LAKESOFT EXPRESS LLP

61 Bridge Street, Kington, HR5 3DJ, Herefordshire, England
StatusDISSOLVED
Company No.OC328283
CategoryLimited Liability Partnership
Incorporated15 May 2007
Age17 years, 18 days
JurisdictionEngland Wales
Dissolution16 Nov 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 23 Aug 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 28 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 19 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Formond Inc.

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 19 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Primecross Inc.

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 15/05/09

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 15/05/08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.T.V. SERVICES LTD

10 FIELD STREET,LOUGHBOROUGH,LE12 9AL

Number:11525443
Status:ACTIVE
Category:Private Limited Company

ADLINGTON GROUP LTD

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

LPD CONSULTANCY LTD

6 NEW PLATT LANE,CHESHIRE,CW4 8NJ

Number:10168424
Status:ACTIVE
Category:Private Limited Company

MARSHAH AND PARTNERS LIMITED

1 PAGET STREET,LONDON,EC1V 7PA

Number:11334770
Status:ACTIVE
Category:Private Limited Company

MSS ENGINEERING LTD

19 GREENBANK GARDENS,FRASERBURGH,AB43 7GE

Number:SC604569
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