LANSDALE MARINE SPORTCARS AND PROPERTY LLP

Unit 4 Premier Business Park Main Road Unit 4 Premier Business Park Main Road, Chichester, PO20 7BU, West Sussex
StatusDISSOLVED
Company No.OC320296
CategoryLimited Liability Partnership
Incorporated13 Jun 2006
Age18 years, 4 days
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years2 years, 10 months, 28 days

SUMMARY

LANSDALE MARINE SPORTCARS AND PROPERTY LLP is an dissolved limited liability partnership with number OC320296. It was incorporated 18 years, 4 days ago, on 13 June 2006 and it was dissolved 2 years, 10 months, 28 days ago, on 20 July 2021. The company address is Unit 4 Premier Business Park Main Road Unit 4 Premier Business Park Main Road, Chichester, PO20 7BU, West Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 22 Apr 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-13

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Apr 2019

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-07-01

Psc name: Peter Vincent Lansdale

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Apr 2019

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-07-01

Psc name: Glynis Marilyn Lansdale

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Aug 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-13

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Address

Type: LLAD01

Change date: 2014-08-22

Old address: Marine Works Itchenor Chichester West Sussex PO20 7AL

New address: Unit 4 Premier Business Park Main Road Birdham Chichester West Sussex PO20 7BU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Aug 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-13

Documents

View document PDF

Certificate change of name company

Date: 08 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lansdale marine leisure & property LLP\certificate issued on 08/03/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

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: 09 Jul 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

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: 14 Jun 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2011

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: 17 Jun 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 13/06/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 13/06/08

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Accounts

Type: LLP225

Description: Currext from 31/01/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/01/07

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 27/07/07 from: rear of 32 crown lane morden surrey SM4 5BL

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/06/07

Documents

View document PDF

Certificate change of name company

Date: 23 Jun 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lansdales land & leisure LLP\certificate issued on 23/06/06

Documents

View document PDF

Incorporation company

Date: 13 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANAKANA LTD

74 BONNER STREET,LONDON,E2 0QP

Number:11726673
Status:ACTIVE
Category:Private Limited Company

DANAVA GROUP LTD

4 STAMFORD BUILDINGS,LONDON,SW8 1UY

Number:09538717
Status:ACTIVE
Category:Private Limited Company

DOODLEBUG LTD

89 GLENARM ROAD,LONDON,E5 0LY

Number:06652389
Status:ACTIVE
Category:Private Limited Company

MIDLAND BRICKWORK SERVICES LIMITED

MITRE HOUSE SCHOOL ROAD,NUNEATON,CV12 9JB

Number:07543879
Status:ACTIVE
Category:Private Limited Company
Number:09269643
Status:ACTIVE
Category:Private Limited Company

RUTICK ONE LIMITED

7/8 MYRESIDE VIEW,EDINBURGH,EH14 1AG

Number:SC485009
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