G S PROPERTY INVESTMENTS LLP

Lynwood House Lynwood House, Harrow, HA1 2AW, Middlesex
StatusACTIVE
Company No.OC364686
CategoryLimited Liability Partnership
Incorporated17 May 2011
Age13 years, 1 day
JurisdictionEngland Wales

SUMMARY

G S PROPERTY INVESTMENTS LLP is an active limited liability partnership with number OC364686. It was incorporated 13 years, 1 day ago, on 17 May 2011. The company address is Lynwood House Lynwood House, Harrow, HA1 2AW, Middlesex.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-17

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 13 Jul 2023

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-04-06

Psc name: Mr Ridge Allen Smidt

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jul 2023

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-04-06

Officer name: Mr Ridge Allen Smidt

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Jul 2023

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Tana Gallo Smidt

Appointment date: 2022-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Jul 2023

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2022-04-06

Psc name: Tana Gallo Smidt

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 13 Jul 2023

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-04-06

Psc name: Mr Ridge Allen Smidt

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jul 2023

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-04-06

Officer name: Mr Ridge Allen Smidt

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 13 Jul 2023

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Anthony Joseph Gallo

Cessation date: 2022-04-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Jul 2023

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anthony Joseph Gallo

Termination date: 2022-04-06

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Apr 2023

Action Date: 18 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-05-18

Psc name: Mr Anthony Joseph Gallo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Anthony Joseph Gallo

Change date: 2023-01-23

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 25 Jan 2023

Action Date: 23 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Anthony Joseph Gallo

Change date: 2023-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-17

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

Officer name: Mr Anthony Joseph Gallo

Change date: 2022-04-26

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Anthony Gallo

Change date: 2022-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-17

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 14 May 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Anthony Gallo

Change date: 2020-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 May 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-01-01

Officer name: Mr Anthony Joseph Gallo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 08 Aug 2017

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Anthony Gallo

Change date: 2017-08-02

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-17

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 03 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Anthony Gallo

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 02 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Ridge Allen Smidt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Aug 2016

Action Date: 17 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Aug 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-05-17

Officer name: Mr. Anthony Joseph Gallo

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Jun 2015

Action Date: 17 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Sep 2014

Action Date: 17 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-17

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 10 Apr 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3646860003

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 10 Apr 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3646860002

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 10 Apr 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3646860004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 May 2013

Action Date: 17 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-17

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 22 Feb 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

New date: 2013-03-31

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 May 2012

Action Date: 17 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-17

Documents

View document PDF

Legacy

Date: 09 Nov 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

Incorporation limited liability partnership

Date: 17 May 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CCH PAYROLL LIMITED

C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR,LONDON,SW1W 0EX

Number:10710730
Status:ACTIVE
Category:Private Limited Company

COMMAND PRAYER CENTRE MINISTRIES INTERNATIONAL

1ST FLOOR RICHMOND HOUSE,MANCHESTER,M13 0LN

Number:04777282
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LIZOU INVESTMENTS LIMITED

10 CARLTON CLOSE,,NW3 7UA

Number:04791264
Status:ACTIVE
Category:Private Limited Company

PHARMBIZ CONSULTANCY UK LTD

60A CLEAVE AVENUE,HAYES,UB3 4HA

Number:07908547
Status:ACTIVE
Category:Private Limited Company

SWELL CLOTHING LIMITED

CARLYLE HOUSE,BOLTON,BL1 4BY

Number:04903560
Status:ACTIVE
Category:Private Limited Company

THE BERMUDA SOCIETY

FIVE TREES,STANMORE,HA7 4JZ

Number:02180483
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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