LIBERTY INVESTMENT ADVISORS LLP
Status | DISSOLVED |
Company No. | OC340430 |
Category | Limited Liability Partnership |
Incorporated | 30 Sep 2008 |
Age | 15 years, 8 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 19 Jun 2018 |
Years | 5 years, 11 months, 16 days |
SUMMARY
LIBERTY INVESTMENT ADVISORS LLP is an dissolved limited liability partnership with number OC340430. It was incorporated 15 years, 8 months, 5 days ago, on 30 September 2008 and it was dissolved 5 years, 11 months, 16 days ago, on 19 June 2018. The company address is Scottish Provident House 3rd Floor Scottish Provident House 3rd Floor, Harrow, HA1 1BQ, Middlesex.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jun 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 22 Mar 2018
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 09 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return limited liability partnership with made up date
Date: 17 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-09-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Address
Type: LLAD01
New address: Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ
Change date: 2015-09-17
Old address: 4-5 Loveridge Mews London NW6 2DP
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return limited liability partnership with made up date
Date: 06 Nov 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-09-30
Documents
Termination member limited liability partnership with name
Date: 26 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Liberty Land Limited
Documents
Annual return limited liability partnership with made up date
Date: 01 Nov 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-09-30
Documents
Change corporate member limited liability partnership with name change date
Date: 01 Nov 2013
Action Date: 17 Apr 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Gosrani Asset Management Limited
Change date: 2013-04-17
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Certificate change of name company
Date: 17 Apr 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gosrani investment advisors LLP\certificate issued on 17/04/13
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return limited liability partnership with made up date
Date: 21 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return limited liability partnership with made up date
Date: 30 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-09-30
Documents
Appoint person member limited liability partnership
Date: 03 Jun 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Nitin Khetshi Gosrani
Documents
Termination member limited liability partnership with name
Date: 02 Jun 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Nila Gosrani
Documents
Appoint corporate member limited liability partnership
Date: 17 Feb 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Gosrani Asset Management Limited
Documents
Accounts with accounts type dormant
Date: 07 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Certificate change of name company
Date: 05 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gosrani investment partners LLP\certificate issued on 05/01/11
Documents
Annual return limited liability partnership with made up date
Date: 06 Nov 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-09-30
Documents
Change person member limited liability partnership with name change date
Date: 06 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Mahesh Khetshi Gosrani
Change date: 2009-10-01
Documents
Termination member limited liability partnership with name
Date: 19 May 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Nitin Gosrani
Documents
Appoint person member limited liability partnership
Date: 19 May 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Nila Gosrani
Documents
Accounts with accounts type dormant
Date: 15 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Change account reference date limited liability partnership previous shortened
Date: 11 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: LLAA01
Made up date: 2009-09-30
New date: 2009-04-05
Documents
Annual return limited liability partnership with made up date
Date: 24 Nov 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-09-30
Documents
Legacy
Date: 30 Sep 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
KINGS COTTAGE BARN,MAIDENHEAD,SL6 9AZ
Number: | 03642334 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 HIGH STREET,PINNER,HA5 5PW
Number: | 11917488 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10745639 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
79 ST. MARKS ROAD,LONDON,W7 2PN
Number: | 07669052 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 REGENT AVENUE,UXBRIDGE,UB10 9AL
Number: | 06956626 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART ACCOUNTANTS (SMALL BUSINESS CENTRE ) LIMITED
113 BELVOIR ROAD,COALVILLE,LE67 3PH
Number: | 10456963 |
Status: | ACTIVE |
Category: | Private Limited Company |