OPUS LAND (LEAMINGTON) LLP

Third Floor Queensberry House Third Floor Queensberry House, London, W1S 3AE, United Kingdom
StatusDISSOLVED
Company No.OC415773
CategoryLimited Liability Partnership
Incorporated06 Feb 2017
Age7 years, 5 months, 5 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 6 months, 29 days

SUMMARY

OPUS LAND (LEAMINGTON) LLP is an dissolved limited liability partnership with number OC415773. It was incorporated 7 years, 5 months, 5 days ago, on 06 February 2017 and it was dissolved 1 year, 6 months, 29 days ago, on 13 December 2022. The company address is Third Floor Queensberry House Third Floor Queensberry House, London, W1S 3AE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 17 Aug 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Mar 2021

Action Date: 27 Feb 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-02-27

Officer name: Palmer Capital Partners Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 02 Mar 2021

Action Date: 27 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2021-02-27

Psc name: Westavon Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 02 Mar 2021

Action Date: 27 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2021-02-27

Psc name: Palmer Capital Partners Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Feb 2021

Action Date: 27 Feb 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-02-27

Officer name: Westavon Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2020

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: 14 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-06

Documents

View document PDF

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

Date: 22 Dec 2019

Action Date: 22 Dec 2019

Category: Address

Type: LLAD01

Change date: 2019-12-22

Old address: Time & Life Building 1 Bruton Street London W1J 6TL United Kingdom

New address: Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-06

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 06 Feb 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-02-28

New date: 2018-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 06 Feb 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

GAQ SERVICES LTD

20 OLIVER COURT,LONDON,SE18 7DF

Number:10776923
Status:ACTIVE
Category:Private Limited Company

GREGO PROPERTY DEVELOPMENTS LTD

7 PARC-AN-BRE DRIVE,ST. AUSTELL,PL26 8AS

Number:10994439
Status:ACTIVE
Category:Private Limited Company

HOMELAND INVESTMENTS LIMITED

16-18 THE BOSCOMBE CENTRE,SALISBURY,SP4 7SD

Number:04778494
Status:ACTIVE
Category:Private Limited Company

LONDONSAC LTD

6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:07671740
Status:ACTIVE
Category:Private Limited Company

SHIELD OVER CORPORATION UK LIMITED

52 BLACKBIRD ROAD,LEICESTER,LE4 0FW

Number:07047186
Status:ACTIVE
Category:Private Limited Company

TOM DEAN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10885515
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