BUCKMINSTER PROPERTIES LLP

New Burlington House New Burlington House, London, NW11 0PU
StatusDISSOLVED
Company No.OC376997
CategoryLimited Liability Partnership
Incorporated18 Jul 2012
Age11 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 30 days

SUMMARY

BUCKMINSTER PROPERTIES LLP is an dissolved limited liability partnership with number OC376997. It was incorporated 11 years, 11 months, 1 day ago, on 18 July 2012 and it was dissolved 3 years, 7 months, 30 days ago, on 20 October 2020. The company address is New Burlington House New Burlington House, London, NW11 0PU.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 28 Jul 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 23 Dec 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: LLAA01

New date: 2019-03-29

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Feb 2018

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jack Rahamim

Change date: 2014-04-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Feb 2018

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jack Rahamim

Change date: 2014-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 21 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 29 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Jack Rahamim

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Menashe Sadik

Change date: 2016-07-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Menashe Sadik

Change date: 2016-07-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 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: 04 Aug 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2014

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: 29 Jul 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Oct 2013

Action Date: 19 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-07-19

Officer name: Mr Bassam Elia

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Oct 2013

Action Date: 19 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-07-19

Officer name: Jack Rahamim

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Oct 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-18

Documents

View document PDF

Legacy

Date: 14 Dec 2012

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: 14 Dec 2012

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

Legacy

Date: 14 Dec 2012

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

Change account reference date limited liability partnership current shortened

Date: 03 Oct 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

New date: 2013-03-31

Made up date: 2013-07-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Bassam Elia

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jack Rahamim

Documents

View document PDF

Appoint person member limited liability partnership

Date: 26 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Menashe Sadik

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Qa Nominees Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Qa Registrars Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 18 Jul 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AMICIS DATA LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11676122
Status:ACTIVE
Category:Private Limited Company

BLUELINE FIVE 0 TAXIS LIMITED

32 DERBY STREET,LANCASHIRE,L39 2BY

Number:04732428
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CANESPA (UK) LIMITED

VICTORIA HOUSE,LUTON,LU1 5DJ

Number:01242798
Status:LIQUIDATION
Category:Private Limited Company

FOCUS AHEAD LIMITED

WYNBERG,TENBY,SA70 7EE

Number:04800494
Status:ACTIVE
Category:Private Limited Company

LEE PARK GOLF ACADEMY LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:10679142
Status:ACTIVE
Category:Private Limited Company

THE ANGELA CAMERON CONSULTANCY LTD

47 BEECHWOOD COURT,HARROGATE,HG2 0HD

Number:07494602
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