LONGVIEW PROPERTIES WALES LLP
Status | DISSOLVED |
Company No. | OC377693 |
Category | Limited Liability Partnership |
Incorporated | 15 Aug 2012 |
Age | 11 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2024 |
Years | 3 months, 20 days |
SUMMARY
LONGVIEW PROPERTIES WALES LLP is an dissolved limited liability partnership with number OC377693. It was incorporated 11 years, 8 months, 21 days ago, on 15 August 2012 and it was dissolved 3 months, 20 days ago, on 16 January 2024. The company address is Treberfedd Farm Treberfedd Treberfedd Farm Treberfedd, Lampeter, SA48 7NW, Ceredigion.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 24 Oct 2023
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-08-09
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2023
Action Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-30
Documents
Change to a person with significant control limited liability partnership
Date: 03 Jan 2023
Action Date: 05 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Propertypark Limited
Change date: 2019-02-05
Documents
Change to a person with significant control limited liability partnership
Date: 03 Jan 2023
Action Date: 05 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2019-02-05
Psc name: Longview Properties Limited
Documents
Change account reference date limited liability partnership previous shortened
Date: 18 Dec 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: LLAA01
New date: 2021-12-30
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-08-09
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-08-09
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-08-09
Documents
Cessation of a person with significant control limited liability partnership
Date: 30 Jan 2020
Action Date: 27 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Janet Rees
Cessation date: 2019-09-27
Documents
Termination member limited liability partnership with name termination date
Date: 08 Oct 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Janet Rees
Termination date: 2019-09-27
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-09
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-08-10
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-08-15
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-08-15
Documents
Change person member limited liability partnership with name change date
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Ms Janet Rees
Change date: 2015-12-16
Documents
Change person member limited liability partnership with name change date
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-12-16
Officer name: Mr Martin James Stuart Cockburn
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 01 Sep 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-08-15
Documents
Termination member limited liability partnership with name termination date
Date: 20 Feb 2015
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2014-07-31
Officer name: Stephen John Grosvenor
Documents
Termination member limited liability partnership with name termination date
Date: 09 Sep 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2014-07-31
Officer name: Stephen John Grosvenor
Documents
Annual return limited liability partnership with made up date
Date: 15 Aug 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-08-15
Documents
Accounts with accounts type total exemption small
Date: 16 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 13 May 2014
Action Date: 13 May 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Stephen John Grosvenor
Appointment date: 2014-05-13
Documents
Change account reference date limited liability partnership previous extended
Date: 13 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: LLAA01
Made up date: 2013-08-31
New date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 28 Aug 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-08-15
Documents
Incorporation limited liability partnership
Date: 15 Aug 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
109 VERULAM ROAD,ST ALBANS,AL3 4DL
Number: | 06910498 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR MARKETING (CONSULTANTS) LIMITED
3-4 EASTWOOD COURT,,ROMSEY,SO51 8JJ
Number: | 04655390 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC4A 2NE
Number: | 11965429 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 CORONATION ROAD,HAYES,UB3 4JT
Number: | 08876274 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 QUEEN STREET,RAMSGATE,CT11 9EE
Number: | 09455453 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVE MCGUIRK MANAGEMENT SOLUTIONS LIMITED
14 MARKET PLACE,BURY,BL0 9HT
Number: | 09541127 |
Status: | ACTIVE |
Category: | Private Limited Company |