LAKESTAR CAPITAL LLP

89 High Street, Thame, OX9 3EH, Oxon, England
StatusACTIVE
Company No.OC371829
CategoryLimited Liability Partnership
Incorporated26 Jan 2012
Age12 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

LAKESTAR CAPITAL LLP is an active limited liability partnership with number OC371829. It was incorporated 12 years, 4 months, 8 days ago, on 26 January 2012. The company address is 89 High Street, Thame, OX9 3EH, Oxon, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 24 Nov 2023

Action Date: 20 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-05-20

Psc name: Mrs Helen Louise Jackson

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-26

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 29 Nov 2019

Action Date: 27 Feb 2019

Category: Accounts

Type: LLAA01

Made up date: 2019-02-28

New date: 2019-02-27

Documents

View document PDF

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

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: LLAD01

Old address: 30 Percy Street Percy Street London W1T 2DB

Change date: 2019-05-23

New address: 89 High Street Thame Oxon OX9 3EH

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-26

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 20 Nov 2018

Action Date: 08 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Jonathan Paul Jackson

Notification date: 2017-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 03 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: LLAA01

Made up date: 2017-08-31

New date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jun 2017

Action Date: 20 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jonathan Paul Jackson

Change date: 2017-05-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jun 2017

Action Date: 20 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Helen Louise Jackson

Change date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 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: 31 Mar 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-26

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Iwj Consulting Limited

Termination date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 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: 27 Jan 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-26

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Address

Type: LLAD01

Old address: 31 Harley Street London W1G 9QS United Kingdom

Change date: 2013-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 08 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Iwj Consulting Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Feb 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-26

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Helen Louise Jackson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: White Amba Investments Llp

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 18 Jan 2013

Action Date: 18 Jan 2013

Category: Address

Type: LLAD01

Old address: Unit 5 White Oak Square London Road Swanley Kent BR8 7AG England

Change date: 2013-01-18

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 14 Feb 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: LLAA01

New date: 2012-08-31

Made up date: 2013-01-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 26 Jan 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BROOKS BARN LIMITED

COLLINGHAM HOUSE 6-12 GLADSTONE ROAD,LONDON,SW19 1QT

Number:11769006
Status:ACTIVE
Category:Private Limited Company

FIRSTDUB LTD

45 RUSHCROFT ROAD,LONDON,SW2 1JH

Number:10926846
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GYM AND TONIC LIMITED

11 ALBION PARADE,KINGSWINFORD,DY6 0NP

Number:09217115
Status:ACTIVE
Category:Private Limited Company

ICSHO LTD

1ST FLOOR 135,LONDON,W11 3LB

Number:08618144
Status:ACTIVE
Category:Private Limited Company

OPTALIS LIMITED

TRINITY COURT,WOKINGHAM,RG41 2PY

Number:07630156
Status:ACTIVE
Category:Private Limited Company

SG AEROSPACE (UK) LIMITED

33 OLDFIELD ROAD,,BA2 3NE

Number:01059352
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