SPOT (1003) INVESTMENTS LLP

Orchard Lodge The Green Orchard Lodge The Green, Tonbridge, TN11 8QJ, Kent
StatusDISSOLVED
Company No.OC335451
CategoryLimited Liability Partnership
Incorporated08 Mar 2008
Age16 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution28 Mar 2017
Years7 years, 1 month, 16 days

SUMMARY

SPOT (1003) INVESTMENTS LLP is an dissolved limited liability partnership with number OC335451. It was incorporated 16 years, 2 months, 5 days ago, on 08 March 2008 and it was dissolved 7 years, 1 month, 16 days ago, on 28 March 2017. The company address is Orchard Lodge The Green Orchard Lodge The Green, Tonbridge, TN11 8QJ, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 28 Mar 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jan 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 03 Jan 2017

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Clifford Samuel Herbert Hampton

Change date: 2016-01-01

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 22 Mar 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-08-31

New date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-04-01

Officer name: Jolyon Ray Chambers

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Mar 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-01-01

Officer name: Lucy Jane Garrett

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: James Robert Theodore Viggers

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Mar 2014

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: James Robert Theodore Viggers

Change date: 2014-01-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Mar 2014

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-02

Officer name: Lucy Jane Garrett

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Mar 2014

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-02

Officer name: James Robert Theodore Viggers

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Mar 2014

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Joseph Peter Hurst Suddaby

Change date: 2014-01-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Mar 2014

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-02

Officer name: Lucy Jane Garrett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Mar 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Mar 2013

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-09-03

Officer name: Mr Graham John Copeland

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Mar 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-03-08

Officer name: Mr Andrew Syears Sibbald

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Mar 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Marriott Pelly

Change date: 2013-03-08

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 05 Feb 2013

Category: Address

Type: LLAD03

Documents

View document PDF

Change sail address limited liability partnership

Date: 05 Feb 2013

Category: Address

Type: LLAD02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jan 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark John Windsor Hennessy

Change date: 2013-01-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Aug 2012

Action Date: 29 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-08-29

Officer name: Mr Graham John Copeland

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 29 Aug 2012

Action Date: 29 Aug 2012

Category: Address

Type: LLAD01

Change date: 2012-08-29

Old address: Chequers Chequers Hill Bough Beech Edenbridge Kent TN8 7PD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Mar 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Matthew Philip Lindsey Clark

Change date: 2012-01-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-03

Officer name: Stuart Britton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-03

Officer name: Mr Matthew Philip Lindsey Clark

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-03

Officer name: Stuart Britton

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 16 Jun 2011

Action Date: 16 Jun 2011

Category: Address

Type: LLAD01

Old address: Flat 1 19 Lee Terrace London SE3 9TF

Change date: 2011-06-16

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Mar 2011

Action Date: 08 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: Graham John Copeland

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Joseph Peter Hurst Suddaby

Change date: 2009-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-01

Officer name: Matthew Philip Lindsey Clark

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Marriott Pelly

Change date: 2009-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: James Robert Theodore Viggers

Change date: 2009-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Lucy Jane Garrett

Change date: 2009-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-01

Officer name: Matthew Philip Lindsey-Clark

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Mar 2010

Action Date: 08 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Accounts

Type: LLP225

Description: Currext from 31/03/2009 to 31/08/2009

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 08/03/09

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global james viggers details changed by form received on 10-06-2009 for LLP OC327673

Documents

Legacy

Date: 11 Jun 2009

Category: Officers

Type: LLP288c

Description: Member's particulars james viggers

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global lucy garrett details changed by form received on 10-06-2009 for LLP OC300091

Documents

Legacy

Date: 11 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global lucy garrett details changed by form received on 10-06-2009 for LLP OC327673

Documents

Legacy

Date: 11 Jun 2009

Category: Officers

Type: LLP288c

Description: Member's particulars lucy garrett

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: LLP288c

Description: Member's particulars stuart britton logged form

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed james robert theodore viggers

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed joseph peter hurst suddaby

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed john marriott pelly

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed laurence henry magnus

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed matthew philip lindsey-clark

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed mark john windsor hennessy

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed samuel herbert clifford

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed lucy jane garrett

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed oliver clayton

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed jolyon ray chambers

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed graham john copeland

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Address

Type: LLP287

Description: Registered office changed on 08/05/2009 from hillside house 40 kenilworth avenue wimbledon london SW19 7LW

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: LLP288b

Description: Member resigned james oliver

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BESPOKE WHITE LABEL FLOORING LIMITED

22 VICTORIA AVENUE,HARROGATE,HG1 5PR

Number:10429444
Status:ACTIVE
Category:Private Limited Company

BRAMLEIGH HOLDINGS LIMITED

8 PARK DRIVE,BINGLEY,BD16 3DF

Number:09588017
Status:ACTIVE
Category:Private Limited Company

FALCON SOLAR FARM LIMITED

2ND FLOOR 2 CITY PLACE,GATWICK,RH6 0PA

Number:07738146
Status:ACTIVE
Category:Private Limited Company

HANOVER WEALTH MANAGEMENT LIMITED

HANOVER BUILDING,LIVERPOOL,L1 3DN

Number:08294426
Status:ACTIVE
Category:Private Limited Company

HARISITI LIMITED

HILLVIEW HOUSE LEYLANDS FARM BUSINESS PARK,WINCHESTER,SO21 1TH

Number:09305403
Status:ACTIVE
Category:Private Limited Company

ROWEN TM LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11465100
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