LUMLEY PROPERTIES 1 LLP

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, LLP MEMBER MARIE WADSWORTH JAKOBSEN

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, LLP MEMBER JACK MARTIN

View Document

03/06/193 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SARAH ANNE CARTWRIGHT / 01/05/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

10/08/1810 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SARAH ANNE BATES / 01/06/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, LLP MEMBER ALEXANDRA VAQUIN

View Document

25/07/1725 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, LLP MEMBER DAVID CORRIDAN

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/06/162 June 2016 ANNUAL RETURN MADE UP TO 01/06/16

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, LLP MEMBER GEORGINA ELLIOTT

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, LLP MEMBER DEREK MCDONALD

View Document

09/06/159 June 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / REAL ESTATE VENTURE CAPITAL MANAGEMENT LLP / 01/09/2014

View Document

09/06/159 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JOHN PETTIT / 01/09/2014

View Document

09/06/159 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR WILLIAM JAMES KILLICK / 01/09/2014

View Document

09/06/159 June 2015 ANNUAL RETURN MADE UP TO 01/06/15

View Document

11/05/1511 May 2015 LLP MEMBER APPOINTED MR STEPHEN ALSTON

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS PRIOR

View Document

11/05/1511 May 2015 LLP MEMBER APPOINTED MR DEREK MCDONALD

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 20 BALDERTON STREET LONDON W1K 6TL

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/07/1430 July 2014 LLP MEMBER APPOINTED MISS GEORGINA LUCY ELLIOTT

View Document

30/07/1430 July 2014 LLP MEMBER APPOINTED MR DAVID CORRIDAN

View Document

30/07/1430 July 2014 LLP MEMBER APPOINTED MR JAMES FLETCHER

View Document

09/06/149 June 2014 ANNUAL RETURN MADE UP TO 01/06/14

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, LLP MEMBER ANNA LEWIS

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, LLP MEMBER RICHARD NORDELL

View Document

16/05/1416 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MISS SARAH ANNE CARTWRIGHT / 01/04/2014

View Document

16/05/1416 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MISS MARIE JAKOBSEN / 01/04/2014

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, LLP MEMBER JAMES EYRE

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, LLP MEMBER LAWRENCE MOQUETTE

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, LLP MEMBER ANGUS MARSHALL-ANDREW

View Document

13/06/1313 June 2013 ANNUAL RETURN MADE UP TO 01/06/13

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/07/1211 July 2012 LLP MEMBER APPOINTED MR JACK MARTIN

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, LLP MEMBER ROBYN MCDONALD

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, LLP MEMBER NICOLA JAMES

View Document

06/06/126 June 2012 ANNUAL RETURN MADE UP TO 01/06/12

View Document

12/01/1212 January 2012 LLP MEMBER APPOINTED MR ANGUS JAMES DUNCAN MARSHALL-ANDREW

View Document

12/01/1212 January 2012 LLP MEMBER APPOINTED MISS NICOLA JAMES

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/07/114 July 2011 ANNUAL RETURN MADE UP TO 01/06/11

View Document

14/06/1114 June 2011 LLP MEMBER APPOINTED MR RICHARD LEIF NORDELL

View Document

14/06/1114 June 2011 LLP MEMBER APPOINTED MR NICHOLAS GEORGE PRIOR

View Document

14/06/1114 June 2011 LLP MEMBER APPOINTED MR LAWRENCE MOQUETTE

View Document

14/06/1114 June 2011 LLP MEMBER APPOINTED MISS ROBYN ALICE MCDONALD

View Document

13/06/1113 June 2011 LLP MEMBER APPOINTED MR STEFAN LANEFELT

View Document

13/06/1113 June 2011 CORPORATE LLP MEMBER APPOINTED REAL ESTATE VENTURE CAPITAL MANAGEMENT LLP

View Document

13/06/1113 June 2011 LLP MEMBER APPOINTED MR ALEXANDER NICHOLAS SHARP

View Document

13/06/1113 June 2011 LLP MEMBER APPOINTED MR FRANCOIS GUIRAUD

View Document

13/06/1113 June 2011 LLP MEMBER APPOINTED MR NICHOLAS ASHLEY WEST

View Document

13/06/1113 June 2011 LLP MEMBER APPOINTED MR JAMES ALEXANDER EYRE

View Document

13/06/1113 June 2011 LLP MEMBER APPOINTED MR STEPHEN JOHN PETTIT

View Document

13/06/1113 June 2011 LLP MEMBER APPOINTED MR MATTHIAS WILKE

View Document

13/06/1113 June 2011 LLP MEMBER APPOINTED MR GEORGE RAYMOND IESTYN LLEWELLYN-SMITH

View Document

13/06/1113 June 2011 LLP MEMBER APPOINTED MISS ANNA VICTORIA LEWIS

View Document

13/06/1113 June 2011 LLP MEMBER APPOINTED MRS ALEXANDRA VAQUIN

View Document

13/06/1113 June 2011 LLP MEMBER APPOINTED MISS MARIE JAKOBSEN

View Document

13/06/1113 June 2011 LLP MEMBER APPOINTED MISS SARAH ANNE CARTWRIGHT

View Document

13/06/1113 June 2011 LLP MEMBER APPOINTED MR RICHARD BRUCE MITCHELL

View Document

10/06/1010 June 2010 CURRSHO FROM 30/06/2011 TO 30/04/2011

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, LLP MEMBER RICHARD MITCHELL

View Document

10/06/1010 June 2010 LLP MEMBER APPOINTED ANDREW JOHN PETTIT

View Document

01/06/101 June 2010 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