MENTMORE DEVELOPMENTS LLP

5th Floor 14-16 Dowgate Hill, London, EC4R 2SU, England
StatusDISSOLVED
Company No.OC322675
CategoryLimited Liability Partnership
Incorporated26 Sep 2006
Age17 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 09 Oct 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Apr 2009

Category: Accounts

Type: LLP225

Description: Prevsho from 31/12/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Accounts

Type: LLP225

Description: Currext from 30/06/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 26/09/08

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Apr 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 26/09/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/07 to 30/06/07

Documents

View document PDF

Incorporation company

Date: 26 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKELEY TRAVEL LTD

8TH FLOOR BECKET HOUSE,LONDON,EC2R 8DD

Number:08967674
Status:ACTIVE
Category:Private Limited Company

D WARD DEVELOPMENTS LIMITED

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

KMCT LTD

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

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