LONDON INVESTMENT CONSULTANTS LLP

Campion House, Kings Gate 128 Old Woking Road Campion House, Kings Gate 128 Old Woking Road, Woking, GU22 8PB, Surrey
StatusDISSOLVED
Company No.OC335002
CategoryLimited Liability Partnership
Incorporated21 Feb 2008
Age16 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years10 months, 29 days

SUMMARY

LONDON INVESTMENT CONSULTANTS LLP is an dissolved limited liability partnership with number OC335002. It was incorporated 16 years, 4 months, 9 days ago, on 21 February 2008 and it was dissolved 10 months, 29 days ago, on 01 August 2023. The company address is Campion House, Kings Gate 128 Old Woking Road Campion House, Kings Gate 128 Old Woking Road, Woking, GU22 8PB, Surrey.



Company Fillings

Gazette dissolved compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Mar 2022

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-07-01

Officer name: Georges Lequime

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 04 Mar 2022

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-07-01

Psc name: Mr Georges Lequime

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: LLAD01

Change date: 2021-07-01

Old address: Flat 60 Antrim Mansions Antrim Road Primrose Hill London NW3 4XL United Kingdom

New address: Campion House, Kings Gate 128 Old Woking Road Pyrford Woking Surrey GU22 8PB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-21

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 01 Apr 2021

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-07-03

Psc name: Mr Georges Lequime

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Apr 2021

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-07-03

Officer name: Georges Lequime

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Address

Type: LLAD01

Change date: 2019-10-11

Old address: 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom

New address: Flat 60 Antrim Mansions Antrim Road Primrose Hill London NW3 4XL

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-21

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 07 Mar 2019

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-04-23

Psc name: Mr Georges Lequime

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Mar 2019

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-04-23

Officer name: Georges Lequime

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-03-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2018

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-01-01

Officer name: Georges Lequime

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2018

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-07-01

Officer name: Mark Adrian Smith

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Georges Lequime

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Mark Adrian Smith

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: LLAD01

Change date: 2017-10-09

Old address: 1st Floor 40 Dukes Place London EC3A 7NH

New address: 6th Floor 65 Gresham Street London EC2V 7NQ

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jul 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-01-01

Officer name: Mark Adrian Smith

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Jul 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Marlinspike Gmbh

Termination date: 2017-01-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Jul 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Chan Wai Wong

Termination date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Mar 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Valendar Charles Fawcett

Termination date: 2015-08-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Mar 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Chan Wai Wong

Appointment date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2014

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: 21 Mar 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-21

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Address

Type: LLAD01

Change date: 2014-02-03

Old address: 4Th Floor, 15 Basinghall Street London EC2V 5BR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Mar 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Mar 2013

Action Date: 21 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-02-21

Officer name: Mr Valendar Charles Fawcett

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Mar 2013

Action Date: 21 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-02-21

Officer name: Georges Lequime

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2012

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: 30 Mar 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 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: 18 Mar 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Mar 2011

Action Date: 21 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-21

Officer name: Mark Adrian Smith

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Mar 2011

Action Date: 21 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-21

Officer name: Georges Lequime

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Aug 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mark Smith

Documents

View document PDF

Change of status limited liability partnership

Date: 26 Aug 2010

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Valendar Charles Fawcett

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Marlinspike Gmbh

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Whale Rock Company Secretariat Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 29 Jun 2010

Action Date: 29 Jun 2010

Category: Address

Type: LLAD01

Change date: 2010-06-29

Old address: 2Nd Floor 50 Gresham Street London EC2V 7AY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Feb 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-21

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 21/02/09

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: LLP288c

Description: Member's particulars whale rock company secretariat LIMITED

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Accounts

Type: LLP225

Description: Prevsho from 28/02/2009 to 31/03/2008

Documents

View document PDF

Incorporation company

Date: 21 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVIS AUTOMOTIVE LOGISTICS LTD

33 ST. MARYS CRESCENT,YEOVIL,BA21 5RP

Number:11951873
Status:ACTIVE
Category:Private Limited Company

ELITEPUBS (KENT) LTD

74 COLLEGE ROAD,MAIDSTONE,ME15 6SL

Number:10792759
Status:ACTIVE
Category:Private Limited Company

HOLIDAY HOME BUYER LIMITED

44 POTTERNEWTON MOUNT,LEEDS,LS7 2DR

Number:10988883
Status:ACTIVE
Category:Private Limited Company

PROFORMIS CONSULTING LIMITED

112 MORDEN ROAD,LONDON,SW19 3BP

Number:07682392
Status:ACTIVE
Category:Private Limited Company

SCOTTISH MUSIC INFORMATION CENTRE LIMITED

CITY HALLS, CANDLERIGGS,SCOTLAND,G1 1NQ

Number:SC093451
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHREE SUPERSTORE LTD

18A EAGLE ROAD,WEMBLEY,HA0 4SH

Number:10734191
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