LIGHTSTONE PRESTON LLP

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

18/12/2318 December 2023 Application to strike the limited liability partnership off the register

View Document

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

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

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

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT EDWARD LINDO / 01/02/2017

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, 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 / ROBERT EDWARD LINDO / 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

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

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

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, LLP MEMBER MATHIESON CAPITAL LLP

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3593570002

View Document

23/11/1523 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT EDWARD LINDO / 17/11/2015

View Document

12/11/1512 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT EDWARD LINDO / 22/10/2015

View Document

12/11/1512 November 2015 ANNUAL RETURN MADE UP TO 08/11/15

View Document

10/12/1410 December 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

20/11/1420 November 2014 ANNUAL RETURN MADE UP TO 08/11/14

View Document

12/11/1312 November 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

11/11/1311 November 2013 ANNUAL RETURN MADE UP TO 08/11/13

View Document

16/05/1316 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

21/11/1221 November 2012 ANNUAL RETURN MADE UP TO 08/11/12

View Document

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

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

19/12/1119 December 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

09/12/119 December 2011 PREVSHO FROM 30/11/2011 TO 30/09/2011

View Document

08/12/118 December 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LIGHTSTONE PROPERTIES PLC / 09/02/2011

View Document

08/12/118 December 2011 ANNUAL RETURN MADE UP TO 08/11/11

View Document

28/01/1128 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

12/01/1112 January 2011 CORPORATE LLP MEMBER APPOINTED MATHIESON CAPITAL LLP

View Document

19/11/1019 November 2010 LLP MEMBER APPOINTED ROBERT LINDO

View Document

08/11/108 November 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information