Active - Proposal to Strike off
Company Information for LONDON INVESTMENT CONSULTANTS LLP
Campion House, Kings Gate 128 Old Woking Road, Pyrford, Woking, SURREY, GU22 8PB,
|
Company Registration Number
OC335002
Limited Liability Partnership
Active - Proposal to Strike off |
Company Name | |
---|---|
LONDON INVESTMENT CONSULTANTS LLP | |
Legal Registered Office | |
Campion House, Kings Gate 128 Old Woking Road Pyrford Woking SURREY GU22 8PB Other companies in EC3A | |
Company Number | OC335002 | |
---|---|---|
Company ID Number | OC335002 | |
Date formed | 2008-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 21/02/2016 | |
Return next due | 21/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB928435601 |
Last Datalog update: | 2023-07-26 05:35:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGES LEQUIME |
||
MARK ADRIAN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARLINSPIKE GMBH |
Limited Liability Partnership (LLP) Designated Member | ||
JOHN CHAN WAI WONG |
Limited Liability Partnership (LLP) Designated Member | ||
VALENDAR CHARLES FAWCETT |
Limited Liability Partnership (LLP) Member | ||
WHALE ROCK COMPANY SECRETARIAT LIMITED |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
LLCS01 | Confirmation statement with no updates made up to 2022-02-21 | |
LLCH01 | Change of partner details Georges Lequime on 2021-07-01 | |
LLPSC04 | LLP Notification of change for Mr Georges Lequime as a person with significant control on | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAD01 | Change of registered office address for limited liability partnership from Flat 60 Antrim Mansions Antrim Road Primrose Hill London NW3 4XL United Kingdom to Campion House, Kings Gate 128 Old Woking Road Pyrford Woking Surrey GU22 8PB | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2021-02-21 | |
LLPSC04 | LLP Notification of change for Mr Georges Lequime as a person with significant control on | |
LLCH01 | Change of partner details Georges Lequime on 2020-07-03 | |
LLCS01 | Confirmation statement with no updates made up to 2020-02-21 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAD01 | Change of registered office address for limited liability partnership from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Flat 60 Antrim Mansions Antrim Road Primrose Hill London NW3 4XL | |
LLCS01 | Confirmation statement with no updates made up to 2019-02-21 | |
LLPSC04 | LLP Notification of change for Mr Georges Lequime as a person with significant control on | |
LLCH01 | Change of partner details Georges Lequime on 2018-04-23 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLPSC09 | LLP Withdrawal of a person with significant control on 2018-03-09 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GEORGES LEQUIME / 01/01/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK ADRIAN SMITH / 01/07/2017 | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGES LEQUIME | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ADRIAN SMITH | |
LLCS01 | Confirmation statement with no updates made up to 2018-02-21 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAD01 | Change of registered office address for limited liability partnership from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ | |
LLCH01 | Change of partner details Mark Adrian Smith on 2017-01-01 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARLINSPIKE GMBH | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHN WONG | |
LLCS01 | Confirmation statement with no updates made up to 2017-02-21 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAR01 | LLP Annual return made up to 2016-02-21 | |
LLAP01 | Limited liability partnership appointment of Mr John Chan Wai Wong on 2015-08-01 as member | |
LLTM01 | Limited liability partnership termination of member Valendar Charles Fawcett on 2015-08-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAR01 | LLP Annual return made up to 2015-02-21 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAR01 | LLP Annual return made up to 2014-02-21 | |
LLAD01 | Change of registered office address for limited liability partnership from 4Th Floor, 15 Basinghall Street London EC2V 5BR on 2014-02-03 | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
LLAR01 | ANNUAL RETURN MADE UP TO 21/02/13 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GEORGES LEQUIME / 21/02/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR VALENDAR CHARLES FAWCETT / 21/02/2013 | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
LLAR01 | ANNUAL RETURN MADE UP TO 21/02/12 | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
LLAR01 | ANNUAL RETURN MADE UP TO 21/02/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK ADRIAN SMITH / 21/02/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GEORGES LEQUIME / 21/02/2011 | |
LLAP01 | LLP MEMBER APPOINTED MARK SMITH | |
LLDE01 | NON-DESIGNATED MEMBERS ALLOWED | |
LLAP01 | LLP MEMBER APPOINTED MR VALENDAR CHARLES FAWCETT | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED MARLINSPIKE GMBH | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER WHALE ROCK COMPANY SECRETARIAT LIMITED | |
LLAD01 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 2ND FLOOR 50 GRESHAM STREET LONDON EC2V 7AY | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
LLAR01 | ANNUAL RETURN MADE UP TO 21/02/10 | |
LLP363 | ANNUAL RETURN MADE UP TO 21/02/09 | |
LLP288c | MEMBER'S PARTICULARS WHALE ROCK COMPANY SECRETARIAT LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
LLP225 | PREVSHO FROM 28/02/2009 TO 31/03/2008 | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as LONDON INVESTMENT CONSULTANTS LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |