LAKESOFT EXPRESS LLP
Status | DISSOLVED |
Company No. | OC328283 |
Category | Limited Liability Partnership |
Incorporated | 15 May 2007 |
Age | 17 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 16 Nov 2021 |
Years | 2 years, 6 months, 16 days |
SUMMARY
LAKESOFT EXPRESS LLP is an dissolved limited liability partnership with number OC328283. It was incorporated 17 years, 18 days ago, on 15 May 2007 and it was dissolved 2 years, 6 months, 16 days ago, on 16 November 2021. The company address is 61 Bridge Street, Kington, HR5 3DJ, Herefordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 23 Aug 2021
Category: Dissolution
Type: LLDS01
Documents
Accounts amended with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 31 May 2018
Category: Accounts
Type: AAMD
Made up date: 2018-05-31
Documents
Accounts amended with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 31 May 2019
Category: Accounts
Type: AAMD
Made up date: 2019-05-31
Documents
Accounts amended with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 31 May 2016
Category: Accounts
Type: AAMD
Made up date: 2016-05-31
Documents
Accounts amended with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 31 May 2017
Category: Accounts
Type: AAMD
Made up date: 2017-05-31
Documents
Accounts amended with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 31 May 2008
Category: Accounts
Type: AAMD
Made up date: 2008-05-31
Documents
Accounts amended with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 31 May 2015
Category: Accounts
Type: AAMD
Made up date: 2015-05-31
Documents
Accounts amended with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 31 May 2014
Category: Accounts
Type: AAMD
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts amended with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 31 May 2011
Category: Accounts
Type: AAMD
Made up date: 2011-05-31
Documents
Accounts amended with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 31 May 2012
Category: Accounts
Type: AAMD
Made up date: 2012-05-31
Documents
Accounts amended with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 31 May 2009
Category: Accounts
Type: AAMD
Made up date: 2009-05-31
Documents
Accounts amended with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 31 May 2010
Category: Accounts
Type: AAMD
Made up date: 2010-05-31
Documents
Accounts amended with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 31 May 2013
Category: Accounts
Type: AAMD
Made up date: 2013-05-31
Documents
Termination member limited liability partnership with name termination date
Date: 24 Feb 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Convex Credit Ltd.
Termination date: 2020-12-01
Documents
Cessation of a person with significant control limited liability partnership
Date: 24 Feb 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2020-12-01
Psc name: Convex Credit Ltd.
Documents
Notification of a person with significant control limited liability partnership
Date: 09 Feb 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Oleksandr Gereskul
Notification date: 2020-12-01
Documents
Change registered office address limited liability partnership with date old address new address
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Address
Type: LLAD01
Old address: Suite B 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA
Change date: 2020-11-09
New address: 61 Bridge Street Kington Herefordshire HR5 3DJ
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-05-15
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Gazette filings brought up to date
Date: 28 Aug 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-15
Documents
Termination member limited liability partnership with name termination date
Date: 17 Jul 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Primecross Inc.
Termination date: 2019-05-17
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 17 Jul 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Overlux Ag
Appointment date: 2019-05-17
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 17 Jul 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Cargowest Ag
Appointment date: 2019-05-17
Documents
Termination member limited liability partnership with name termination date
Date: 17 Jul 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-05-17
Officer name: Formond Inc.
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-15
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-15
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 27 Apr 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Convex Credit Ltd.
Appointment date: 2017-03-01
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return limited liability partnership with made up date
Date: 15 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-15
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return limited liability partnership with made up date
Date: 19 May 2015
Action Date: 15 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-15
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return limited liability partnership with made up date
Date: 24 Jun 2014
Action Date: 15 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-15
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return limited liability partnership with made up date
Date: 21 May 2013
Action Date: 15 May 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-05-15
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return limited liability partnership with made up date
Date: 19 May 2012
Action Date: 15 May 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-05-15
Documents
Appoint corporate member limited liability partnership
Date: 19 May 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Formond Inc.
Documents
Appoint corporate member limited liability partnership
Date: 19 May 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Primecross Inc.
Documents
Termination member limited liability partnership with name
Date: 19 May 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Milltown Corporate Services Limited
Documents
Termination member limited liability partnership with name
Date: 19 May 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ireland & Overseas Acquisitions Limited
Documents
Change registered office address limited liability partnership with date old address
Date: 23 Feb 2012
Action Date: 23 Feb 2012
Category: Address
Type: LLAD01
Old address: Suite 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB
Change date: 2012-02-23
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Jun 2011
Action Date: 15 Mar 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-03-15
Documents
Change corporate member limited liability partnership with name change date
Date: 17 Jan 2011
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Milltown Corporate Services Limited
Change date: 2010-09-15
Documents
Change corporate member limited liability partnership with name change date
Date: 12 Jan 2011
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Ireland & Overseas Acquisitions Limited
Change date: 2010-09-15
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return limited liability partnership with made up date
Date: 26 May 2010
Action Date: 15 May 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-05-15
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 15/05/09
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 15/05/08
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 07 Aug 2008
Category: Address
Type: LLP287
Description: Registered office changed on 07/08/2008 from 124A corporate house 1100 parkway whiteley hampshire PO15 7AB
Documents
Legacy
Date: 28 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 28/09/07 from: suite 124A corporate house 1100 parkway whiteley hampshire PO15 7AB
Documents
Legacy
Date: 21 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 21/09/07 from: 39 wetherby mansions earls court square london SW5 9BH
Documents
Some Companies
10 FIELD STREET,LOUGHBOROUGH,LE12 9AL
Number: | 11525443 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPA HOUSE ADLINGTON BUSINESS PARK,MACCLESFIELD,SK10 4NL
Number: | 11052011 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENDINNING PROPERTIES LIMITED
CARLETON HOUSE,WORKINGTON,CA14 2LU
Number: | 04320017 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 NEW PLATT LANE,CHESHIRE,CW4 8NJ
Number: | 10168424 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PAGET STREET,LONDON,EC1V 7PA
Number: | 11334770 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 GREENBANK GARDENS,FRASERBURGH,AB43 7GE
Number: | SC604569 |
Status: | ACTIVE |
Category: | Private Limited Company |