LTS PARIS GARDENS (GENERAL PARTNER) LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Second filing for the appointment of Donatella Fanti as a director

View Document

02/06/252 June 2025 Termination of appointment of Michael David Vrana as a director on 2025-05-16

View Document

02/06/252 June 2025 Termination of appointment of Rachana Gautam Vashi as a director on 2025-05-16

View Document

30/05/2530 May 2025 Appointment of Ms Donatella Fanti as a director on 2025-05-30

View Document

02/05/252 May 2025 Full accounts made up to 2024-09-30

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

17/02/2517 February 2025 Satisfaction of charge 078073060005 in full

View Document

17/02/2517 February 2025 Satisfaction of charge 078073060004 in full

View Document

17/02/2517 February 2025 Satisfaction of charge 078073060003 in full

View Document

12/02/2512 February 2025 Change of details for Capella Uk Bidco 1 Limited as a person with significant control on 2024-07-18

View Document

10/12/2410 December 2024 Register inspection address has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor 110 Cannon Street London EC4N 6EU

View Document

15/11/2415 November 2024 Registration of charge 078073060009, created on 2024-11-14

View Document

19/07/2419 July 2024 Registered office address changed from 7th Floor Cottons Centre Cottons Lane London SE1 2QG United Kingdom to Third Floor 2 More London Riverside London SE1 2DB on 2024-07-19

View Document

03/07/243 July 2024 Satisfaction of charge 078073060002 in full

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

27/03/2427 March 2024 Full accounts made up to 2023-09-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

11/04/2311 April 2023 Full accounts made up to 2022-09-30

View Document

02/03/232 March 2023 Appointment of Ms Rachana Gautam Vashi as a director on 2023-02-24

View Document

02/03/232 March 2023 Termination of appointment of Gemma Nandita Kataky as a director on 2023-02-24

View Document

10/01/2310 January 2023 Register inspection address has been changed from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

24/11/2124 November 2021 Change of details for Capella Uk Bidco 1 Limited as a person with significant control on 2021-11-23

View Document

12/07/2112 July 2021 Full accounts made up to 2020-09-30

View Document

22/03/1922 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

31/08/1831 August 2018 CURRSHO FROM 31/12/2018 TO 30/09/2018

View Document

20/07/1820 July 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/07/186 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/02/186 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/02/2018

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WELLCOME TRUST INVESTMENTS 1 UNLIMITED

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TITANIUM UK HOLDCO 1 LIMITED

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR BORIS PIERMONT

View Document

10/01/1810 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON MCWILLIAMS

View Document

08/01/188 January 2018 SAIL ADDRESS CREATED

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR ILIYA WILLIAM BLAZIC

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR STEPHEN SUI SANG LEUNG

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR DAVID SAMUEL TYMMS

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 35 PARK LANE LONDON W1K 1RB

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM WILTON

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON MCWILLIAMS

View Document

04/01/184 January 2018 ADOPT ARTICLES 21/12/2017

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078073060002

View Document

02/08/172 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MADDOWS

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR SIMON PHILLIP MCWILLIAMS

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR NITIN BHANDARI

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR BORIS PIERMONT

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR ADAM KENNETH WILTON

View Document

22/06/1622 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR RYAN PARSONS

View Document

17/02/1617 February 2016 AUDITOR'S RESIGNATION

View Document

18/12/1518 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

23/11/1523 November 2015 AUDITOR'S RESIGNATION

View Document

03/11/153 November 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR ROBERT JAMES MADDOWS

View Document

02/04/152 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED NITIN BHANDARI

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM LECONFIELD HOUSE 3RD FLOOR EAST CURZON STREET LONDON W1J 5JA

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GATLEY

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON

View Document

13/03/1513 March 2015 COMPANY NAME CHANGED MCLAREN (PARIS GARDENS GENERAL PARTNER) LIMITED CERTIFICATE ISSUED ON 13/03/15

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM INGLIS

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED RYAN DAVID PARSONS

View Document

18/02/1518 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

06/01/156 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 200

View Document

06/01/156 January 2015 DIRECTOR APPOINTED RICHARD MERLIN JACKSON

View Document

18/12/1418 December 2014 PREVEXT FROM 31/03/2014 TO 31/07/2014 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

01/12/141 December 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW GATLEY / 01/10/2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARCHBANK INGLIS / 01/10/2014

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM C/O MCLAREN PROPERTY LECONFIELD HOUSE 3RD FLOOR EAST, LECONFIELD HOUSE CURZON STREET LONDON W1J 5HA

View Document

26/09/1426 September 2014 AUDITOR'S RESIGNATION

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARCHBANK INGLIS / 25/07/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW GATLEY / 25/07/2014

View Document

18/10/1318 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM LECONFIELD HOUSE CURZON STREET LONDON W1J 5JA

View Document

17/10/1317 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 7 CURZON STREET LONDON W1J 5HG UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ADOPT ARTICLES 23/12/2011

View Document

17/01/1217 January 2012 FINANCE DOCUMENT 23/12/2011

View Document

04/01/124 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED GRAHAM MARCHBANK INGLIS

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

18/10/1118 October 2011 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR JOHN ANDREW GATLEY

View Document

12/10/1112 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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