LARCHFIELD ENGINEERING (UK) LLP

Kroll Advisory Ltd. The Shard Kroll Advisory Ltd. The Shard, London, SE1 9SG
StatusDISSOLVED
Company No.OC322027
CategoryLimited Liability Partnership
Incorporated31 Aug 2006
Age17 years, 8 months, 30 days
JurisdictionEngland Wales
Dissolution26 Jan 2023
Years1 year, 4 months, 4 days

SUMMARY

LARCHFIELD ENGINEERING (UK) LLP is an dissolved limited liability partnership with number OC322027. It was incorporated 17 years, 8 months, 30 days ago, on 31 August 2006 and it was dissolved 1 year, 4 months, 4 days ago, on 26 January 2023. The company address is Kroll Advisory Ltd. The Shard Kroll Advisory Ltd. The Shard, London, SE1 9SG.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Address

Type: LLAD01

Change date: 2021-11-12

Old address: 14 Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ

New address: Kroll Advisory Ltd. the Shard 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Liquidation voluntary determination

Date: 09 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts amended with made up date

Date: 18 Mar 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AAMD

Made up date: 2019-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Dec 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-10-01

Officer name: Tp (Evenlode) Llp

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Aug 2017

Action Date: 20 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-08-20

Officer name: Moreton Group Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jonathan James Saunders

Appointment date: 2016-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 21 Dec 2015

Action Date: 18 Dec 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3220270002

Charge creation date: 2015-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 21 Dec 2015

Action Date: 18 Dec 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-12-18

Charge number: OC3220270003

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Nov 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Oct 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 03 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Oct 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Oct 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Oct 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Nov 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Nov 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-08-31

Officer name: Moreton Group Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 18 Nov 2010

Action Date: 18 Nov 2010

Category: Address

Type: LLAD01

Change date: 2010-11-18

Old address: 14 Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0OJ

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Nov 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-08-31

Officer name: Tp (Evenlode) Llp

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Nov 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Engineering Partners (Southampton) Llp

Change date: 2010-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Nov 2009

Action Date: 31 Aug 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: LGLO

Description: LLP member global moreton group LIMITED details changed by form received on 11-07-2009 for LLP OC346715

Documents

Legacy

Date: 13 Jul 2009

Category: Officers

Type: LGLO

Description: LLP member global moreton group LIMITED details changed by form received on 11-07-2009 for LLP OC321215

Documents

Legacy

Date: 13 Jul 2009

Category: Officers

Type: LGLO

Description: LLP member global moreton group LIMITED details changed by form received on 11-07-2009 for LLP OC345961

Documents

Legacy

Date: 13 Jul 2009

Category: Officers

Type: LGLO

Description: LLP member global moreton group LIMITED details changed by form received on 11-07-2009 for LLP OC344880

Documents

Legacy

Date: 13 Jul 2009

Category: Officers

Type: LGLO

Description: LLP member global moreton group LIMITED details changed by form received on 11-07-2009 for LLP OC341682

Documents

Legacy

Date: 13 Jul 2009

Category: Officers

Type: LGLO

Description: LLP member global moreton group LIMITED details changed by form received on 11-07-2009 for LLP OC322024

Documents

Legacy

Date: 13 Jul 2009

Category: Officers

Type: LGLO

Description: LLP member global moreton group LIMITED details changed by form received on 11-07-2009 for LLP OC320421

Documents

Legacy

Date: 13 Jul 2009

Category: Officers

Type: LGLO

Description: LLP member global moreton group LIMITED details changed by form received on 11-07-2009 for LLP OC320165

Documents

Legacy

Date: 13 Jul 2009

Category: Officers

Type: LGLO

Description: LLP member global moreton group LIMITED details changed by form received on 11-07-2009 for LLP OC322352

Documents

Legacy

Date: 13 Jul 2009

Category: Officers

Type: LGLO

Description: LLP member global moreton group LIMITED details changed by form received on 11-07-2009 for LLP OC331534

Documents

Legacy

Date: 13 Jul 2009

Category: Officers

Type: LGLO

Description: LLP member global moreton group LIMITED details changed by form received on 11-07-2009 for LLP OC322025

Documents

Legacy

Date: 13 Jul 2009

Category: Officers

Type: LGLO

Description: LLP member global moreton group LIMITED details changed by form received on 11-07-2009 for LLP OC322026

Documents

Legacy

Date: 13 Jul 2009

Category: Officers

Type: LGLO

Description: LLP member global moreton group LIMITED details changed by form received on 11-07-2009 for LLP OC333897

Documents

Legacy

Date: 13 Jul 2009

Category: Officers

Type: LGLO

Description: LLP member global moreton group LIMITED details changed by form received on 11-07-2009 for LLP OC341679

Documents

Legacy

Date: 13 Jul 2009

Category: Officers

Type: LGLO

Description: LLP member global moreton group LIMITED details changed by form received on 11-07-2009 for LLP OC336270

Documents

Legacy

Date: 13 Jul 2009

Category: Officers

Type: LGLO

Description: LLP member global moreton group LIMITED details changed by form received on 11-07-2009 for LLP OC336269

Documents

Legacy

Date: 13 Jul 2009

Category: Officers

Type: LGLO

Description: LLP member global moreton group LIMITED details changed by form received on 11-07-2009 for LLP OC336510

Documents

Legacy

Date: 13 Jul 2009

Category: Officers

Type: LGLO

Description: LLP member global moreton group LIMITED details changed by form received on 11-07-2009 for LLP OC341680

Documents

Legacy

Date: 13 Jul 2009

Category: Officers

Type: LLP288c

Description: Member's particulars moreton holdings LIMITED

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed engineering partners (southampton) LLP

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/08/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/08/07

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 31 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS ASHLEIGH HAIR DESIGN LTD

60 RUMBRIDGE STREET,SOUTHAMPTON,SO40 9DS

Number:10465493
Status:ACTIVE
Category:Private Limited Company

CROSHAW PHOTOGRAPHY LIMITED

10 FIRMSTONE CLOSE,READING,RG6 4JS

Number:10737343
Status:ACTIVE
Category:Private Limited Company

DEEP TIME WALK C.I.C.

3 HILLBROOK ROAD,TOTNES,TQ9 5AT

Number:10157502
Status:ACTIVE
Category:Community Interest Company

DEVILS MARTIAL ARTS LIMITED

38 MORLEY ROAD,ABERTILLERY,NP13 1TP

Number:09098239
Status:ACTIVE
Category:Private Limited Company

DN9 PROPERTY LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:11313492
Status:ACTIVE
Category:Private Limited Company

EPAYMENTS AFFILIATES LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:07926258
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