LACIO PARTNERS LLP

Suite 23080 8 Shepherd Market Suite 23080 8 Shepherd Market, London, W1J 7JY, England
StatusDISSOLVED
Company No.OC355923
CategoryLimited Liability Partnership
Incorporated24 Jun 2010
Age14 years, 11 days
JurisdictionEngland Wales
Dissolution28 Nov 2023
Years7 months, 7 days

SUMMARY

LACIO PARTNERS LLP is an dissolved limited liability partnership with number OC355923. It was incorporated 14 years, 11 days ago, on 24 June 2010 and it was dissolved 7 months, 7 days ago, on 28 November 2023. The company address is Suite 23080 8 Shepherd Market Suite 23080 8 Shepherd Market, London, W1J 7JY, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-24

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Thetis Services Inc.

Appointment date: 2020-06-08

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Capstan Partners Ltd.

Appointment date: 2020-06-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Neodyne Invest Limited

Termination date: 2020-06-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Birkeland Em Limited

Termination date: 2020-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

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

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: LLAD01

Change date: 2019-09-03

Old address: 8 Shepherd Market Suite 23080 London Mayfair W1J 7JY England

New address: Suite 23080 8 Shepherd Market Mayfair London W1J 7JY

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 23 Jul 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Allamurat Allaberdiyev

Cessation date: 2019-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Marthinus Jacobus Joubert

Termination date: 2019-06-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Aletta Catharina Britz

Termination date: 2019-06-19

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 28 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Birkeland Em Limited

Appointment date: 2019-06-19

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 28 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Neodyne Invest Limited

Appointment date: 2019-06-19

Documents

View document PDF

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

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Address

Type: LLAD01

Change date: 2019-06-28

Old address: 30 Bruton Way 2nd Floor London England W13 0BY United Kingdom

New address: 8 Shepherd Market Suite 23080 London Mayfair W1J 7JY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2017

Category: Accounts

Type: AAMD

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

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

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: LLAD01

Change date: 2018-01-31

Old address: 2 Lansdowne Row Suite 30 London England W1J 6HL United Kingdom

New address: 30 Bruton Way 2nd Floor London England W13 0BY

Documents

View document PDF

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

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: LLAD01

Change date: 2017-12-18

Old address: 10 Great Russell Street Suite 351 London WC1B 3BQ England

New address: 2 Lansdowne Row Suite 30 London England W1J 6HL

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jul 2017

Action Date: 27 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Allamurat Allaberdiyev

Notification date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Oct 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joanna Sourvas

Termination date: 2016-06-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Oct 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lisa Anastasia Heald

Termination date: 2016-06-27

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Oct 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Aletta Catharina Britz

Appointment date: 2016-06-27

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Oct 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Marthinus Jacobus Joubert

Appointment date: 2016-06-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ulpiano Calderon Moreno

Termination date: 2016-06-27

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Sep 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Lisa Anastasia Heald

Appointment date: 2016-06-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Diego Jacinto Batista Valdes

Termination date: 2016-06-27

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Sep 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Joanna Sourvas

Appointment date: 2016-06-27

Documents

View document PDF

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

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Address

Type: LLAD01

Change date: 2016-09-14

Old address: Dalton House 60 Windsor Avenue London SW19 2RR

New address: 10 Great Russell Street Suite 351 London WC1B 3BQ

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Jun 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Jun 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Nov 2012

Action Date: 15 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-11-15

Officer name: Mr Ulpiano Calderon Moreno

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Nov 2012

Action Date: 15 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-11-15

Officer name: Mr Ulpiano Calderon Moreno

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jun 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jul 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-24

Documents

View document PDF

Incorporation limited liability partnership

Date: 24 Jun 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CIVILS STORE (CORNWALL) LIMITED

OFFICE B, MILLBROOK DEPOT YELLING MILL LANE,SHEPTON MALLET,BA4 4JT

Number:09310424
Status:ACTIVE
Category:Private Limited Company

ENZA 2005 LIMITED

THE ENZA BUILDING,WARRINGTON,WA3 6NN

Number:02720766
Status:ACTIVE
Category:Private Limited Company

HARRISON KATZ ENTERPRISES LIMITED

3 WINDSOR ROAD,MANCHESTER,M25 0DZ

Number:07285665
Status:ACTIVE
Category:Private Limited Company

JAMES STIRLING PLUMBING HEATING LTD

24 BERESFORD TERRACE,AYR,KA7 2EG

Number:SC512377
Status:ACTIVE
Category:Private Limited Company

MEADOWCROFT SITE SERVICES LTD

95 GREENDALE ROAD,WIRRAL,CH62 4XE

Number:09473626
Status:ACTIVE
Category:Private Limited Company

SOUTHSIDE FILM FESTIVAL C.I.C.

49 COYLTON ROAD,GLASGOW,G43 2TA

Number:SC418100
Status:ACTIVE
Category:Community Interest 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