NEWCASTLE INDUSTRIAL OWNER LLP

Suite A Suite A, London, EC1Y 0TH, England
StatusDISSOLVED
Company No.OC394317
CategoryLimited Liability Partnership
Incorporated16 Jul 2014
Age9 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 5 months, 17 days

SUMMARY

NEWCASTLE INDUSTRIAL OWNER LLP is an dissolved limited liability partnership with number OC394317. It was incorporated 9 years, 11 months, 18 days ago, on 16 July 2014 and it was dissolved 1 year, 5 months, 17 days ago, on 17 January 2023. The company address is Suite A Suite A, London, EC1Y 0TH, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 29 Sep 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-16

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Jul 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-12-16

Officer name: Lisc 2 Llp

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Jul 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-12-16

Officer name: Lisc 1 Llp

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 14 Jul 2021

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2020-12-16

Psc name: Lisc 2 Llp

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-03-04

Officer name: Lisc 1 Llp

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-03-04

Officer name: Lisc 2 Llp

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 17 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3943170001

Documents

View document PDF

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

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Address

Type: LLAD01

Change date: 2020-12-16

Old address: One Eagle Place St James's London SW1Y 6AF United Kingdom

New address: Suite a 6 Honduras Street London EC1Y 0th

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 10 Dec 2020

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Lisc 2 Llp

Notification date: 2019-12-09

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 10 Dec 2020

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Barry Sternlicht

Cessation date: 2019-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-16

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 17 Jan 2020

Category: Address

Type: LLAD03

New address: Suite a 6 Honduras Street London EC1Y 0th

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 16 Jan 2020

Category: Address

Type: LLAD02

New address: Suite a 6 Honduras Street London EC1Y 0th

Documents

View document PDF

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

Date: 13 Dec 2019

Action Date: 12 Dec 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3943170001

Charge creation date: 2019-12-12

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 10 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Lisc 2 Llp

Appointment date: 2019-12-09

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 10 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Lisc 1 Llp

Appointment date: 2019-12-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Liw Member Llc

Termination date: 2019-12-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Liw Manager Llc

Termination date: 2019-12-09

Documents

View document PDF

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

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Address

Type: LLAD01

Change date: 2019-12-05

Old address: C/O Barings Real Estate - 8th Floor 20 Old Bailey London EC4M 7BF United Kingdom

New address: One Eagle Place St James's London SW1Y 6AF

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Barry Sternlicht

Notification date: 2019-12-02

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 05 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Liw Manager Llc

Cessation date: 2019-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-16

Documents

View document PDF

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

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: LLAD01

Change date: 2018-12-20

Old address: 20 Old Bailey London EC4M 7BF United Kingdom

New address: C/O Barings Real Estate - 8th Floor 20 Old Bailey London EC4M 7BF

Documents

View document PDF

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

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Address

Type: LLAD01

Change date: 2018-12-14

Old address: Barings Real Estate Advisers Europe Llp Southwest House 11a Regent Street SW1Y 4LR SW1Y 4LR United Kingdom

New address: 20 Old Bailey London EC4M 7BF

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

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

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Address

Type: LLAD01

Change date: 2017-09-14

Old address: Cornerstone Real Estate Advisers Europe Llp Southwest House, 11a Regent Street London SW1Y 4LR

New address: Barings Real Estate Advisers Europe Llp Southwest House 11a Regent Street SW1Y 4LR SW1Y 4LR

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 03 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: 28 Jul 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-16

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 22 Oct 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: LLAA01

Made up date: 2015-07-31

New date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 31 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed winsford industrial owner LLP\certificate issued on 31/08/14

Documents

View document PDF

Incorporation limited liability partnership

Date: 16 Jul 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

Number:04921492
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT ACCOUNTANTS' FIRM LTD.

65 SAMUEL STREET,LONDON,SE18 5LF

Number:11529591
Status:ACTIVE
Category:Private Limited Company

ON POINT DETECTION DOGS LTD

TREVEANS,DELABOLE,PL33 9EX

Number:11347543
Status:ACTIVE
Category:Private Limited Company

RACHE LTD

26 WEYMOUTH HOUSE,LONDON,SW8 1EN

Number:10994214
Status:ACTIVE
Category:Private Limited Company

STEPHEN POUNEY CONTRACTORS LIMITED

C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD,BIRMINGHAM,B15 1TH

Number:09747455
Status:ACTIVE
Category:Private Limited Company

TAD FINANCE SERVICES LIMITED

44 ALDFIELD GREEN,LEICESTER,LE5 1BP

Number:09605387
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