LASH EREIP III LLP

10 Queen Street Place, London, EC4R 1AG, United Kingdom
StatusDISSOLVED
Company No.OC403168
CategoryLimited Liability Partnership
Incorporated26 Nov 2015
Age8 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 28 Oct 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice limited liability partnership

Date: 16 Sep 2021

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 26 Nov 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

A.K.S PROPERTIES LIMITED

UNIT 7 EUROPA WAY,LICHFIELD,WA14 9TZ

Number:03352474
Status:ACTIVE
Category:Private Limited Company

ATOMAX-LILLY HOLDINGS LTD

5 MOELWYN DRIVE,ELLESMERE PORT,CH66 1TY

Number:10248419
Status:ACTIVE
Category:Private Limited Company

OH FINANCIALS LTD

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

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