LIGHTSTONE FRYERS WAY LLP

Company Documents

DateDescription
10/06/2510 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

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

View Document

02/05/242 May 2024 Appointment of Jasoba Properties Limited as a member on 2024-03-19

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

28/06/2328 June 2023 Appointment of Mr Michael Manassei as a member on 2018-01-24

View Document

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

View Document

28/04/2328 April 2023 Termination of appointment of Julie Ann Bowen as a member on 2023-04-21

View Document

27/04/2327 April 2023 Appointment of Lightstone Income Llp as a member on 2023-04-21

View Document

27/04/2327 April 2023 Termination of appointment of Timothy Barry Poland Bowen as a member on 2023-04-21

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/06/2130 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

07/12/187 December 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY LOUIS DEAL / 06/12/2018

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

26/11/1826 November 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SALTERNS END PROPERTIES LIMITED / 14/02/2018

View Document

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

View Document

12/04/1812 April 2018 COMPANY NAME CHANGED LIGHTSTONE NEWCASTLE LLP CERTIFICATE ISSUED ON 12/04/18

View Document

30/01/1830 January 2018 LLP MEMBER APPOINTED MR ROBIN MCEWAN LEE-SMITH

View Document

29/01/1829 January 2018 LLP MEMBER APPOINTED MRS KAREN VANESSA MASON

View Document

29/01/1829 January 2018 LLP MEMBER APPOINTED MRS JULIE ANN BOWEN

View Document

29/01/1829 January 2018 LLP MEMBER APPOINTED MR TIMOTHY BARRY POLAND BOWEN

View Document

29/01/1829 January 2018 LLP MEMBER APPOINTED MR ANDREW HAMILTON

View Document

29/01/1829 January 2018 LLP MEMBER APPOINTED MR CHRISTOPHER NORMAN STRICKLAND

View Document

29/01/1829 January 2018 LLP MEMBER APPOINTED MR RICHARD JOHN CLARE

View Document

29/01/1829 January 2018 LLP MEMBER APPOINTED MR RONALD JOHAN MAIKE FRANKS

View Document

29/01/1829 January 2018 LLP MEMBER APPOINTED MRS FIONA MARTIN DEAL

View Document

26/01/1826 January 2018 CORPORATE LLP MEMBER APPOINTED CHAUHAN HOLDINGS LIMITED

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, LLP MEMBER LOUISE LEE-SMITH

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, LLP MEMBER SIMON MACDONAGH

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, LLP MEMBER EMMA NAPIER

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, LLP MEMBER SUSAN CRAVEN

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, LLP MEMBER SUSAN BROWN

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL BAKER

View Document

26/01/1826 January 2018 CORPORATE LLP MEMBER APPOINTED LYNROW GROUP LIMITED

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, LLP MEMBER JOHN RIGG

View Document

26/01/1826 January 2018 CORPORATE LLP MEMBER APPOINTED JOSEPH STOCKS LIMITED

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, LLP MEMBER SUSAN POOLE

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, LLP MEMBER SUSAN FOLLEY

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, LLP MEMBER ALAN FOLLEY

View Document

26/01/1826 January 2018 CORPORATE LLP MEMBER APPOINTED SALTERNS END PROPERTIES LIMITED

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3503790004

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3503790005

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

24/07/1724 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 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

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 MICHAEL PETER LAWTON BAKER / 01/02/2017

View Document

20/03/1720 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / JULIA ANN VIRGIN BROWN / 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 / MRS EMMA SIAN NAPIER / 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 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LIGHTSTONE PROPERTIES PLC / 01/02/2017

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

25/06/1625 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

14/12/1514 December 2015 ANNUAL RETURN MADE UP TO 26/11/15

View Document

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

View Document

11/12/1511 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / DR SUSAN ELIZABETH POOLE / 01/06/2015

View Document

23/11/1523 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL PETER LAWTON BAKER / 17/11/2015

View Document

01/06/151 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / DR SUSAN ELIZABETH POOLE / 01/06/2015

View Document

27/05/1527 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / DR SUSAN ELIZABETH POOLE / 15/04/2015

View Document

08/12/148 December 2014 ANNUAL RETURN MADE UP TO 26/11/14

View Document

05/11/145 November 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

28/04/1428 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DOROTHY ANNE STRICKLAND / 28/04/2014

View Document

23/01/1423 January 2014 LLP MEMBER APPOINTED JULIA ANN VIRGIN BROWN

View Document

23/01/1423 January 2014 LLP MEMBER APPOINTED LOUISE VICTORIA LEE-SMITH

View Document

22/01/1422 January 2014 ANNUAL RETURN MADE UP TO 26/11/13

View Document

17/01/1417 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3503790003

View Document

13/01/1413 January 2014 LLP MEMBER APPOINTED SIMON FRANCIS ROGERS

View Document

13/01/1413 January 2014 LLP MEMBER APPOINTED EMMA NAPIER

View Document

13/01/1413 January 2014 CORPORATE LLP MEMBER APPOINTED LYNROW ESTATES LTD

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, LLP MEMBER ANDREW HAMILTON

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, LLP MEMBER SUSAN THORNTON

View Document

13/01/1413 January 2014 LLP MEMBER APPOINTED MR JONATHAN MICHAEL HORNE

View Document

13/01/1413 January 2014 LLP MEMBER APPOINTED SUSAN DIANE FOLLEY

View Document

11/11/1311 November 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

25/10/1325 October 2013 COMPANY NAME CHANGED LIGHTSTONE BRACKNELL LLP CERTIFICATE ISSUED ON 25/10/13

View Document

09/04/139 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

30/11/1230 November 2012 ANNUAL RETURN MADE UP TO 26/11/12

View Document

21/11/1221 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / TIM O'RORKE / 07/11/2012

View Document

02/03/122 March 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LIGHTSTONE PROPERTIES PLC / 31/12/2011

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

12/12/1112 December 2011 ANNUAL RETURN MADE UP TO 26/11/11

View Document

02/12/112 December 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LIGHTSTONE PROPERTIES PLC / 09/02/2011

View Document

04/11/114 November 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 201 BISHOPSGATE LONDON EC2M 3AF

View Document

13/01/1113 January 2011 ANNUAL RETURN MADE UP TO 26/11/10

View Document

13/01/1113 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SHIRLEY MORRELL / 25/11/2010

View Document

05/03/105 March 2010 CURRSHO FROM 30/11/2010 TO 30/09/2010

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

28/01/1028 January 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, LLP MEMBER WATERLOW SECRETARIES LIMITED

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, LLP MEMBER WATERLOW NOMINEES LIMITED

View Document

06/01/106 January 2010 CORPORATE LLP MEMBER APPOINTED LIGHTSTONE PROPERTIES PLC

View Document

06/01/106 January 2010 LLP MEMBER APPOINTED ALAN STEPHEN FOLLEY

View Document

15/12/0915 December 2009 LLP MEMBER APPOINTED ANTHONY DEAL

View Document

15/12/0915 December 2009 LLP MEMBER APPOINTED JOHN DAVID RIGG

View Document

15/12/0915 December 2009 LLP MEMBER APPOINTED TIM O'RORKE

View Document

15/12/0915 December 2009 LLP MEMBER APPOINTED SUSAN POOLE

View Document

15/12/0915 December 2009 LLP MEMBER APPOINTED SUSAN BROWN

View Document

15/12/0915 December 2009 LLP MEMBER APPOINTED MICHAEL BAKER

View Document

15/12/0915 December 2009 LLP MEMBER APPOINTED SUSAN NEVA CRAVEN

View Document

15/12/0915 December 2009 LLP MEMBER APPOINTED DOROTHY ANNE STRICKLAND

View Document

15/12/0915 December 2009 LLP MEMBER APPOINTED SHIRLEY MORRELL

View Document

15/12/0915 December 2009 LLP MEMBER APPOINTED SUSAN THORNTON

View Document

15/12/0915 December 2009 LLP MEMBER APPOINTED SIMON MICHAEL PETER MACDONAGH

View Document

15/12/0915 December 2009 LLP MEMBER APPOINTED ANDREW HAMILTON

View Document

26/11/0926 November 2009 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