LIONS GARDENS LIMITED LIABILITY PARTNERSHIP
Status | DISSOLVED |
Company No. | OC393034 |
Category | Limited Liability Partnership |
Incorporated | 08 May 2014 |
Age | 10 years, 22 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 17 days |
SUMMARY
LIONS GARDENS LIMITED LIABILITY PARTNERSHIP is an dissolved limited liability partnership with number OC393034. It was incorporated 10 years, 22 days ago, on 08 May 2014 and it was dissolved 3 years, 7 months, 17 days ago, on 13 October 2020. The company address is 3rd Floor Hanover House 3rd Floor Hanover House, Brighton, BN1 3XG, East Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 29 Jun 2020
Category: Dissolution
Type: LLDS01
Documents
Notification of a person with significant control limited liability partnership
Date: 24 Jun 2020
Action Date: 23 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2020-06-23
Psc name: Premiere Sovereign Business Limited
Documents
Termination member limited liability partnership with name termination date
Date: 24 Jun 2020
Action Date: 23 Jun 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Tradecraft Brands Limited
Termination date: 2020-06-23
Documents
Termination member limited liability partnership with name termination date
Date: 24 Jun 2020
Action Date: 23 Jun 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-06-23
Officer name: Vertex Rope Access Limited
Documents
Termination member limited liability partnership with name termination date
Date: 24 Jun 2020
Action Date: 23 Jun 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Holy Cow (Uk) Productions Limited
Termination date: 2020-06-23
Documents
Termination member limited liability partnership with name termination date
Date: 24 Jun 2020
Action Date: 23 Jun 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Roberts & Co Bunsen Outlet Limited
Termination date: 2020-06-23
Documents
Termination member limited liability partnership with name termination date
Date: 24 Jun 2020
Action Date: 23 Jun 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mahon and Company Limited
Termination date: 2020-06-23
Documents
Termination member limited liability partnership with name termination date
Date: 24 Jun 2020
Action Date: 23 Jun 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Elphick Thompson Limited
Termination date: 2020-06-23
Documents
Termination member limited liability partnership with name termination date
Date: 24 Jun 2020
Action Date: 23 Jun 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Bright Little Light Limited
Termination date: 2020-06-23
Documents
Cessation of a person with significant control limited liability partnership
Date: 24 Jun 2020
Action Date: 23 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Bright Little Light Limited
Cessation date: 2020-06-23
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-05-08
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-08
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Termination member limited liability partnership with name termination date
Date: 13 Dec 2018
Action Date: 02 Nov 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-11-02
Officer name: Griffin Recruitment Limited
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-08
Documents
Notification of a person with significant control limited liability partnership
Date: 11 May 2018
Action Date: 16 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Bright Little Light Limited
Notification date: 2017-11-16
Documents
Cessation of a person with significant control limited liability partnership
Date: 11 May 2018
Action Date: 16 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Vertex Rope Access Limited
Cessation date: 2017-11-16
Documents
Cessation of a person with significant control limited liability partnership
Date: 11 May 2018
Action Date: 26 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2017-05-26
Psc name: Roberts & Co Bunsen Outlet Limited
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Elphick Thompson Limited
Appointment date: 2017-11-16
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 05 Jun 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2017-05-26
Officer name: Holy Cow (Uk) Productions Limited
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 22 Nov 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2016-11-17
Officer name: Tradecraft Brands Limited
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 22 Nov 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2016-11-17
Officer name: Griffin Recruitment Limited
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 22 Nov 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Bright Little Light Limited
Appointment date: 2016-11-17
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 26 Oct 2016
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Mahon and Company Limited
Appointment date: 2016-10-24
Documents
Annual return limited liability partnership with made up date
Date: 10 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-08
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 25 Nov 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2015-11-19
Officer name: Vertex Rope Access Limited
Documents
Annual return limited liability partnership with made up date
Date: 11 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-08
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change account reference date limited liability partnership previous shortened
Date: 18 Dec 2014
Action Date: 30 Nov 2014
Category: Accounts
Type: LLAA01
Made up date: 2015-05-31
New date: 2014-11-30
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 02 Oct 2014
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Roberts & Co Bunsen Outlet Limited
Appointment date: 2014-09-23
Documents
Incorporation limited liability partnership
Date: 08 May 2014
Category: Incorporation
Type: LLIN01
Documents
Some Companies
THIRD FLOOR,LONDON,W1B 3HH
Number: | 11270541 |
Status: | ACTIVE |
Category: | Private Limited Company |
CZECH SCHOOL WITHOUT BORDERS, LONDON
26-30 KENSINGTON PALACE GARDENS,LONDON,W8 4QY
Number: | 07323697 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
HALLSWELLE HOUSE,LONDON,NW11 0DH
Number: | 05095123 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 RICHMOND ROAD,GRAYS,RM17 6DN
Number: | 11966440 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 GILBERT ROAD,CAMBRIDGE,CB4 3PD
Number: | 07886587 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 POWIS CLOSE,NEWPORT,NP10 8HT
Number: | 11809425 |
Status: | ACTIVE |
Category: | Private Limited Company |