RIL HEATHLANDS LLP

C/O Moorfields Advisory Limited C/O Moorfields Advisory Limited, London, EC2V 7QF
StatusDISSOLVED
Company No.OC322971
CategoryLimited Liability Partnership
Incorporated06 Oct 2006
Age17 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution27 Feb 2020
Years4 years, 4 months, 9 days

SUMMARY

RIL HEATHLANDS LLP is an dissolved limited liability partnership with number OC322971. It was incorporated 17 years, 9 months, 1 day ago, on 06 October 2006 and it was dissolved 4 years, 4 months, 9 days ago, on 27 February 2020. The company address is C/O Moorfields Advisory Limited C/O Moorfields Advisory Limited, London, EC2V 7QF.



Company Fillings

Gazette dissolved liquidation

Date: 27 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Address

Type: LLAD01

Change date: 2018-08-02

Old address: 33 Suite 428 -429, 4th Floor Cavendish Square London W1G 0PW England

New address: C/O Moorfields Advisory Limited 88 Wood Street London EC2V 7QF

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 01 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-14

Documents

View document PDF

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

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: LLAD01

Change date: 2017-10-10

Old address: C/O Epsilon Real Estate Partners Ltd 20 Thayer Street London W1U 2DD England

New address: 33 Suite 428 -429, 4th Floor Cavendish Square London W1G 0PW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

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

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Address

Type: LLAD01

Change date: 2016-07-01

Old address: C/O Epslion Real Estate Partners Ltd 95 Wigmore Street 5th Floor 95 Wigmore Street London W1U 1DL

New address: C/O Epsilon Real Estate Partners Ltd 20 Thayer Street London W1U 2DD

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Nov 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

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

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: LLAD01

Change date: 2014-08-28

Old address: 130 Mount Street London W1K 3NY

New address: C/O Epslion Real Estate Partners Ltd 95 Wigmore Street 5Th Floor 95 Wigmore Street London W1U 1DL

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 09 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 09 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 09 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Nov 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 13 Jun 2011

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Oct 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Oct 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-03-01

Officer name: Fitzroy Holdings Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Oct 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-03-01

Officer name: Residential Initiatives Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 05 Mar 2010

Action Date: 05 Mar 2010

Category: Address

Type: LLAD01

Change date: 2010-03-05

Old address: 6Th Floor 2 Balcombe Street London NW1 6NW

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Dec 2009

Action Date: 15 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Nov 2009

Action Date: 14 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 14/10/08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 20/08/07 from: 84A cleveland street london W1T 6NG

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: LGLO

Description: Member ivor freedman details changed by form received on 020207 for LLP OC303387

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 23 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 124 west heath road LLP\certificate issued on 23/11/06

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 23/11/06 from: 89 new bond street london W1S 1DA

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 06 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVON CASTLE LIMITED

24A SOUTHAMPTON ROAD,RINGWOOD,BH24 1HY

Number:07331861
Status:ACTIVE
Category:Private Limited Company

BLUE BRIDGE PROPERTY GROUP LTD

26-27 SHAMROCK WAY,SOUTHAMPTON,SO45 6DY

Number:11695873
Status:ACTIVE
Category:Private Limited Company

DRAKE & REYNOLDS LIMITED

FAIRMILE HOUSE,ESHER,KT10 9DA

Number:01858043
Status:ACTIVE
Category:Private Limited Company

HUTCHINGS ENGINEERING SUPPORT LIMITED

6 OAK MEWS,WILMSLOW,SK9 2LB

Number:06891265
Status:ACTIVE
Category:Private Limited Company

JUNIOR LEADERS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11794413
Status:ACTIVE
Category:Private Limited Company

LEWIS GROUP INTERNATIONAL LTD

ROOM 2, 1ST FLOOR,SEVENOAKS,TN13 1DB

Number:09858162
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