13 LANDMARKS PROPERTY MANAGEMENT LLP

Fifth Floor Fifth Floor, London, EC3V 1LP
StatusDISSOLVED
Company No.OC426643
CategoryLimited Liability Partnership
Incorporated29 Mar 2019
Age5 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years9 months, 25 days

SUMMARY

13 LANDMARKS PROPERTY MANAGEMENT LLP is an dissolved limited liability partnership with number OC426643. It was incorporated 5 years, 2 months, 18 days ago, on 29 March 2019 and it was dissolved 9 months, 25 days ago, on 22 August 2023. The company address is Fifth Floor Fifth Floor, London, EC3V 1LP.



Company Fillings

Gazette dissolved compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-28

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-28

Documents

View document PDF

Change of name notice limited liability partnership

Date: 16 Aug 2020

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 16 Aug 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed formations no 324 LLP\certificate issued on 16/08/20

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 21 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: 13 Landmark Property Development Ltd

Appointment date: 2020-07-16

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 21 Jul 2020

Action Date: 16 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Vasilica -Loredana Ciobanu

Notification date: 2020-07-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Scott Gregory Geisinger

Termination date: 2020-07-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Andreea Ancuta Ciobanu

Appointment date: 2020-07-16

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2020-07-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Formations No 70 Ltd

Termination date: 2020-07-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Vasilica -Loredana Ciobanu

Appointment date: 2020-07-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-06-04

Officer name: Mr Scott Gregory Geisinger

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-28

Documents

View document PDF

Incorporation limited liability partnership

Date: 29 Mar 2019

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ATHARVA SALES & SERVICES LIMITED

FLAT 5,LEICESTER,LE1 6TS

Number:11633327
Status:ACTIVE
Category:Private Limited Company

MKZ WEB LIMITED

C/O MACKENZIE THE OLD MILL,GODALMING,GU7 1HP

Number:08725623
Status:ACTIVE
Category:Private Limited Company

NORTHEAST LEISURE LIMITED

25A PARKVIEW RD WEST,HARTLEPOOL,TS25 1PE

Number:03286518
Status:ACTIVE
Category:Private Limited Company

RCCS CONSULTING LIMITED

29 ROYAL CRESCENT,BATH,BA1 2LT

Number:10793715
Status:ACTIVE
Category:Private Limited Company

RCS CARPENTRY AND JOINERY LIMITED

221 CONGLETON ROAD,STOKE-ON-TRENT,ST8 6QW

Number:09890058
Status:ACTIVE
Category:Private Limited Company

SILLEX LIMITED

438 CRANBROOK ROAD,ILFORD,IG2 6LL

Number:11009172
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