431. It was incorporated 9 years, 2 months, 10 days ago, on 28 March 2015 and it was dissolved 10 months, 6 days ago, on 01 August 2023. The company address is 82 Belleville Road 82 Belleville Road, London, SW11 6PP, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 May 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Change to a person with significant control
Date: 09 May 2022
Action Date: 28 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel John Ellerton
Change date: 2022-03-28
Documents
Change to a person with significant control
Date: 09 May 2022
Action Date: 28 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-28
Psc name: Mr Julian Robert Stephen Cousins
Documents
Accounts with accounts type dormant
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Address
Type: AD01
Old address: C/O Julian Cousins 82 Belleville Road Battersea London SW4 9AN England
Change date: 2021-06-21
New address: 82 Belleville Road Battersea London SW11 6PP
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Accounts with accounts type dormant
Date: 21 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Accounts with accounts type dormant
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Accounts with accounts type dormant
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 28 Mar 2018
Action Date: 02 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-02
Psc name: David Robert Taylor
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Accounts with accounts type dormant
Date: 23 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 29 Nov 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Robert Taylor
Termination date: 2016-11-25
Documents
Accounts with accounts type dormant
Date: 29 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-07
New address: C/O Julian Cousins 82 Belleville Road Battersea London SW4 9AN
Old address: C/O Lambeth Tennis. the Pavilion Clapham Common Westside Opp J/W Thurleigh Road London SW4 9AN England
Documents
Some Companies
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 08456745 |
Status: | ACTIVE |
Category: | Private Limited Company |
226 HARROW VIEW,HARROW,HA2 6PL
Number: | 04778278 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HESSEL STREET,LONDON,E1 2LP
Number: | 08251046 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 THE HUB,LONDON,W10 5BE
Number: | 10928937 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMAND HOUSE RESIDENTIAL HOME LIMITED
1 PINNACLE WAY,DERBY,DE24 8ZS
Number: | 04076050 |
Status: | ACTIVE |
Category: | Private Limited Company |
SJC CONTRACTING SERVICES LIMITED
UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF
Number: | 11267486 |
Status: | ACTIVE |
Category: | Private Limited Company |