ASPECT SECURITIES (STANMORE) LLP

Quadrant House Floor 6 Quadrant House Floor 6, London, E1W 1YW
StatusDISSOLVED
Company No.OC344656
CategoryLimited Liability Partnership
Incorporated03 Apr 2009
Age15 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution12 Sep 2017
Years6 years, 8 months, 18 days

SUMMARY

ASPECT SECURITIES (STANMORE) LLP is an dissolved limited liability partnership with number OC344656. It was incorporated 15 years, 1 month, 27 days ago, on 03 April 2009 and it was dissolved 6 years, 8 months, 18 days ago, on 12 September 2017. The company address is Quadrant House Floor 6 Quadrant House Floor 6, London, E1W 1YW.



Company Fillings

Gazette dissolved voluntary

Date: 12 Sep 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Aug 2017

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-04-22

Officer name: Lynton Robert Stock

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Aug 2017

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-04-22

Officer name: Mr Daniel Charles Berko

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jun 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 15 Jun 2017

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 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: 08 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-01

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 12 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3446560002

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Jul 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Jul 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Lynton Robert Stock

Appointment date: 2014-12-18

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 01 Jul 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-12-18

Officer name: Jackson Hole Trust Company

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jun 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard Smith

Change date: 2014-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Jun 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Pauline Ellen Beck

Termination date: 2014-12-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jun 2015

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-11-07

Officer name: Mr Laurence Jeremy Beck

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Feb 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Barry Alexander Beck

Termination date: 2014-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 17 Dec 2014

Action Date: 15 Dec 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2014-12-15

Charge number: OC3446560002

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Sep 2014

Action Date: 13 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-12-13

Officer name: Aag (Hq) Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Sep 2014

Action Date: 13 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jonathan Russell Beck

Change date: 2011-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 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: 08 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 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: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 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: 04 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-03

Documents

View document PDF

Legacy

Date: 23 Dec 2011

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

Appoint corporate member limited liability partnership

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Aag (Hq) Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jun 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-03

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jonathan Russell Beck

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Beck

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 15 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: LLAA01

Made up date: 2010-04-30

New date: 2010-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Apr 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-03

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jason Werth

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Address

Type: LLP287

Description: Registered office changed on 01/10/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ADVANCE FINANCIAL PLANNING (SOUTH WEST) LTD

8 TOWN MEADOW,NEWTON ABBOT,TQ13 9RY

Number:06861584
Status:ACTIVE
Category:Private Limited Company

APPLEFISH SQUARED LTD

35 AUDLEM ROAD,NANTWICH,CW5 7DT

Number:11748158
Status:ACTIVE
Category:Private Limited Company

CLAYDON YIELD-O-METER LIMITED

GAINES HALL,NEWMARKET,CB8 8YA

Number:01576479
Status:ACTIVE
Category:Private Limited Company

EVELYN COURT HOLDINGS LTD

HOLLINGTON HOUSE,BEDFORD,MK45 2BE

Number:11058853
Status:ACTIVE
Category:Private Limited Company

INVICTA SECURITY LIMITED

20 SCHOOL LANE,SITTINGBOURNE,ME9 8SE

Number:09185273
Status:ACTIVE
Category:Private Limited Company

MAE GARIN LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:11401455
Status:LIQUIDATION
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