CROSSLANE INVESTMENT PARTNERS (PROPERTY) LLP

Register to unlock more data on OkredoRegister

CROSSLANE INVESTMENT PARTNERS (PROPERTY) LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC336875

Incorporation date

25/04/2008

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Suite 3d Manchester International Office Centre, Styal Road, Manchester M22 5WBCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2008)
dot icon09/01/2024
Final Gazette dissolved via compulsory strike-off
dot icon24/10/2023
First Gazette notice for compulsory strike-off
dot icon23/05/2023
Previous accounting period shortened from 2022-08-29 to 2022-08-28
dot icon15/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/08/2019
Change of details for Mr Michael Anthony James Sharples as a person with significant control on 2019-07-19
dot icon06/08/2019
Member's details changed for Mr Michael Anthony James Sharples on 2019-07-19
dot icon21/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/05/2018
Previous accounting period shortened from 2017-08-30 to 2017-08-29
dot icon01/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon10/07/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/05/2017
Previous accounting period shortened from 2016-08-31 to 2016-08-30
dot icon02/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon12/12/2016
Member's details changed for Mr James Metcalf on 2016-12-12
dot icon07/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/04/2016
Annual return made up to 2016-04-25
dot icon08/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon25/04/2015
Annual return made up to 2015-04-25
dot icon13/10/2014
Termination of appointment of Neil Brookes-Fazakerley as a member on 2014-09-12
dot icon01/09/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/04/2014
Annual return made up to 2014-04-25
dot icon26/04/2014
Registered office address changed from Manchester International Office Centre Styal Road Manchester M22 5WB on 2014-04-26
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/04/2013
Annual return made up to 2013-04-25
dot icon01/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/04/2012
Annual return made up to 2012-04-25
dot icon07/11/2011
Termination of appointment of Timothy Edwards as a member
dot icon06/09/2011
Compulsory strike-off action has been discontinued
dot icon05/09/2011
Total exemption small company accounts made up to 2010-08-31
dot icon30/08/2011
First Gazette notice for compulsory strike-off
dot icon26/04/2011
Annual return made up to 2011-04-25
dot icon26/04/2011
Member's details changed for Mr James Metcalf on 2011-04-25
dot icon26/04/2011
Member's details changed for Mr Michael Anthony James Sharples on 2011-04-25
dot icon26/04/2011
Member's details changed for Mr Timothy Francis Edwards on 2011-04-25
dot icon26/04/2011
Member's details changed for Mr Neil Brookes-Fazakerley on 2011-04-25
dot icon04/06/2010
Current accounting period extended from 2010-06-30 to 2010-08-31
dot icon04/06/2010
Annual return made up to 2010-04-25
dot icon14/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/05/2009
LLP member appointed timothy francis edwards
dot icon12/05/2009
Annual return made up to 25/04/09
dot icon28/10/2008
Currext from 30/04/2009 to 30/06/2009
dot icon06/10/2008
Registered office changed on 06/10/2008 from 3000 manchester business park aviator way manchester M22 5TG
dot icon25/04/2008
Incorporation document\certificate of incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
-
-
0.00
-
-
2021
6
-
-
0.00
-
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharples, Michael Anthony James
LLP Designated Member
25/04/2008 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CROSSLANE INVESTMENT PARTNERS (PROPERTY) LLP

CROSSLANE INVESTMENT PARTNERS (PROPERTY) LLP is an(a) Dissolved company incorporated on 25/04/2008 with the registered office located at Suite 3d Manchester International Office Centre, Styal Road, Manchester M22 5WB. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSLANE INVESTMENT PARTNERS (PROPERTY) LLP?

toggle

CROSSLANE INVESTMENT PARTNERS (PROPERTY) LLP is currently Dissolved. It was registered on 25/04/2008 and dissolved on 09/01/2024.

Where is CROSSLANE INVESTMENT PARTNERS (PROPERTY) LLP located?

toggle

CROSSLANE INVESTMENT PARTNERS (PROPERTY) LLP is registered at Suite 3d Manchester International Office Centre, Styal Road, Manchester M22 5WB.

How many employees does CROSSLANE INVESTMENT PARTNERS (PROPERTY) LLP have?

toggle

CROSSLANE INVESTMENT PARTNERS (PROPERTY) LLP had 6 employees in 2021.

What is the latest filing for CROSSLANE INVESTMENT PARTNERS (PROPERTY) LLP?

toggle

The latest filing was on 09/01/2024: Final Gazette dissolved via compulsory strike-off.