LARCHFIELD ENGINEERING (UK) LLP
Status | DISSOLVED |
Company No. | OC322027 |
Category | Limited Liability Partnership |
Incorporated | 31 Aug 2006 |
Age | 17 years, 8 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2023 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 26 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary determination
Date: 09 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: DETERMINAT
Documents
Liquidation voluntary statement of affairs
Date: 03 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 05 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 09 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Gazette filings brought up to date
Date: 24 Nov 2018
Category: Gazette
Type: DISS40
Documents
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
Accounts with accounts type unaudited abridged
Date: 03 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 03 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 03 Jun 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed engineering partners (southampton) LLP
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 31/08/08
Documents
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
Legacy
Date: 13 May 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 31/08/07
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 04 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/07 to 30/09/07
Documents
Legacy
Date: 28 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
CHRIS ASHLEIGH HAIR DESIGN LTD
60 RUMBRIDGE STREET,SOUTHAMPTON,SO40 9DS
Number: | 10465493 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FIRMSTONE CLOSE,READING,RG6 4JS
Number: | 10737343 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HILLBROOK ROAD,TOTNES,TQ9 5AT
Number: | 10157502 |
Status: | ACTIVE |
Category: | Community Interest Company |
38 MORLEY ROAD,ABERTILLERY,NP13 1TP
Number: | 09098239 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 11313492 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 07926258 |
Status: | ACTIVE |
Category: | Private Limited Company |