LF REAL ESTATE PARTNERS INTERNATIONAL INVESTMENTS LLP

25 Farringdon Street, London, EC4A 4AB
StatusLIQUIDATION
Company No.OC363090
CategoryLimited Liability Partnership
Incorporated24 Mar 2011
Age13 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

LF REAL ESTATE PARTNERS INTERNATIONAL INVESTMENTS LLP is an liquidation limited liability partnership with number OC363090. It was incorporated 13 years, 2 months, 25 days ago, on 24 March 2011. The company address is 25 Farringdon Street, London, EC4A 4AB.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 07 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Address

Type: LLAD01

Change date: 2023-06-08

New address: 25 Farringdon Street London EC4A 4AB

Old address: 78 Brook Street London W1K 5EF England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary determination

Date: 05 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-04-26

Officer name: Dr David Kevin Rendall

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Jan 2022

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-07-22

Officer name: Lf Real Estate Partners International Uk Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 13 Jan 2022

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Lf Real Estate Partners International Uk Limited

Appointment date: 2018-02-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Jan 2022

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lf Real Estate Partners International Limited

Termination date: 2018-02-19

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Jan 2022

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Lff Real Estate Partners Limited

Change date: 2016-10-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Jan 2022

Action Date: 24 Dec 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-12-24

Officer name: Jens-Peter Goettler

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 29 Jul 2020

Action Date: 22 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Lf Real Estate Partners International Uk Limited

Change date: 2020-07-22

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 15 May 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-03-12

Psc name: Lf Real Estate Partners International Ltd

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 May 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2020-03-12

Psc name: Lf Real Estate Partners International Uk Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 24 Apr 2019

Category: Address

Type: LLAD03

New address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 24 Apr 2019

Category: Address

Type: LLAD02

New address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Apr 2019

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Lff Real Estate Partners Limited

Change date: 2015-08-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Apr 2019

Action Date: 24 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jens-Peter Gottler

Change date: 2011-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-15

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lff real estate partners investments LLP\certificate issued on 17/10/16

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Address

Type: LLAD01

Old address: 16 Berkeley Street London W1J 8DZ

New address: 78 Brook Street London W1K 5EF

Change date: 2016-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-15

Documents

Change corporate member limited liability partnership with name change date

Date: 22 Apr 2015

Action Date: 03 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-04-03

Officer name: Lff Real Estate Partners Linited

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 16 Oct 2014

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 May 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-15

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 07 May 2014

Action Date: 07 May 2014

Category: Address

Type: LLAD01

Old address: 43-45 Portman Square London W1A 3BG

Change date: 2014-05-07

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Lff Real Estate Partners Linited

Documents

View document PDF

Certificate change of name company

Date: 02 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cushman & wakefield investments LLP\certificate issued on 02/05/14

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Cushman & Wakefield Luxembourg Holdings S.À.R.L

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Oct 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Cushman & Wakefield Luxembourg Holdings S.À.R.L

Change date: 2013-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-15

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Cushman & Wakefield Ireland Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 03 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Cushman & Wakefield Luxembourg Holdings S.À.R.L

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Apr 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-24

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 16 May 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: LLAA01

Made up date: 2012-03-31

New date: 2011-12-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 24 Mar 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ARTIS PICTURES LIMITED

44-46 REGENT STREET,RUGBY,CV21 2PS

Number:10712738
Status:ACTIVE
Category:Private Limited Company

COLUMBUS INVESTMENT PARTNERS LIMITED

101 LONSDALE ROAD,LONDON,SW13 9DA

Number:09907185
Status:ACTIVE
Category:Private Limited Company

DURANT REWARD CONSULTANCY LIMITED

26 KENDALL AVENUE,WEST MALLING,ME19 4BF

Number:06964061
Status:ACTIVE
Category:Private Limited Company

H AND L AYKROYD

WEST PITDOULSIE,TURRIFF,

Number:SL001061
Status:ACTIVE
Category:Limited Partnership

LACUS RESOURCES LIMITED

33 BROOMHILL ROAD,ABERDEEN,AB10 6JA

Number:SC479945
Status:ACTIVE
Category:Private Limited Company

SMART EXPORT LTD

43 DIANA ROAD,LONDON,E17 5LE

Number:09675836
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