ROHLEDER LUMBY LLP

13 Stone Hall Road, London, N21 1LR, England
StatusDISSOLVED
Company No.OC311362
CategoryLimited Liability Partnership
Incorporated07 Feb 2005
Age19 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 9 months, 20 days

SUMMARY

ROHLEDER LUMBY LLP is an dissolved limited liability partnership with number OC311362. It was incorporated 19 years, 4 months, 20 days ago, on 07 February 2005 and it was dissolved 2 years, 9 months, 20 days ago, on 07 September 2021. The company address is 13 Stone Hall Road, London, N21 1LR, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 07 Jun 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Edward Bradshaw Harvey

Termination date: 2019-08-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Cynthia Mary Rohleder

Appointment date: 2019-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-09

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 08 May 2019

Action Date: 08 May 2019

Category: Address

Type: LLAD01

Change date: 2019-05-08

Old address: 17 Savile Row London W1S 3PN

New address: 13 Stone Hall Road London N21 1LR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rohleder harvey LLP\certificate issued on 30/04/16

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Apr 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rohleder Lumby Services Limited

Termination date: 2016-03-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Edward Bradshaw Harvey

Appointment date: 2016-03-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Cynthia Mary Rohleder

Termination date: 2016-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Roger Martin Lumby

Termination date: 2015-09-30

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rohleder lumby LLP\certificate issued on 20/06/15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Mar 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Apr 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Cynthia Mary Rohleder

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Mar 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 May 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Mar 2011

Action Date: 09 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Mar 2011

Action Date: 24 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-03-24

Officer name: Rohleder Lumby Services Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Address

Type: LLAD01

Change date: 2010-03-22

Old address: 22 Old Bond Street London W1S 4AJ

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Mar 2010

Action Date: 09 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 09/03/09

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: LLP288b

Description: Member resigned gavin hubrich

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 09/03/07

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 09/03/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: LLP288b

Description: Member resigned mark johnstone

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/03/06

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 13/04/05 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 31/03/06

Documents

View document PDF

Incorporation company

Date: 07 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCS ENGINEERING SERVICES LTD.

CHURCH COURT,HALESOWEN,B63 3TT

Number:10421876
Status:ACTIVE
Category:Private Limited Company

BLADDEREST LTD

34 WICKWORTH STREET,NELSON,BB9 0LG

Number:11942200
Status:ACTIVE
Category:Private Limited Company

CELSIAN GROUP LIMITED

800 THE BOULEVARD,LUTON,LU1 3BA

Number:04284822
Status:ACTIVE
Category:Private Limited Company

CLEEVELANDS IT LIMITED

248 HATHERLEY ROAD,CHELTENHAM,GL51 6HB

Number:07510999
Status:ACTIVE
Category:Private Limited Company

RCS SMITH LTD

52 MELROSE CRESCENT,MACDUFF,AB44 1QX

Number:SC606136
Status:ACTIVE
Category:Private Limited Company

THE MILTON GROUP LIMITED

4 STATION COURT,BOROUGH GREEN SEVENOAKS,TN15 8AD

Number:03656214
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source