LUSSO SPINNEY HILL LLP
Status | DISSOLVED |
Company No. | OC392635 |
Category | Limited Liability Partnership |
Incorporated | 14 Apr 2014 |
Age | 10 years, 1 month, 24 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 4 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
Dissolution application strike off limited liability partnership
Date: 08 Apr 2019
Category: Dissolution
Type: LLDS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Lea Yeat Limited
Documents
Appoint corporate member limited liability partnership
Date: 15 Apr 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Lusso Residential Developments Limited
Documents
Appoint person member limited liability partnership
Date: 15 Apr 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Anthony Michael Martin
Documents
Termination member limited liability partnership with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Philippa Keith
Documents
Incorporation limited liability partnership
Date: 14 Apr 2014
Category: Incorporation
Type: LLIN01
Documents
Some Companies
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 |
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 |
WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA
Number: | 09391333 |
Status: | ACTIVE |
Category: | Private Limited Company |