NR LIBRA LLP

Niveda Realty, 3rd Floor, Lansdowne House, 57 Niveda Realty, 3rd Floor, Lansdowne House, 57, Mayfair, W1J 6ER, London, United Kingdom
StatusDISSOLVED
Company No.OC398480
CategoryLimited Liability Partnership
Incorporated23 Feb 2015
Age9 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years5 years, 11 days

SUMMARY

NR LIBRA LLP is an dissolved limited liability partnership with number OC398480. It was incorporated 9 years, 3 months, 20 days ago, on 23 February 2015 and it was dissolved 5 years, 11 days ago, on 04 June 2019. The company address is Niveda Realty, 3rd Floor, Lansdowne House, 57 Niveda Realty, 3rd Floor, Lansdowne House, 57, Mayfair, W1J 6ER, London, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 07 Mar 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 14 Dec 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Dhaval Mistry

Change date: 2018-04-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Dec 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-04-10

Officer name: Mr Dhaval Mistry

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-01-15

Psc name: Mr Dhaval Mistry

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Dec 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-04-01

Officer name: Mr Dhaval Mistry

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-12-01

Officer name: Mr Bhavik Jayendrakumar Shah

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Dec 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-04-01

Officer name: Mr Dhaval Mistry

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 16 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Bhavik Jayendrakumar Shah

Change date: 2017-12-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 16 Dec 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Dhaval Mistry

Change date: 2017-04-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: LLAD01

Change date: 2017-12-13

New address: Niveda Realty, 3rd Floor, Lansdowne House, 57 Berkeley Square Mayfair London W1J 6ER

Old address: Niveda Realty Berkeley Square House Berkeley Square Mayfair London W1J 6BD

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Jul 2016

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jiten Jayendrakumar Shah

Termination date: 2015-02-23

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Dec 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-02-23

Officer name: Mr Jaspreet Singh Nyotta

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Dec 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Bhavik Jayendrakumar Shah

Change date: 2015-02-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Dec 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-07-01

Officer name: Mr Dhaval Mistry

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Jul 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-02-23

Officer name: Mr Jiten Jayendrakumar Shah

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 23 Mar 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: LLAA01

New date: 2016-03-31

Made up date: 2016-02-28

Documents

View document PDF

Incorporation limited liability partnership

Date: 23 Feb 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

EUROPEAN TRANSPORT UNION LTD

UNIT 14 LONG ACRES PARK,LINGFIELD,RH7 6LE

Number:11716565
Status:ACTIVE
Category:Private Limited Company

JMT CARAVANS LTD

MIDDLE ELM YARD A370,WESTON SUPER MARE,BS24 6SN

Number:10427560
Status:ACTIVE
Category:Private Limited Company

LJ THOMAS LTD

53 ROSE BUSHES,EPSOM,KT17 3NT

Number:11722059
Status:ACTIVE
Category:Private Limited Company

OPULENTUS GROUP LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11543717
Status:ACTIVE
Category:Private Limited Company

PANORAMIC VIEW CVA LTD

SUITE 2 UNIT 14 FIRST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF

Number:11798083
Status:ACTIVE
Category:Private Limited Company

R F L LIMITED

1-2 CRAVEN ROAD,LONDON,W5 2UA

Number:05533673
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