LUSSO SPINNEY HILL LLP

Sundial House 98 High Street Sundial House 98 High Street, Woking, GU21 4SU, Surrey
StatusDISSOLVED
Company No.OC392635
CategoryLimited Liability Partnership
Incorporated14 Apr 2014
Age10 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 years, 11 months, 6 days

SUMMARY

LUSSO SPINNEY HILL LLP is an dissolved limited liability partnership with number OC392635. It was incorporated 10 years, 1 month, 24 days ago, on 14 April 2014 and it was dissolved 4 years, 11 months, 6 days ago, on 02 July 2019. The company address is Sundial House 98 High Street Sundial House 98 High Street, Woking, GU21 4SU, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 08 Apr 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Jun 2018

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-10-27

Officer name: Montello Capital Investments Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-14

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Lusso Residential Developments Limited

Notification date: 2016-04-06

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 15 Jun 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: LLAA01

New date: 2017-06-30

Made up date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 03 Mar 2017

Action Date: 01 Mar 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2017-03-01

Charge number: OC3926350002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jun 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-14

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 11 May 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-04-21

Officer name: Montello Capital Investments Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 02 May 2015

Action Date: 21 Apr 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3926350001

Charge creation date: 2015-04-21

Documents

View document PDF

Certificate change of name company

Date: 08 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lusso woodside road LLP\certificate issued on 08/12/14

Documents

Appoint person member limited liability partnership

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Neil Grant Jones

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 15 Apr 2014

Action Date: 15 Apr 2014

Category: Address

Type: LLAD01

Old address: 27/28 Eastcastle Street London W1W 8DH United Kingdom

Change date: 2014-04-15

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lea Yeat Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Lusso Residential Developments Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Anthony Michael Martin

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philippa Keith

Documents

View document PDF

Incorporation limited liability partnership

Date: 14 Apr 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

A D JONES BATHROOMS LIMITED

857 FOREST ROAD,LONDON,E17 4AT

Number:02567396
Status:ACTIVE
Category:Private Limited Company

BATH CLEANING SERVICES LIMITED

SUITE 7, THE OVAL OFFICE ST PETERS PARK,RADSTOCK,BA3 3BX

Number:11131159
Status:ACTIVE
Category:Private Limited Company

BODRUM TAKEWAY LTD

303 LEA BRIDGE ROAD,LONDON,E10 7NE

Number:10854615
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRAZIERS QUAY MANAGEMENT LIMITED

C/0 PARC PROPERTIES MANAGEMENT LTD,BISHOP'S STORTFORD,CM23 2NB

Number:02292066
Status:ACTIVE
Category:Private Limited Company

BUCHANAN DENYSE INVESTMENTS LTD

FLAT 18, 18 -22 ADDISCOMBE GROVE,CROYDON,CR0 5LL

Number:10869668
Status:ACTIVE
Category:Private Limited Company

P HIBBERT LIMITED

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:09391333
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