LSSL PARTNERSHIP LLP

Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

18/06/2518 June 2025 Application to strike the limited liability partnership off the register

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-03-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-11-12 with no updates

View Document

01/08/241 August 2024 Registered office address changed from 78 Mill Lane London NW6 1NB United Kingdom to 35 Ballards Lane London N3 1XW on 2024-08-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Member's details changed for Simon Anthony O'keeffe on 2023-12-14

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

19/05/2319 May 2023 Registered office address changed from Unit C2 the Yard 23/25 Upland Road Thornwood Essex CM16 6NX to 78 Mill Lane London NW6 1NB on 2023-05-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Satisfaction of charge 1 in full

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON ANTHONY O'KEEFFE / 12/10/2020

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON ANTHONY O'KEEFFE / 19/12/2018

View Document

19/12/1819 December 2018 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP PAUL LAMBERT / 19/12/2018

View Document

19/12/1819 December 2018 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON ANTHONY O'KEEFFE / 19/12/2018

View Document

19/12/1819 December 2018 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LAMBERT / 19/12/2018

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, LLP MEMBER WAYNE SMITH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/175 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LAMBERT / 07/11/2017

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

27/01/1627 January 2016 LLP MEMBER APPOINTED MR WAYNE ANTHONY SMITH

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 COMPANY RESTORED ON 16/11/2015

View Document

16/11/1516 November 2015 ANNUAL RETURN MADE UP TO 12/11/15

View Document

16/11/1516 November 2015 ANNUAL RETURN MADE UP TO 12/11/14

View Document

16/11/1516 November 2015 ANNUAL RETURN MADE UP TO 12/11/13

View Document

16/11/1516 November 2015 ANNUAL RETURN MADE UP TO 11/11/12

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1316 July 2013 STRUCK OFF AND DISSOLVED

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

04/12/124 December 2012 ANNUAL RETURN MADE UP TO 12/11/12

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Document

29/11/1129 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON ANTHONY O'KEEFFE / 14/10/2011

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1119 April 2011 ANNUAL RETURN MADE UP TO 11/11/10

View Document

02/04/112 April 2011 DISS40 (DISS40(SOAD))

View Document

29/03/1129 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/03/1124 March 2011 LLP MEMBER APPOINTED PHILIP PAUL LAMBERT

View Document

24/03/1124 March 2011 LLP MEMBER APPOINTED CHRISTOPHER JOHN LAMBERT

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, LLP MEMBER LEE COMBER

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, LLP MEMBER LEE COMBER

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM, GRANARY COTTAGES, HIGH STREET, BRASTEAD, WESTERHAM KENT, TN16 1JA

View Document

29/01/1029 January 2010 ANNUAL RETURN MADE UP TO 12/11/09

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/06/0925 June 2009 ANNUAL RETURN MADE UP TO 12/11/08

View Document

19/06/0919 June 2009 PREVEXT FROM 31/10/2008 TO 31/03/2009

View Document

12/05/0812 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/0731 October 2007 MEMBER RESIGNED

View Document

31/10/0731 October 2007 MEMBER RESIGNED

View Document

31/10/0731 October 2007 NEW MEMBER APPOINTED

View Document

31/10/0731 October 2007 NEW MEMBER APPOINTED

View Document

15/10/0715 October 2007 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