RADON PROPERTY INVESTMENTS LLP
Status | DISSOLVED |
Company No. | OC342112 |
Category | Limited Liability Partnership |
Incorporated | 16 Dec 2008 |
Age | 15 years, 5 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 2 years, 11 months, 11 days |
SUMMARY
RADON PROPERTY INVESTMENTS LLP is an dissolved limited liability partnership with number OC342112. It was incorporated 15 years, 5 months, 18 days ago, on 16 December 2008 and it was dissolved 2 years, 11 months, 11 days ago, on 22 June 2021. The company address is The Old School House The Old School House, Solihull, B94 5LH, West Midlands, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 25 Mar 2021
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-01-22
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2020
Action Date: 20 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-20
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-01-22
Documents
Notification of a person with significant control limited liability partnership
Date: 07 Feb 2020
Action Date: 09 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2019-09-09
Psc name: Joan Downer
Documents
Notification of a person with significant control limited liability partnership
Date: 07 Feb 2020
Action Date: 09 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Countrywide Property Investments Limited
Notification date: 2019-09-09
Documents
Cessation of a person with significant control limited liability partnership
Date: 07 Feb 2020
Action Date: 09 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Luxury Asset Group Limited
Cessation date: 2019-09-09
Documents
Change registered office address limited liability partnership with date old address new address
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Address
Type: LLAD01
Change date: 2020-01-20
Old address: C/O Folkes Worton & Wood 56-58a Warwick Road Kenilworth Warwickshire CV8 1HH
New address: The Old School House Forshaw Heath Lane Solihull West Midlands B94 5LH
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2019
Action Date: 20 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-20
Documents
Termination member limited liability partnership with name termination date
Date: 10 Oct 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-09-09
Officer name: Nadire Services Limited
Documents
Termination member limited liability partnership with name termination date
Date: 10 Oct 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-09-09
Officer name: Luxury Asset Group Limited
Documents
Appoint person member limited liability partnership with appointment date
Date: 10 Oct 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Joan Downer
Appointment date: 2019-09-09
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 10 Oct 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2019-09-09
Officer name: Countrywide Property Investments Limited
Documents
Change account reference date limited liability partnership previous shortened
Date: 16 Sep 2019
Action Date: 20 Dec 2018
Category: Accounts
Type: LLAA01
Made up date: 2018-12-21
New date: 2018-12-20
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-22
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 21 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-21
Documents
Change account reference date limited liability partnership previous shortened
Date: 18 Sep 2018
Action Date: 21 Dec 2017
Category: Accounts
Type: LLAA01
New date: 2017-12-21
Made up date: 2017-12-22
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-22
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 22 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-22
Documents
Change account reference date limited liability partnership previous shortened
Date: 19 Sep 2017
Action Date: 22 Dec 2016
Category: Accounts
Type: LLAA01
Made up date: 2016-12-23
New date: 2016-12-22
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-22
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 23 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-23
Documents
Change account reference date limited liability partnership previous shortened
Date: 12 Sep 2016
Action Date: 23 Dec 2015
Category: Accounts
Type: LLAA01
Made up date: 2015-12-24
New date: 2015-12-23
Documents
Annual return limited liability partnership with made up date
Date: 19 Feb 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-22
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2016
Action Date: 24 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-24
Documents
Change account reference date limited liability partnership previous shortened
Date: 18 Dec 2015
Action Date: 24 Dec 2014
Category: Accounts
Type: LLAA01
Made up date: 2014-12-25
New date: 2014-12-24
Documents
Change account reference date limited liability partnership previous shortened
Date: 21 Sep 2015
Action Date: 25 Dec 2014
Category: Accounts
Type: LLAA01
Made up date: 2014-12-26
New date: 2014-12-25
Documents
Annual return limited liability partnership with made up date
Date: 19 Feb 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-22
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2015
Action Date: 26 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-26
Documents
Change account reference date limited liability partnership previous shortened
Date: 08 Dec 2014
Action Date: 26 Dec 2013
Category: Accounts
Type: LLAA01
Made up date: 2013-12-27
New date: 2013-12-26
Documents
Change account reference date limited liability partnership previous shortened
Date: 16 Sep 2014
Action Date: 27 Dec 2013
Category: Accounts
Type: LLAA01
New date: 2013-12-27
Made up date: 2013-12-28
Documents
Annual return limited liability partnership with made up date
Date: 30 Jan 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-22
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2013
Action Date: 28 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-28
Documents
Change account reference date limited liability partnership
Date: 12 Mar 2013
Category: Accounts
Type: LLAA01
Documents
Annual return limited liability partnership with made up date
Date: 07 Mar 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-01-22
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2012
Action Date: 28 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-28
Documents
Change account reference date limited liability partnership previous shortened
Date: 18 Jun 2012
Action Date: 28 Jun 2011
Category: Accounts
Type: LLAA01
Made up date: 2011-06-29
New date: 2011-06-28
Documents
Change account reference date limited liability partnership previous shortened
Date: 21 Mar 2012
Action Date: 29 Jun 2011
Category: Accounts
Type: LLAA01
New date: 2011-06-29
Made up date: 2011-06-30
Documents
Annual return limited liability partnership with made up date
Date: 12 Mar 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-01-22
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2012
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change account reference date limited liability partnership current shortened
Date: 24 Nov 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: LLAA01
New date: 2010-06-30
Made up date: 2010-11-28
Documents
Change account reference date limited liability partnership previous shortened
Date: 18 Nov 2011
Action Date: 28 Nov 2010
Category: Accounts
Type: LLAA01
New date: 2010-11-28
Made up date: 2010-11-29
Documents
Legacy
Date: 06 Oct 2011
Category: Mortgage
Type: LLMG02
Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5
Documents
Legacy
Date: 24 Aug 2011
Category: Mortgage
Type: LLMG02
Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 6
Documents
Change account reference date limited liability partnership previous shortened
Date: 23 Aug 2011
Action Date: 29 Nov 2010
Category: Accounts
Type: LLAA01
Made up date: 2010-11-30
New date: 2010-11-29
Documents
Legacy
Date: 19 Apr 2011
Category: Mortgage
Type: LLMG02
Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4
Documents
Legacy
Date: 19 Apr 2011
Category: Mortgage
Type: LLMG02
Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3
Documents
Legacy
Date: 19 Apr 2011
Category: Mortgage
Type: LLMG02
Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2
Documents
Legacy
Date: 19 Apr 2011
Category: Mortgage
Type: LLMG02
Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1
Documents
Legacy
Date: 16 Apr 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5
Documents
Legacy
Date: 16 Apr 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6
Documents
Legacy
Date: 12 Apr 2011
Category: Mortgage
Type: LLMG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /whole /charge no 4
Documents
Legacy
Date: 12 Apr 2011
Category: Mortgage
Type: LLMG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /whole /charge no 3
Documents
Annual return limited liability partnership with made up date
Date: 18 Feb 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-01-22
Documents
Change corporate member limited liability partnership with name change date
Date: 18 Feb 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Luxury Asset Group Limited
Change date: 2011-01-01
Documents
Change corporate member limited liability partnership with name change date
Date: 18 Feb 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Nadire Services Limited
Change date: 2011-01-01
Documents
Accounts with accounts type dormant
Date: 19 Nov 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 16 Oct 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
Documents
Legacy
Date: 16 Oct 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
Documents
Legacy
Date: 20 Sep 2010
Category: Mortgage
Type: LLMG04
Description: Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property in respect of a LIMITED LIABILITY PARTNERSHIP /whole /charge no 2
Documents
Legacy
Date: 20 Sep 2010
Category: Mortgage
Type: LLMG04
Description: Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property in respect of a LIMITED LIABILITY PARTNERSHIP /whole /charge no 1
Documents
Change account reference date limited liability partnership previous shortened
Date: 08 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: LLAA01
New date: 2009-11-30
Made up date: 2010-03-31
Documents
Legacy
Date: 26 Jun 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Legacy
Date: 26 Jun 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
Documents
Annual return limited liability partnership with made up date
Date: 05 Feb 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-01-22
Documents
Legacy
Date: 22 Dec 2008
Category: Accounts
Type: LLP225
Description: Currext from 31/12/2009 to 31/03/2010
Documents
Legacy
Date: 16 Dec 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
3 BROOKS PARADE,ILFORD,IG3 9RT
Number: | 10648178 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-A DUDDEN HILL LANE,LONDON,NW10 2ET
Number: | 06929444 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAFEYTECH BUSINESS SOLUTIONS LTD
12 ABERCORN GARDENS,ROMFORD,RM6 4SX
Number: | 10239578 |
Status: | ACTIVE |
Category: | Private Limited Company |
188 LISCARD ROAD,WALLASEY,CH44 5TN
Number: | 10793238 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 CLAY FARM DRIVE,CAMBRIDGE,CB2 9BY
Number: | 07650270 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PADDOCKS WAY,CHERTSEY,KT16 8HP
Number: | 11705551 |
Status: | ACTIVE |
Category: | Private Limited Company |