LIGHTSTONE CALDER PARK LLP

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

11/10/2411 October 2024 Application to strike the limited liability partnership off the register

View Document

17/06/2417 June 2024 Micro company accounts made up to 2023-09-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

14/06/2314 June 2023 Micro company accounts made up to 2022-09-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

23/11/2223 November 2022 Member's details changed for Susan Neva Craven on 2015-01-16

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

28/06/2128 June 2021 Member's details changed for Ms Susan Thornton on 2021-06-27

View Document

26/06/2126 June 2021 Micro company accounts made up to 2020-09-30

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC4M 8AB ENGLAND

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/11/1820 November 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR TIM O'RORKE / 01/02/2017

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

15/11/1815 November 2018 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT EDWARD LINDO / 22/10/2015

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 6 ST ANDREW STREET LONDON EC4A 3AE

View Document

20/03/1720 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL PETER LAWTON BAKER / 01/02/2017

View Document

20/03/1720 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MS SUSAN THORNTON / 01/02/2017

View Document

20/03/1720 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / DOROTHY ANNE STRICKLAND / 01/02/2017

View Document

20/03/1720 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON FRANCIS ROGERS / 01/02/2017

View Document

20/03/1720 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT O'RORKE / 01/02/2017

View Document

20/03/1720 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MS SHIRLIE IRENE MORRELL / 01/02/2017

View Document

20/03/1720 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / ROBIN MCEWAN LEE-SMITH / 01/02/2017

View Document

20/03/1720 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT EDWARD LINDO / 01/02/2017

View Document

20/03/1720 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN BROWN / 01/02/2017

View Document

20/03/1720 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / LOUISE VICTORIA LEE-SMITH / 01/02/2017

View Document

20/03/1720 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL HORNE / 01/02/2017

View Document

20/03/1720 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW HAMILTON / 01/02/2017

View Document

20/03/1720 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN DIANE FOLLEY / 01/02/2017

View Document

20/03/1720 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN STEPHEN FOLLEY / 01/02/2017

View Document

20/03/1720 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY LOUIS DEAL / 01/02/2017

View Document

20/03/1720 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN NEVA CRAVEN / 01/02/2017

View Document

20/03/1720 March 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LIGHTSTONE PROPERTIES PLC / 01/02/2017

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

26/06/1626 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

01/02/161 February 2016 PREVSHO FROM 30/11/2015 TO 30/09/2015

View Document

11/12/1511 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / TIM O'RORKE / 07/07/2015

View Document

25/11/1525 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT EDWARD LINDO / 17/11/2015

View Document

25/11/1525 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL PETER LAWTON BAKER / 17/11/2015

View Document

25/11/1525 November 2015 ANNUAL RETURN MADE UP TO 18/11/15

View Document

29/09/1529 September 2015 LLP MEMBER APPOINTED ROBIN MCEWAN LEE-SMITH

View Document

17/04/1517 April 2015 LLP MEMBER APPOINTED LOUISE VICTORIA LEE-SMITH

View Document

17/04/1517 April 2015 LLP MEMBER APPOINTED SUSAN NEVA CRAVEN

View Document

17/04/1517 April 2015 LLP MEMBER APPOINTED MR JONATHAN MICHAEL HORNE

View Document

17/04/1517 April 2015 LLP MEMBER APPOINTED SUSAN BROWN

View Document

17/04/1517 April 2015 LLP MEMBER APPOINTED SUSAN THORNTON

View Document

17/04/1517 April 2015 LLP MEMBER APPOINTED SHIRLIE MORRELL

View Document

17/04/1517 April 2015 LLP MEMBER APPOINTED ROBERT O'RORKE

View Document

17/04/1517 April 2015 LLP MEMBER APPOINTED MICHAEL BAKER

View Document

17/04/1517 April 2015 LLP MEMBER APPOINTED ROBERT EDWARD LINDO

View Document

17/04/1517 April 2015 LLP MEMBER APPOINTED SUSAN DIANE FOLLEY

View Document

17/04/1517 April 2015 LLP MEMBER APPOINTED TIM O'RORKE

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER STRICKLAND

View Document

17/04/1517 April 2015 LLP MEMBER APPOINTED SIMON FRANCIS ROGERS

View Document

17/04/1517 April 2015 LLP MEMBER APPOINTED DOROTHY ANNE STRICKLAND

View Document

17/04/1517 April 2015 LLP MEMBER APPOINTED MR ANTHONY LOUIS DEAL

View Document

17/04/1517 April 2015 LLP MEMBER APPOINTED ANDREW HAMILTON

View Document

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3966150002

View Document

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3966150001

View Document

18/11/1418 November 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company