RADON PROPERTY INVESTMENTS LLP

The Old School House The Old School House, Solihull, B94 5LH, West Midlands, United Kingdom
StatusDISSOLVED
Company No.OC342112
CategoryLimited Liability Partnership
Incorporated16 Dec 2008
Age15 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 25 Mar 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change account reference date limited liability partnership

Date: 12 Mar 2013

Category: Accounts

Type: LLAA01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Dec 2008

Category: Accounts

Type: LLP225

Description: Currext from 31/12/2009 to 31/03/2010

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BALFOUR HOMES LTD

3 BROOKS PARADE,ILFORD,IG3 9RT

Number:10648178
Status:ACTIVE
Category:Private Limited Company

MARSE BUSINESS LIMITED

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

PREEMPTIVE SECURITY LTD

188 LISCARD ROAD,WALLASEY,CH44 5TN

Number:10793238
Status:ACTIVE
Category:Private Limited Company

RM COMPLIANCE CONSULTING LTD

94 CLAY FARM DRIVE,CAMBRIDGE,CB2 9BY

Number:07650270
Status:ACTIVE
Category:Private Limited Company

ROOK INTERNATIONAL LTD

2 PADDOCKS WAY,CHERTSEY,KT16 8HP

Number:11705551
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