THE LONDON ORTHOPAEDIC CLINIC LLP

1st Floor Healthaid House 1st Floor Healthaid House, Harrow, HA1 1UD, Middlesex, England
StatusDISSOLVED
Company No.OC334420
CategoryLimited Liability Partnership
Incorporated29 Jan 2008
Age16 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution06 Sep 2022
Years1 year, 10 months, 6 days

SUMMARY

THE LONDON ORTHOPAEDIC CLINIC LLP is an dissolved limited liability partnership with number OC334420. It was incorporated 16 years, 5 months, 14 days ago, on 29 January 2008 and it was dissolved 1 year, 10 months, 6 days ago, on 06 September 2022. The company address is 1st Floor Healthaid House 1st Floor Healthaid House, Harrow, HA1 1UD, Middlesex, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 08 Jun 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 01 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: LLAA01

Made up date: 2022-01-31

New date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-29

Documents

View document PDF

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

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: LLAD01

Change date: 2020-09-08

Old address: C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom

New address: 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-29

Documents

View document PDF

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

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Address

Type: LLAD01

Change date: 2017-12-19

Old address: C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom

New address: C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-29

Documents

View document PDF

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

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Address

Type: LLAD01

Change date: 2016-10-18

Old address: 43 Bridge Road Grays Essex RM17 6BU

New address: C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-09-30

Officer name: Sean Curry Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Owen Johnstone Limited

Termination date: 2016-09-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-09-30

Officer name: R Lloyd Williams Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: William David Goodier

Termination date: 2016-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Deane Halfpenny

Termination date: 2016-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Justin Coulter

Termination date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: London Orthopaedic Surgeons Limited

Termination date: 2016-05-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jig Patel Limited

Termination date: 2016-05-27

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 27 Jul 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Owen Johnstone Limited

Appointment date: 2015-06-22

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Mar 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 22 May 2014

Action Date: 22 May 2014

Category: Address

Type: LLAD01

Change date: 2014-05-22

Old address: C/O Stanbridge Associates Ltd 7 Lindum Terrace Lincoln LN2 5RP

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jan 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-29

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Justin Coulter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Oct 2013

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-04-01

Officer name: R Lloyd Williams Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dr Deane Halfpenny

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: William David Goodier

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sports Medicine and Human Performance Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 19 Apr 2013

Action Date: 19 Apr 2013

Category: Address

Type: LLAD01

Change date: 2013-04-19

Old address: Stanbridge Associates Td 94 West Parade Lincoln LN1 1JZ

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jan 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Sean Curry Ltd

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sean Curry

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Feb 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Feb 2012

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-01

Officer name: Mr Sean Curry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dean Michael Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kellow Health Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-07

Officer name: Sean Curry

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Feb 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 30 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Specialist Medicolegal Associates Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 30 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Kellow Health Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 May 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rohit Madhav

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Rohit Thakor Madhav

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: R Lloyd Williams Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Williams

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Sports Medicine and Human Performance Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ralph Rogers

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: London Orthopaedic Surgeons Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Dean

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 01 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Dean Michael Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nigel Kellow

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Patel Jignesh

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sean Curry

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dr Ralph Rogers

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michael Dean

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Nigel Huw Kellow

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 03 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Jig Patel Limited

Documents

View document PDF

Termination member limited liability partnership

Date: 03 Mar 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brian Cohen

Documents

View document PDF

Change of status limited liability partnership

Date: 03 Mar 2010

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Feb 2010

Action Date: 29 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 29/01/09

Documents

View document PDF

Incorporation company

Date: 29 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D K SERVICES (CHELTENHAM) LIMITED

1 COLWYN DRIVE, HATHERLEY,GLOS,GL51 3JL

Number:05325060
Status:ACTIVE
Category:Private Limited Company

J CULLEN FORMWORK LIMITED

3 DUTHIE TERRACE,ABERDEEN,AB10 7PP

Number:SC548933
Status:ACTIVE
Category:Private Limited Company

KINGS ARMOURED SECURITY SERVICES LIMITED

24 PARKER INDUSTRIAL ESTATE,,DERBY,DE21 4SZ

Number:03159121
Status:ACTIVE
Category:Private Limited Company

OAKLEY OFFSET LIMITED

27 MAIN STREET,MELTON MOWBRAY,LE14 3DT

Number:04642900
Status:ACTIVE
Category:Private Limited Company
Number:08747261
Status:ACTIVE
Category:Private Limited Company

THE ITALIAN HOGFATHERS LIMITED

38 STOMPITS ROAD,MAIDENHEAD,SL6 2LE

Number:08706728
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