LINDER M REALISATIONS LLP

3rd Floor 37 Frederick Place, Brighton, BN1 4EA, East Sussex
StatusLIQUIDATION
Company No.OC338426
CategoryLimited Liability Partnership
Incorporated01 Jul 2008
Age16 years, 13 days
JurisdictionEngland Wales

SUMMARY

LINDER M REALISATIONS LLP is an liquidation limited liability partnership with number OC338426. It was incorporated 16 years, 13 days ago, on 01 July 2008. The company address is 3rd Floor 37 Frederick Place, Brighton, BN1 4EA, East Sussex.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Aug 2023

Action Date: 05 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Aug 2022

Action Date: 05 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Aug 2021

Action Date: 05 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Aug 2020

Action Date: 05 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Aug 2019

Action Date: 05 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 06 Jun 2018

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 05 Jan 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 03 Jul 2017

Action Date: 26 May 2017

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2017-05-26

Documents

View document PDF

Liquidation in administration extension of period

Date: 22 Jun 2017

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 11 Jan 2017

Action Date: 26 Nov 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-11-26

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 19 Aug 2016

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Certificate change of name company

Date: 22 Jul 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed linder myers LLP\certificate issued on 22/07/16

Documents

View document PDF

Liquidation in administration proposals

Date: 21 Jul 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

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

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Address

Type: LLAD01

Change date: 2016-06-30

Old address: Phoenix House 45 Cross Street Manchester M2 4JF

New address: 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 28 Jun 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Mortgage satisfy charge part limited liability partnership

Date: 10 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3384260007

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Duncan James Rawlinson

Termination date: 2016-04-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon James Heapy

Termination date: 2016-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 May 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Russell Flint

Termination date: 2016-03-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 May 2016

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kenneth Neill Cartwright

Termination date: 2015-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Jan 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rakhi Chowhan

Termination date: 2015-11-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Jan 2016

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Anne Marjorie Dobie

Appointment date: 2015-09-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Jan 2016

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Diane Julie Rostron

Termination date: 2015-06-19

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Sep 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Sep 2015

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anna James

Termination date: 2014-09-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-06-01

Officer name: Mr Colin Davies

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Sep 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sandra Anne Sutcliffe

Termination date: 2015-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Sep 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Malcolm Donald Horner

Termination date: 2015-02-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Sep 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Robin Grundy

Termination date: 2015-01-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Sep 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Russell Flint

Appointment date: 2014-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Sep 2015

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Elizabeth Helen Hall

Termination date: 2014-11-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Sep 2015

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joanne Elizabeth Parsons

Termination date: 2014-10-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Sep 2015

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Victoria Mary Zivkovic

Termination date: 2014-09-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Sep 2015

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mary Patricia Glancy

Termination date: 2014-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Sep 2015

Action Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Amanda Jane Rowlands

Termination date: 2014-05-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Sep 2015

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Linder Myers (Solicitors) Limited

Termination date: 2014-03-26

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 14 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2015

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 10 Mar 2015

Action Date: 09 Mar 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3384260008

Charge creation date: 2015-03-09

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 19 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-11-30

New date: 2014-06-30

Documents

View document PDF

Miscellaneous limited liability partnership

Date: 04 Aug 2014

Category: Miscellaneous

Type: LLPMISC

Description: Section 519

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Edward Smith

Termination date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Newell Hardy

Termination date: 2014-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: William Roger Hulme Jarvis

Termination date: 2014-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jul 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Jonathan Kent Humphreys

Termination date: 2014-04-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jul 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Neville Dennis

Termination date: 2014-05-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jul 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Andrew Johnson

Termination date: 2014-04-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jul 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Sean Fitzgerald

Termination date: 2014-04-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jul 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Thomas Haigh

Termination date: 2014-05-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jul 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Francis Crewe

Termination date: 2014-05-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Elisabeth Jane Bellamy

Termination date: 2014-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jul 2014

Action Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark David Benjamin

Termination date: 2014-05-02

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 01 Apr 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3384260007

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jeffrey Crewe

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Willan

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Oct 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Oct 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-07-01

Officer name: Mr David Edward Smith

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Oct 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-07-01

Officer name: Sarah Louise Macarthy

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Oct 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-07-01

Officer name: Kieran John Bond

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Oct 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-07-01

Officer name: Amdrew Charles Arthur Mcbride

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Oct 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-07-01

Officer name: Jeffrey Crewe

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Oct 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-07-01

Officer name: Julia Mary Bridges

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Oct 2013

Action Date: 14 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-10-14

Officer name: Mr John David George Hinchcliffe

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Sean Fitzgerald

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Paul Andrew Johnson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Elisabeth Jane Bellamy

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John David George Hinchcliffe

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Victoria Mary Zivkovic

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Kenneth Neill Cartwright

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Richard Newell Hardy

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Simon James Heapy

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Rakhi Chowhan

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Joanne Elizabeth Parsons

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Martin Jefferies

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Janet Fleming

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joseph Glass

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anthony Nutting

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ruth Mccarthy

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anthony Robinson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anthony Sacks

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Charles Stratton

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stuart Sutton

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Scott

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sandra Anne Sutcliffe

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Anna James

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sarah Louise Macarthy

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Alastair Howard Russell Brierley

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mark David Benjamin

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Oct 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Paul Jonathan Kent Humphreys

Documents

View document PDF


Some Companies

CHORUS BOOKKEEPING LIMITED

CAVENDISH SUITE THE SAXON CENTRE,CHRISTCHURCH,BH23 1PZ

Number:10292289
Status:ACTIVE
Category:Private Limited Company

HELLEBORE CONSULTING LTD

AISBY MANOR,GRANTHAM,NG32 3NF

Number:07817241
Status:ACTIVE
Category:Private Limited Company

NELNEW LIMITED

18 WIDEGATE STREET,LONDON,

Number:00952233
Status:LIQUIDATION
Category:Private Limited Company

PROPERTY VISUAL LTD

STUDIO 1 HOOPOE HOUSE MAYTHAM ROAD,CRANBROOK,TN17 4NP

Number:07644061
Status:ACTIVE
Category:Private Limited Company

SANAM ACCOUNTANCY LTD

100 SACHFIELD DRIVE,GRAYS,RM16 6QW

Number:11848719
Status:ACTIVE
Category:Private Limited Company

SUCCESSFUL YOUNG PEOPLE

21 CECIL ROAD,CROYDON,CR0 3BN

Number:09662129
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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