MENTMORE DEVELOPMENTS LLP
Status | DISSOLVED |
Company No. | OC322675 |
Category | Limited Liability Partnership |
Incorporated | 26 Sep 2006 |
Age | 17 years, 7 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2021 |
Years | 3 years, 4 months, 18 days |
SUMMARY
MENTMORE DEVELOPMENTS LLP is an dissolved limited liability partnership with number OC322675. It was incorporated 17 years, 7 months, 27 days ago, on 26 September 2006 and it was dissolved 3 years, 4 months, 18 days ago, on 05 January 2021. The company address is 5th Floor 14-16 Dowgate Hill, London, EC4R 2SU, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address limited liability partnership with date old address new address
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Address
Type: LLAD01
New address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU
Change date: 2020-12-08
Old address: 62 Wilson Street London EC2A 2BU England
Documents
Dissolution application strike off limited liability partnership
Date: 09 Oct 2020
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person member limited liability partnership with name change date
Date: 21 Nov 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-11-19
Officer name: Mr Simon Jeremy Coulson
Documents
Change to a person with significant control limited liability partnership
Date: 21 Nov 2019
Action Date: 19 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Simon Jeremy Coulson
Change date: 2019-11-19
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-09-26
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-09-26
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person member limited liability partnership with name change date
Date: 14 Jul 2018
Action Date: 14 Jul 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Simon Jeremy Coulson
Change date: 2018-07-14
Documents
Change corporate member limited liability partnership with name change date
Date: 14 Jul 2018
Action Date: 14 Jul 2018
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Logicworks Limited
Change date: 2018-07-14
Documents
Change to a person with significant control limited liability partnership
Date: 14 Jul 2018
Action Date: 14 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Logicworks Ltd
Change date: 2018-07-14
Documents
Change registered office address limited liability partnership with date old address new address
Date: 14 Jul 2018
Action Date: 14 Jul 2018
Category: Address
Type: LLAD01
Change date: 2018-07-14
Old address: Kings Lodge London Road West Kingsdown Kent TN15 6AR
New address: 62 Wilson Street London EC2A 2BU
Documents
Change to a person with significant control limited liability partnership
Date: 14 Jul 2018
Action Date: 14 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-07-14
Psc name: Mr Simon Jeremy Coulson
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-26
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 16 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: LLAA01
New date: 2017-03-31
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-09-26
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return limited liability partnership with made up date
Date: 03 Nov 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-09-26
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return limited liability partnership with made up date
Date: 27 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-09-26
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return limited liability partnership with made up date
Date: 18 Oct 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-09-26
Documents
Change person member limited liability partnership with name change date
Date: 03 May 2013
Action Date: 25 Apr 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-04-25
Officer name: Mr Simon Jeremy Coulson
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return limited liability partnership with made up date
Date: 23 Oct 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-09-26
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return limited liability partnership with made up date
Date: 13 Oct 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-09-26
Documents
Change corporate member limited liability partnership with name change date
Date: 13 Oct 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-01-01
Officer name: Logicworks Limited
Documents
Change person member limited liability partnership with name change date
Date: 13 Oct 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-01-01
Officer name: Mr Simon Jeremy Coulson
Documents
Annual return limited liability partnership with made up date
Date: 11 Oct 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-09-26
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return limited liability partnership with made up date
Date: 10 Oct 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-09-26
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Apr 2009
Category: Accounts
Type: LLP225
Description: Prevsho from 31/12/2008 to 30/06/2008
Documents
Legacy
Date: 18 Nov 2008
Category: Accounts
Type: LLP225
Description: Currext from 30/06/2008 to 31/12/2008
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 26/09/08
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: LGLO
Description: LLP member global logicworks LIMITED details changed by form received on 23-10-2008 for LLP OC321146
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: LGLO
Description: LLP member global logicworks LIMITED details changed by form received on 23-10-2008 for LLP OC327311
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: LGLO
Description: LLP member global logicworks LIMITED details changed by form received on 23-10-2008 for LLP OC317008
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: LLP288c
Description: Member's particulars logicworks LIMITED
Documents
Accounts amended with made up date
Date: 29 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AAMD
Made up date: 2007-06-30
Documents
Legacy
Date: 03 Apr 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 26/09/07
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 14 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/07 to 30/06/07
Documents
Some Companies
8TH FLOOR BECKET HOUSE,LONDON,EC2R 8DD
Number: | 08967674 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHAPEL,ASHBOURNE,DE6 1PU
Number: | 04135372 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANK & JESSE LIMITED LIABILITY PARTNERSHIP
SUITE 6 BURLEY HOUSE,RAYLEIGH,SS6 7EW
Number: | OC357131 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 08698688 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON PREMIUM HOLDINGS LIMITED
17 WALKERGATE,BERWICK-UPON-TWEED,TD15 1DJ
Number: | 06708458 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEXUS SUPPLIER MANAGEMENT LIMITED
207-209 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0DN
Number: | 06867925 |
Status: | ACTIVE |
Category: | Private Limited Company |