LENTON LANE LLP

OC308938
ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ

Documents

Documents
Date Category Description Pages
29 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
13 Mar 2018 gazette Gazette Notice Voluntary 1 Buy now
01 Mar 2018 dissolution Dissolution Application Strike Off Limited Liability Partnership 3 Buy now
24 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2017 officers Change of particulars for member of a Limited Liability Partnership (Mr Peter Michael Beckwith) 2 Buy now
11 Aug 2017 persons-with-significant-control Change To A Person With Significant Control Limited Liability Partnership 2 Buy now
25 Jul 2017 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 2 Buy now
25 Jul 2017 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 1 Buy now
25 Jul 2017 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 1 Buy now
25 Jul 2017 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 1 Buy now
14 Jun 2017 officers Change of particulars for member of a Limited Liability Partnership (Mr Peter Michael Beckwith) 2 Buy now
10 Nov 2016 accounts Annual Accounts 6 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Nov 2015 accounts Annual Accounts 6 Buy now
20 Aug 2015 annual-return Annual Return of a Limited Liability Partnership 7 Buy now
20 Aug 2015 officers Change of particulars for member of a Limited Liability Partnership (Mr Peter Michael Beckwith) 2 Buy now
07 Nov 2014 accounts Annual Accounts 6 Buy now
03 Sep 2014 annual-return Annual Return of a Limited Liability Partnership 7 Buy now
06 Nov 2013 mortgage Registration of a charge in respect of a Limited Liability Partnership 25 Buy now
04 Nov 2013 accounts Annual Accounts 6 Buy now
05 Sep 2013 annual-return Annual Return of a Limited Liability Partnership 7 Buy now
02 Nov 2012 accounts Annual Accounts 6 Buy now
29 Oct 2012 officers Appointment of member to a Limited Liability Partnership (Bartholomew Guy Peerless) 1 Buy now
24 Sep 2012 annual-return Annual Return of a Limited Liability Partnership 6 Buy now
26 Aug 2011 accounts Annual Accounts 6 Buy now
24 Aug 2011 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
24 Aug 2011 officers Change of particulars of a corporate member of a Limited Liability Partnership (Dunedell Properties Limited) 2 Buy now
24 Aug 2011 officers Change of particulars of a corporate member of a Limited Liability Partnership (Pmb Holdings Limited) 2 Buy now
24 Aug 2011 officers Change of particulars for member of a Limited Liability Partnership (Mr Peter Michael Beckwith) 2 Buy now
24 Aug 2011 officers Change of particulars of a corporate member of a Limited Liability Partnership (Arcon Properties Limited) 2 Buy now
23 Mar 2011 officers Appointment of member to a Limited Liability Partnership (Rowanmoor Trustees Limited) 3 Buy now
22 Mar 2011 officers Termination of the member of a Limited Liability Partnership (Philip Gay) 2 Buy now
02 Nov 2010 accounts Annual Accounts 6 Buy now
07 Sep 2010 annual-return Annual Return of a Limited Liability Partnership 9 Buy now
01 Dec 2009 accounts Annual Accounts 6 Buy now
03 Sep 2009 officers Member's particulars philip gay 1 Buy now
01 Sep 2009 annual-return Annual return made up to 31/07/09 4 Buy now
02 Dec 2008 accounts Annual Accounts 6 Buy now
27 Aug 2008 annual-return Annual return made up to 12/08/08 4 Buy now
01 Dec 2007 accounts Annual Accounts 6 Buy now
19 Aug 2007 annual-return Annual return made up to 12/08/07 4 Buy now
17 Aug 2007 mortgage Particulars of mortgage/charge 4 Buy now
27 Sep 2006 annual-return Annual return made up to 12/08/06 4 Buy now
31 Jul 2006 accounts Annual Accounts 6 Buy now
14 Sep 2005 accounts Annual Accounts 6 Buy now
09 Sep 2005 annual-return Annual return made up to 12/08/05 4 Buy now
27 Sep 2004 officers Member's particulars changed 1 Buy now
20 Sep 2004 mortgage Particulars of mortgage/charge 4 Buy now
20 Sep 2004 mortgage Particulars of mortgage/charge 5 Buy now
15 Sep 2004 officers Member's particulars changed 1 Buy now
15 Sep 2004 officers Member's particulars changed 1 Buy now
15 Sep 2004 officers Member's particulars changed 1 Buy now
02 Sep 2004 officers New member appointed 1 Buy now
02 Sep 2004 accounts Accounting reference date shortened from 31/08/05 to 31/01/05 1 Buy now
23 Aug 2004 officers New member appointed 1 Buy now
23 Aug 2004 address Registered office changed on 23/08/04 from: 61 brook street london W1K 4BL 1 Buy now
23 Aug 2004 officers New member appointed 1 Buy now
23 Aug 2004 officers New member appointed 1 Buy now
23 Aug 2004 officers New member appointed 1 Buy now
23 Aug 2004 officers Member resigned 1 Buy now
23 Aug 2004 officers Member resigned 1 Buy now
12 Aug 2004 incorporation Incorporation Company 3 Buy now