LOUGHBOROUGH ESTATE AGENTS LIMITED LIABILITY PARTNERSHIP

8 Forest Road, Loughborough, LE11 3NP, Leicestershire
StatusDISSOLVED
Company No.OC313789
CategoryLimited Liability Partnership
Incorporated17 Jun 2005
Age18 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution24 Jul 2018
Years5 years, 9 months, 29 days

SUMMARY

LOUGHBOROUGH ESTATE AGENTS LIMITED LIABILITY PARTNERSHIP is an dissolved limited liability partnership with number OC313789. It was incorporated 18 years, 11 months, 5 days ago, on 17 June 2005 and it was dissolved 5 years, 9 months, 29 days ago, on 24 July 2018. The company address is 8 Forest Road, Loughborough, LE11 3NP, Leicestershire.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jul 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 May 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 26 Apr 2018

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Apr 2018

Action Date: 16 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Scott Peter Mellors

Termination date: 2017-09-16

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 10 Apr 2018

Action Date: 16 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2017-09-16

Psc name: Scott Peter Mellors

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed john german LIMITED LIABILITY PARTNERSHIP\certificate issued on 07/10/14

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 20 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: LLAA01

New date: 2014-06-30

Made up date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Aug 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Andrew Whitehead

Termination date: 2014-07-24

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 01 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Address

Type: LLAD01

Old address: 9 Market Street Loughborough Leicestershire LE11 3EP

Change date: 2013-09-11

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jun 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-17

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kathryn Jordan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jun 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jun 2011

Action Date: 17 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-17

Officer name: Peter Andrew Whitehead

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jun 2011

Action Date: 17 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-17

Officer name: David John Paxton Urwin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jun 2011

Action Date: 17 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-17

Officer name: Scott Peter Mellors

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Martyn Baum

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Kathryn Jordan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Jul 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 17/06/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Accounts

Type: LLP225

Description: Prevsho from 31/07/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 17/06/08

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed martyn john baum

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed peter andrew whitehead

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Accounts

Type: LLP225

Description: Prevext from 31/03/2008 to 31/07/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/06/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/06/06

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 17 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYLESBURY DENTAL CARE LIMITED

11 GRANGE CLOSE,BUCKINGHAM,MK18 1JJ

Number:05957879
Status:ACTIVE
Category:Private Limited Company

CMKH ACCESS SOLUTIONS LTD

10 ST MICHAELS AVENUE,TYNE & WEAR,NE33 3AN

Number:10666750
Status:ACTIVE
Category:Private Limited Company

HILLSIDE MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED

UNIT 104, SOLENT BUSINESS CENTRE,SOUTHAMPTON,SO15 0HW

Number:02655458
Status:ACTIVE
Category:Private Limited Company

MASON ABUNDANCE LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:06822174
Status:ACTIVE
Category:Private Limited Company

MEDICONNECT RECRUITMENT LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:04733786
Status:ACTIVE
Category:Private Limited Company

SITEMOVE PROPERTY MANAGEMENT LIMITED

29 CATTLE MARKET STREET,NORWICH,NR1 3DY

Number:02779162
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source