LUMLEY PROPERTIES 1 LLP

Register to unlock more data on OkredoRegister

LUMLEY PROPERTIES 1 LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC355321

Incorporation date

01/06/2010

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

105 Wigmore Street, London W1U 1QYCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2010)
dot icon22/06/2021
Final Gazette dissolved via voluntary strike-off
dot icon06/04/2021
First Gazette notice for voluntary strike-off
dot icon30/03/2021
Application to strike the limited liability partnership off the register
dot icon29/03/2021
Termination of appointment of Nicholas Ashley West as a member on 2021-03-20
dot icon29/03/2021
Termination of appointment of George Raymond Iestyn Llewellyn-Smith as a member on 2021-03-20
dot icon29/03/2021
Termination of appointment of Sarah Anne Bates as a member on 2021-03-20
dot icon29/03/2021
Termination of appointment of Francois Guiraud as a member on 2021-03-20
dot icon29/03/2021
Termination of appointment of Stephen Alston as a member on 2021-03-20
dot icon29/03/2021
Termination of appointment of Stephen John Pettit as a member on 2021-03-20
dot icon29/03/2021
Termination of appointment of Richard Bruce Mitchell as a member on 2021-03-20
dot icon29/03/2021
Termination of appointment of James Fletcher as a member on 2021-03-20
dot icon29/03/2021
Termination of appointment of Matthias Wilke as a member on 2021-03-20
dot icon29/03/2021
Termination of appointment of Stefan Johan Lanefelt as a member on 2021-03-20
dot icon29/03/2021
Termination of appointment of Alexander Nicholas Sharp as a member on 2021-03-20
dot icon10/06/2020
Total exemption full accounts made up to 2020-04-05
dot icon03/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon12/05/2020
Previous accounting period shortened from 2020-04-30 to 2020-04-05
dot icon12/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon03/06/2019
Member's details changed for Mrs Sarah Anne Cartwright on 2019-05-01
dot icon03/06/2019
Termination of appointment of Marie Wadsworth Jakobsen as a member on 2018-12-31
dot icon03/06/2019
Termination of appointment of Jack Martin as a member on 2018-02-28
dot icon10/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon08/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon08/06/2018
Member's details changed for Mrs Sarah Anne Bates on 2018-06-01
dot icon05/10/2017
Termination of appointment of Alexandra Vaquin as a member on 2017-07-14
dot icon25/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon05/06/2017
Termination of appointment of David Robert Corridan as a member on 2016-12-31
dot icon25/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon02/06/2016
Annual return made up to 2016-06-01
dot icon10/03/2016
Termination of appointment of Georgina Lucy Elliott as a member on 2015-10-09
dot icon23/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/06/2015
Annual return made up to 2015-06-01
dot icon09/06/2015
Member's details changed for Real Estate Venture Capital Management Llp on 2014-09-01
dot icon09/06/2015
Member's details changed for Mr Andrew John Pettit on 2014-09-01
dot icon09/06/2015
Member's details changed for Mr William James Killick on 2014-09-01
dot icon09/06/2015
Termination of appointment of Derek Mcdonald as a member on 2015-05-31
dot icon11/05/2015
Appointment of Mr Derek Mcdonald as a member on 2014-08-01
dot icon11/05/2015
Appointment of Mr Stephen Alston as a member on 2014-08-01
dot icon11/05/2015
Termination of appointment of Nicholas George Lyndon Prior as a member on 2014-07-31
dot icon11/09/2014
Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 2014-09-11
dot icon21/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon30/07/2014
Appointment of Miss Georgina Lucy Elliott as a member
dot icon30/07/2014
Appointment of Mr David Corridan as a member
dot icon30/07/2014
Appointment of Mr James Fletcher as a member
dot icon09/06/2014
Annual return made up to 2014-06-01
dot icon06/06/2014
Termination of appointment of Anna Lewis as a member
dot icon16/05/2014
Termination of appointment of Richard Nordell as a member
dot icon16/05/2014
Member's details changed for Miss Marie Jakobsen on 2014-04-01
dot icon16/05/2014
Termination of appointment of James Eyre as a member
dot icon16/05/2014
Member's details changed for Miss Sarah Anne Cartwright on 2014-04-01
dot icon15/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon13/06/2013
Annual return made up to 2013-06-01
dot icon13/06/2013
Termination of appointment of Lawrence Moquette as a member
dot icon13/06/2013
Termination of appointment of Angus Marshall-Andrew as a member
dot icon29/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon11/07/2012
Appointment of Mr Jack Martin as a member
dot icon10/07/2012
Termination of appointment of Robyn Mcdonald as a member
dot icon10/07/2012
Termination of appointment of Nicola James as a member
dot icon06/06/2012
Annual return made up to 2012-06-01
dot icon12/01/2012
Appointment of Miss Nicola James as a member
dot icon12/01/2012
Appointment of Mr Angus James Duncan Marshall-Andrew as a member
dot icon02/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon04/07/2011
Annual return made up to 2011-06-01
dot icon14/06/2011
Appointment of Miss Robyn Alice Mcdonald as a member
dot icon14/06/2011
Appointment of Mr Richard Leif Nordell as a member
dot icon14/06/2011
Appointment of Mr Nicholas George Prior as a member
dot icon14/06/2011
Appointment of Mr Lawrence Moquette as a member
dot icon13/06/2011
Appointment of Mr Stephen John Pettit as a member
dot icon13/06/2011
Appointment of Mr Stefan Lanefelt as a member
dot icon13/06/2011
Appointment of Miss Sarah Anne Cartwright as a member
dot icon13/06/2011
Appointment of Mr Nicholas Ashley West as a member
dot icon13/06/2011
Appointment of Mr Matthias Wilke as a member
dot icon13/06/2011
Appointment of Miss Marie Jakobsen as a member
dot icon13/06/2011
Appointment of Mr James Alexander Eyre as a member
dot icon13/06/2011
Appointment of Mr George Raymond Iestyn Llewellyn-Smith as a member
dot icon13/06/2011
Appointment of Miss Anna Victoria Lewis as a member
dot icon13/06/2011
Appointment of Mrs Alexandra Vaquin as a member
dot icon13/06/2011
Appointment of Mr Alexander Nicholas Sharp as a member
dot icon13/06/2011
Appointment of Mr Francois Guiraud as a member
dot icon13/06/2011
Appointment of Mr Richard Bruce Mitchell as a member
dot icon13/06/2011
Appointment of Real Estate Venture Capital Management Llp as a member
dot icon10/06/2010
Appointment of Andrew John Pettit as a member
dot icon10/06/2010
Termination of appointment of Richard Mitchell as a member
dot icon10/06/2010
Current accounting period shortened from 2011-06-30 to 2011-04-30
dot icon01/06/2010
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2020
dot iconLast change occurred
05/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2020
dot iconNext account date
05/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUMLEY PROPERTIES 1 LLP

LUMLEY PROPERTIES 1 LLP is an(a) Dissolved company incorporated on 01/06/2010 with the registered office located at 105 Wigmore Street, London W1U 1QY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUMLEY PROPERTIES 1 LLP?

toggle

LUMLEY PROPERTIES 1 LLP is currently Dissolved. It was registered on 01/06/2010 and dissolved on 22/06/2021.

Where is LUMLEY PROPERTIES 1 LLP located?

toggle

LUMLEY PROPERTIES 1 LLP is registered at 105 Wigmore Street, London W1U 1QY.

What is the latest filing for LUMLEY PROPERTIES 1 LLP?

toggle

The latest filing was on 22/06/2021: Final Gazette dissolved via voluntary strike-off.