LORD ASSOCIATES FINANCIAL SERVICES LLP

9-11 High Beech Road, Loughton, IG10 4BN, England
StatusDISSOLVED
Company No.OC323819
CategoryLimited Liability Partnership
Incorporated07 Nov 2006
Age17 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 7 months, 21 days

SUMMARY

LORD ASSOCIATES FINANCIAL SERVICES LLP is an dissolved limited liability partnership with number OC323819. It was incorporated 17 years, 6 months, 15 days ago, on 07 November 2006 and it was dissolved 4 years, 7 months, 21 days ago, on 01 October 2019. The company address is 9-11 High Beech Road, Loughton, IG10 4BN, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 05 Jul 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 26 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-26

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 21 Dec 2018

Action Date: 26 Mar 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-03-27

New date: 2018-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2018

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

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

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Address

Type: LLAD01

Change date: 2018-03-02

New address: 9-11 High Beech Road Loughton IG10 4BN

Old address: Caxton House Old Station Road Loughton Essex IG10 4PE

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 19 Dec 2017

Action Date: 27 Mar 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-03-28

New date: 2017-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2017

Action Date: 30 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 22 Mar 2017

Action Date: 28 Mar 2016

Category: Accounts

Type: LLAA01

New date: 2016-03-28

Made up date: 2016-03-29

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 22 Dec 2016

Action Date: 29 Mar 2016

Category: Accounts

Type: LLAA01

New date: 2016-03-29

Made up date: 2016-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 23 Dec 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-03-31

New date: 2015-03-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Dec 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-07

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: 18 Dec 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Dec 2014

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Wealthmasters Ltd

Termination date: 2013-11-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Dec 2014

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Arthur Beverley Walls

Termination date: 2013-11-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Dec 2014

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Wendy Sian Walls

Termination date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 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: 19 Nov 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 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: 20 Nov 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-07

Documents

View document PDF

Certificate change of name company

Date: 15 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed indigo capital investments LLP\certificate issued on 15/05/12

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Nov 2011

Action Date: 07 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-07

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bronwen Banner-Eve

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Banner-Eve

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Beers Claybourne Ltd

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Wendy Sian Walls

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Bronwen Banner-Eve

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Lord Associates (Services) Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Beers Claybourne Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Wealthmasters Ltd

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 15 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

New date: 2011-03-31

Made up date: 2010-09-30

Documents

View document PDF

Change of status limited liability partnership

Date: 11 May 2011

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Arthur Beverley Walls

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Joel Banner-Eve

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed \certificate issued on 31/03/11

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Nov 2010

Action Date: 07 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-07

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: 04 Dec 2009

Action Date: 07 Nov 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-11-07

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: 05 Dec 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 07/11/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/11/07

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/07 to 30/09/07

Documents

View document PDF

Incorporation company

Date: 07 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDENG2017 CONSULTING LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:10790501
Status:ACTIVE
Category:Private Limited Company

ARCHES MANAGEMENT LIMITED

9B HOMEWISE (UK) LTD,QUEEN STREET WELLINGTON,TF1 1SN

Number:02646423
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:10613026
Status:ACTIVE
Category:Private Limited Company

K.P.W. SUPPORT LTD

RIVERSDALE, ASHBURTON ROAD,DEVON,TQ9 5JU

Number:04401744
Status:ACTIVE
Category:Private Limited Company

PEGASUS PROSPEKT LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06143311
Status:ACTIVE
Category:Private Limited Company

SPRINGFIELD NOMINEES (NO.3) LIMITED

99/101 CROSSBROOK STREET,WALTHAM CROSS,EN8 8JR

Number:03254756
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