LANGHOLM CAPITAL 2008 LLP
Status | LIQUIDATION |
Company No. | OC334333 |
Category | Limited Liability Partnership |
Incorporated | 24 Jan 2008 |
Age | 16 years, 4 months, 6 days |
Jurisdiction | England 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
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
Liquidation voluntary determination
Date: 23 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: DETERMINAT
Documents
Liquidation voluntary declaration of solvency
Date: 15 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Miscellaneous limited liability partnership
Date: 11 Sep 2014
Category: Miscellaneous
Type: LLPMISC
Description: Section 519
Documents
Auditors resignation limited liability partnership
Date: 17 Jul 2014
Category: Auditors
Type: LLPAUD
Documents
Termination member limited liability partnership with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Oliver Wyncoll
Documents
Termination member limited liability partnership with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Paul Richings
Documents
Appoint person member limited liability partnership
Date: 16 Feb 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Neville John Evans
Documents
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 09 Mar 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Erik Blomberg
Documents
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
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
Termination member limited liability partnership with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Thomas Sirett
Documents
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
Appoint person member limited liability partnership
Date: 11 Apr 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Thomas William Sirett
Documents
Appoint person member limited liability partnership
Date: 11 Apr 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Anthony Christopher Sills
Documents
Appoint person member limited liability partnership
Date: 11 Apr 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Erik Blomberg
Documents
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
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
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
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
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
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
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
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 24/01/09
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed paul david richings
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed oliver quentin james wyncoll
Documents
Legacy
Date: 19 Mar 2008
Category: Accounts
Type: LLP225
Description: Curr ext from 31/01/2009 to 30/06/2009
Documents
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 |
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 |
STERLING HOUSE 3 WAVELL DRIVE,CARLISLE,CA1 2SA
Number: | 11711082 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 BROOK STREET,LONDON,W1K 5DB
Number: | 07870161 |
Status: | ACTIVE |
Category: | Private Limited Company |