LMM CAPITAL LLP

C/O Hillier Hopkins Llp First Floor, Radius House C/O Hillier Hopkins Llp First Floor, Radius House, Watford, WD17 1HP, Hertfordshire, United Kingdom
StatusDISSOLVED
Company No.OC412478
CategoryLimited Liability Partnership
Incorporated23 Jun 2016
Age7 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution17 May 2022
Years2 years, 1 month, 2 days

SUMMARY

LMM CAPITAL LLP is an dissolved limited liability partnership with number OC412478. It was incorporated 7 years, 11 months, 26 days ago, on 23 June 2016 and it was dissolved 2 years, 1 month, 2 days ago, on 17 May 2022. The company address is C/O Hillier Hopkins Llp First Floor, Radius House C/O Hillier Hopkins Llp First Floor, Radius House, Watford, WD17 1HP, Hertfordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 21 Feb 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change of name notice limited liability partnership

Date: 27 Aug 2020

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 27 Aug 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lmj capital LLP\certificate issued on 27/08/20

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change of name notice limited liability partnership

Date: 12 Nov 2019

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 12 Nov 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kdw commercial LLP\certificate issued on 12/11/19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-10-25

Officer name: Kenneth David Wright

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-23

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-07-25

Officer name: Mr Lawrie Mark Jellows

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 01 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-06-30

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-23

Documents

View document PDF

Incorporation limited liability partnership

Date: 23 Jun 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

Number:RS004052
Status:ACTIVE
Category:Registered Society

ENERGI GENERATION 16 LTD

14 BEECHWOOD CLOSE,LYTHAM,FY8 4BF

Number:10795412
Status:ACTIVE
Category:Private Limited Company

ENGLISH POCKET OPERA COMPANY

ARGYLE PRIMARY SCHOOL,LONDON,WC1H 9EG

Number:07425026
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KENNY G RIGGING LIMITED

9 CHURCH STREET,MARTOCK,TA12 6JL

Number:08770230
Status:ACTIVE
Category:Private Limited Company

LUCY & MARTIN LIMITED

106 CHARTER AVENUE,ILFORD,IG2 7AD

Number:07222119
Status:ACTIVE
Category:Private Limited Company

TELESCOPE COMMUNICATIONS LTD

11 RHODES PARK,NORTH BERWICK,EH39 5NA

Number:SC624669
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