LANGHOLM CAPITAL 2008 LLP

C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB
StatusLIQUIDATION
Company No.OC334333
CategoryLimited Liability Partnership
Incorporated24 Jan 2008
Age16 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

LANGHOLM CAPITAL 2008 LLP is an liquidation limited liability partnership with number OC334333. It was incorporated 16 years, 4 months, 6 days ago, on 24 January 2008. The company address is C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 18 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Address

Type: LLAD01

New address: C/O Interpath Ltd 10 Fleet Place London EC4M 7RB

Change date: 2023-07-14

Old address: 2nd Floor 17 Waterloo Place London SW1Y 4AR England

Documents

View document PDF

Liquidation voluntary determination

Date: 23 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 29 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: LLAA01

Made up date: 2022-06-30

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type group

Date: 10 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-03-31

Officer name: Neville John Evans

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type group

Date: 21 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-01-06

Officer name: Mr Alistair Francis Bird

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-01-06

Officer name: Mr Neville John Evans

Documents

View document PDF

Accounts with accounts type group

Date: 28 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-04-30

Officer name: Anthony Christopher Sills

Documents

View document PDF

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

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: LLAD01

New address: 2nd Floor 17 Waterloo Place London SW1Y 4AR

Change date: 2018-05-11

Old address: PO Box SW1Y 4AR 2nd Floor 17 Waterloo Place London SW1Y 4AR England

Documents

View document PDF

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

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: LLAD01

Change date: 2018-05-11

Old address: 1st Floor Charles House 5-11 Regent Street London SW1Y 4LR

New address: PO Box SW1Y 4AR 2nd Floor 17 Waterloo Place London SW1Y 4AR

Documents

View document PDF

Accounts with accounts type group

Date: 08 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Neville John Evans

Change date: 2017-09-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-04-01

Officer name: Mr Alistair Francis Bird

Documents

View document PDF

Accounts with accounts type group

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type group

Date: 15 Mar 2016

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: 25 Jan 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-09-24

Officer name: Albert Edward Bernard Wiegman

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jan 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-10-31

Officer name: Jens Christian Lorenzen

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Miscellaneous limited liability partnership

Date: 11 Sep 2014

Category: Miscellaneous

Type: LLPMISC

Description: Section 519

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 17 Jul 2014

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Oliver Wyncoll

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Richings

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Feb 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Neville John Evans

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Jan 2014

Action Date: 03 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Anthony Christopher Sills

Change date: 2014-01-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-12-31

Officer name: Jens Christian Lorenzen

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 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: 30 Jan 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-24

Documents

View document PDF

Accounts with accounts type group

Date: 26 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Erik Blomberg

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 03 Feb 2012

Action Date: 03 Feb 2012

Category: Address

Type: LLAD01

Old address: 10 Norwich Street London EC4A 1BD

Change date: 2012-02-03

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Jan 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-24

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thomas Sirett

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Thomas William Sirett

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Anthony Christopher Sills

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Erik Blomberg

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Jan 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Jan 2011

Action Date: 31 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-31

Officer name: Paul David Richings

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jan 2011

Action Date: 12 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-12

Officer name: Paul David Richings

Documents

View document PDF

Accounts with accounts type group

Date: 29 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Aug 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-03-26

Officer name: Paul David Richings

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Feb 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-24

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 24/01/09

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed paul david richings

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed oliver quentin james wyncoll

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Accounts

Type: LLP225

Description: Curr ext from 31/01/2009 to 30/06/2009

Documents

View document PDF

Incorporation company

Date: 24 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEARWATER CASINO CONSULTANCY LIMITED

121 ALBERT STREET,HAMPSHIRE,GU51 3SR

Number:03710609
Status:ACTIVE
Category:Private Limited Company

CURRENT ELECTRICAL SOLUTIONS LTD

2 WEST STREET,HENLEY ON THAMES,RG9 2DU

Number:07933862
Status:ACTIVE
Category:Private Limited Company

ENTRACTION LIMITED

WHITTINGTONS WHITTINGTONS,GUILDFORD,GU2 4HP

Number:03998697
Status:ACTIVE
Category:Private Limited Company

LINKSIDE ENTERPRISE PROPERTIES LIMITED

36A COUCHING STREET,OXON.,OX9 5QQ

Number:02831333
Status:ACTIVE
Category:Private Limited Company

MCBERRIES LTD

STERLING HOUSE 3 WAVELL DRIVE,CARLISLE,CA1 2SA

Number:11711082
Status:ACTIVE
Category:Private Limited Company

NEMESIS ELITE LIMITED

42 BROOK STREET,LONDON,W1K 5DB

Number:07870161
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