LOWER PLACE LLP
Status | DISSOLVED |
Company No. | OC411661 |
Category | Limited Liability Partnership |
Incorporated | 05 May 2016 |
Age | 8 years, 28 days |
Jurisdiction | England Wales |
Dissolution | 03 Oct 2023 |
Years | 7 months, 30 days |
SUMMARY
LOWER PLACE LLP is an dissolved limited liability partnership with number OC411661. It was incorporated 8 years, 28 days ago, on 05 May 2016 and it was dissolved 7 months, 30 days ago, on 03 October 2023. The company address is 10 Queen Street Place, London, EC4R 1AG, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 03 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 11 Jul 2023
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-05-04
Documents
Change account reference date limited liability partnership current extended
Date: 26 May 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: LLAA01
Made up date: 2021-05-31
New date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-05-04
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-05-04
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-04
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Accounts with accounts type dormant
Date: 16 May 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-04
Documents
Notification of a person with significant control limited liability partnership
Date: 02 May 2018
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Melanie Jane Orr
Notification date: 2018-03-15
Documents
Notification of a person with significant control limited liability partnership
Date: 02 May 2018
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2018-03-15
Psc name: Anthony Peter David Edgley
Documents
Notification of a person with significant control limited liability partnership
Date: 02 May 2018
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2018-03-15
Psc name: Adele Gardner
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 02 May 2018
Action Date: 02 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2018-05-02
Documents
Gazette filings brought up to date
Date: 28 Apr 2018
Category: Gazette
Type: DISS40
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
Change person member limited liability partnership with name change date
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Adele Gardner
Change date: 2017-11-17
Documents
Change person member limited liability partnership with name change date
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Melanie Jane Orr
Change date: 2017-11-17
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-04
Documents
Appoint person member limited liability partnership with appointment date
Date: 19 Apr 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-04-18
Officer name: Anthony Peter David Edgley
Documents
Incorporation limited liability partnership
Date: 05 May 2016
Category: Incorporation
Type: LLIN01
Documents
Some Companies
AC DC PORTABLE POWER SOLUTIONS LIMITED
BLACKWOOD HOUSE,HALLAND,BN8 6PS
Number: | 10649794 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTRICK HOUSE 64B ALDERMANS HILL,LONDON,N13 4PP
Number: | 09639012 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUEBELL AT BINGHAM MANAGEMENT COMPANY LIMITED
FIRSTPORT SECRETARIAL LIMITED MARLBOROUGH HOUSE,LUTON,LU2 9EX
Number: | 08109706 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
C/O BENNETT BROOKS & CO LIMITED SUITE 345,LONDON,W1W 8EA
Number: | 08384159 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DORCHESTER CRESCENT,NEWTOWNABBEY,BT36 5GB
Number: | NI659499 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 JOHNSTON WAY,ESSEX,CM9 6XZ
Number: | 04255826 |
Status: | ACTIVE |
Category: | Private Limited Company |