LONGVIEW PROPERTIES WALES LLP

Treberfedd Farm Treberfedd Treberfedd Farm Treberfedd, Lampeter, SA48 7NW, Ceredigion
StatusDISSOLVED
Company No.OC377693
CategoryLimited Liability Partnership
Incorporated15 Aug 2012
Age11 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years3 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

View document PDF

Gazette notice voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 24 Oct 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 15 Aug 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

GULLANE CONSULTING LIMITED

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

NEXGEN EMPORIA CONSULTING LTD

86-90 PAUL STREET,LONDON,EC4A 2NE

Number:11965429
Status:ACTIVE
Category:Private Limited Company

NIRMAL CONSTRUCTIONS LTD

35 CORONATION ROAD,HAYES,UB3 4JT

Number:08876274
Status:ACTIVE
Category:Private Limited Company

SA & DG LIMITED

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

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