LASH EREIP III LLP
Status | DISSOLVED |
Company No. | OC403168 |
Category | Limited Liability Partnership |
Incorporated | 26 Nov 2015 |
Age | 8 years, 6 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 7 days |
SUMMARY
LASH EREIP III LLP is an dissolved limited liability partnership with number OC403168. It was incorporated 8 years, 6 months, 5 days ago, on 26 November 2015 and it was dissolved 1 year, 4 months, 7 days ago, on 24 January 2023. The company address is 10 Queen Street Place, London, EC4R 1AG, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-11-25
Documents
Dissolution application strike off limited liability partnership
Date: 28 Oct 2022
Category: Dissolution
Type: LLDS01
Documents
Change person member limited liability partnership with name change date
Date: 07 Sep 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-08-17
Officer name: Mrs Teresa Laura Harriet Dyer
Documents
Change person member limited liability partnership with name change date
Date: 16 Feb 2022
Action Date: 13 Jul 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-07-13
Officer name: Mr David Charles Ebbrell
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-11-25
Documents
Accounts with accounts type dormant
Date: 11 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Certificate change of name company
Date: 16 Sep 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed M7 real estate ereip iii LLP\certificate issued on 16/09/21
Documents
Change of name notice limited liability partnership
Date: 16 Sep 2021
Category: Change-of-name
Type: LLNM01
Documents
Change person member limited liability partnership with name change date
Date: 09 Jul 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Oliver David Farago
Change date: 2021-07-06
Documents
Accounts with accounts type dormant
Date: 22 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person member limited liability partnership with name change date
Date: 24 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-12-15
Officer name: Mr Jack Stuart Thoms
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-11-25
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-11-25
Documents
Accounts with accounts type dormant
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person member limited liability partnership with name change date
Date: 08 Oct 2019
Action Date: 28 Sep 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Ms Teresa Laura Harriet Gilchrist
Change date: 2019-09-28
Documents
Change person member limited liability partnership with name change date
Date: 30 May 2019
Action Date: 06 May 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-05-06
Officer name: Mr Richard Martin Hamlton Croft-Sharland
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-25
Documents
Change person member limited liability partnership with name change date
Date: 22 Nov 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-11-21
Officer name: Mr Thomas Joseph Pearman
Documents
Accounts with accounts type dormant
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination member limited liability partnership with name termination date
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Matthew Mackenzie Cheyne
Termination date: 2018-06-22
Documents
Termination member limited liability partnership with name termination date
Date: 16 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Charles Anthony Alcock
Termination date: 2018-04-06
Documents
Notification of a person with significant control statement limited liability partnership
Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2018-03-07
Documents
Change registered office address limited liability partnership with date old address new address
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Address
Type: LLAD01
Old address: 26 Red Lion Square London WC1R 4AG United Kingdom
New address: 10 Queen Street Place London EC4R 1AG
Change date: 2017-12-18
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-25
Documents
Change person member limited liability partnership with name change date
Date: 14 Nov 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-10-23
Officer name: Hugh Macpherson Cameron Fraser
Documents
Change person member limited liability partnership with name change date
Date: 14 Nov 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Hugh Macpherson Cameron Fraser
Change date: 2017-10-23
Documents
Change person member limited liability partnership with name change date
Date: 03 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Matthew Mackenzie Cheyne
Change date: 2017-10-01
Documents
Change person member limited liability partnership with name change date
Date: 06 Sep 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-09-05
Officer name: Mr Jack Stuart Thoms
Documents
Accounts with accounts type dormant
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person member limited liability partnership with name change date
Date: 14 Aug 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Richard Martin Hamlton Croft-Sharland
Change date: 2017-07-17
Documents
Change person member limited liability partnership with name change date
Date: 12 Aug 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Ms Teresa Laura Harriet Gilchrist
Change date: 2017-07-17
Documents
Change person member limited liability partnership with name change date
Date: 11 Aug 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Jack Stuart Thoms
Change date: 2017-07-17
Documents
Change person member limited liability partnership with name change date
Date: 11 Aug 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Thomas Joseph Pearman
Change date: 2017-07-17
Documents
Change person member limited liability partnership with name change date
Date: 11 Aug 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Andrew Jenkins
Change date: 2017-07-17
Documents
Change person member limited liability partnership with name change date
Date: 11 Aug 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-07-17
Officer name: Hugh Macpherson Cameron Fraser
Documents
Change person member limited liability partnership with name change date
Date: 11 Aug 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-07-17
Officer name: Mr Oliver David Farago
Documents
Change person member limited liability partnership with name change date
Date: 11 Aug 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-07-17
Officer name: David Charles Ebbrell
Documents
Change person member limited liability partnership with name change date
Date: 11 Aug 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-07-17
Officer name: Christopher John Croft Sharland
Documents
Change person member limited liability partnership with name change date
Date: 11 Aug 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Matthew Mackenzie Cheyne
Change date: 2017-07-17
Documents
Change person member limited liability partnership with name change date
Date: 11 Aug 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Charles Anthony Alcock
Change date: 2017-07-17
Documents
Change person member limited liability partnership with name change date
Date: 18 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-07-17
Officer name: Andrew Jenkins
Documents
Change person member limited liability partnership with name change date
Date: 18 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-07-17
Officer name: Mr Jack Stuart Thoms
Documents
Change person member limited liability partnership with name change date
Date: 18 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-07-17
Officer name: Mr Thomas Joseph Pearman
Documents
Change person member limited liability partnership with name change date
Date: 18 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-07-17
Officer name: Hugh Macpherson Cameron Fraser
Documents
Change person member limited liability partnership with name change date
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-07-17
Officer name: Teresa Laura Harriet Gilchrist
Documents
Change person member limited liability partnership with name change date
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Oliver David Farago
Change date: 2017-07-17
Documents
Change person member limited liability partnership with name change date
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Christopher John Croft Sharland
Change date: 2017-07-17
Documents
Change person member limited liability partnership with name change date
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-07-17
Officer name: David Charles Ebbrell
Documents
Change person member limited liability partnership with name change date
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Matthew Mackenzie Cheyne
Change date: 2017-07-17
Documents
Change person member limited liability partnership with name change date
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Charles Anthony Alcock
Change date: 2017-07-17
Documents
Change person member limited liability partnership with name change date
Date: 18 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-01-01
Officer name: Hugh Macpherson Cameron Fraser
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-11-25
Documents
Change person member limited liability partnership with name change date
Date: 10 Aug 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-06-20
Officer name: Mr Richard Martin Hamilton Croft-Sharland
Documents
Change person member limited liability partnership with name change date
Date: 10 Aug 2016
Action Date: 04 Aug 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-08-04
Officer name: Mr Jack Stuart Thoms
Documents
Change person member limited liability partnership with name change date
Date: 13 Apr 2016
Action Date: 25 Mar 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Teresa Laura Harriet Gilchrist
Change date: 2016-03-25
Documents
Change account reference date limited liability partnership current extended
Date: 08 Dec 2015
Action Date: 31 Dec 2016
Category: Accounts
Type: LLAA01
New date: 2016-12-31
Made up date: 2016-11-30
Documents
Incorporation limited liability partnership
Date: 26 Nov 2015
Category: Incorporation
Type: LLIN01
Documents
Some Companies
UNIT 7 EUROPA WAY,LICHFIELD,WA14 9TZ
Number: | 03352474 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MOELWYN DRIVE,ELLESMERE PORT,CH66 1TY
Number: | 10248419 |
Status: | ACTIVE |
Category: | Private Limited Company |
92, 6 RIVERLIGHT QUAY,LONDON,SW11 8EB
Number: | 09678409 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORDSHIRE WINTER SPORTS CLUB LIMITED
MUCKLEY CORNER HOUSE WALSALL ROAD,LICHFIELD,WS14 0BG
Number: | 08059470 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SWIFT INFORMATION TECHNOLOGY (IT) LIMITED
THE LONG LODGE,WIMBLEDON,SW19 3NW
Number: | 11896756 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD VICARAGE SKIDBY LIMITED
UNIT G7, THE BLOC 38 SPRINGFIELD WAY,HULL,HU10 6RJ
Number: | 11358026 |
Status: | ACTIVE |
Category: | Private Limited Company |