LIGHTSTONE KIRKCALDY LLP

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom
StatusACTIVE
Company No.OC419870
CategoryLimited Liability Partnership
Incorporated10 Nov 2017
Age6 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

LIGHTSTONE KIRKCALDY LLP is an active limited liability partnership with number OC419870. It was incorporated 6 years, 7 months, 28 days ago, on 10 November 2017. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

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

Date: 22 Feb 2023

Action Date: 15 Feb 2023

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4198700005

Charge creation date: 2023-02-15

Documents

View document PDF

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

Date: 05 Jan 2023

Action Date: 22 Dec 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4198700003

Charge creation date: 2022-12-22

Documents

View document PDF

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

Date: 05 Jan 2023

Action Date: 22 Dec 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4198700004

Charge creation date: 2022-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-09

Documents

View document PDF

Certificate change of name company

Date: 11 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lightstone norwich LLP\certificate issued on 11/08/22

Documents

View document PDF

Change of name notice limited liability partnership

Date: 11 Aug 2022

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2022

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-09

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Nov 2021

Action Date: 12 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2019-12-12

Psc name: Ridge Hill Trading Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Nov 2019

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-10-23

Officer name: Ridge Hill Investments Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-09

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 18 Nov 2019

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2017-12-19

Psc name: Ridge Hill Trading Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 15 Nov 2019

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Lightstone Properties Limited

Cessation date: 2017-12-19

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-11-12

Officer name: Lightstone Properties Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 13 Nov 2019

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2019-11-12

Psc name: Lightstone Properties Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Nov 2019

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2018-10-23

Psc name: Ridge Hill Investments Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

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

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: LLAD01

Change date: 2019-06-25

Old address: Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-09

Documents

View document PDF

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

Date: 19 Jan 2018

Action Date: 16 Jan 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4198700001

Charge creation date: 2018-01-16

Documents

View document PDF

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

Date: 19 Jan 2018

Action Date: 16 Jan 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4198700002

Charge creation date: 2018-01-16

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 11 Nov 2017

Action Date: 30 Sep 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-11-30

New date: 2018-09-30

Documents

View document PDF

Incorporation limited liability partnership

Date: 10 Nov 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CAROLINE PITT LIMITED

20 BOWFELL ROAD,LONDON,W6 9HE

Number:09534226
Status:ACTIVE
Category:Private Limited Company

CONVATEC GROUP PLC

3 FORBURY PLACE,READING,RG1 3JH

Number:10361298
Status:ACTIVE
Category:Public Limited Company

GS ELECTRICAL RAIL SERVICES LIMITED

15 HATCH LANE,LONDON,E4 6LP

Number:09579610
Status:ACTIVE
Category:Private Limited Company

MAGENTA VENTURES LTD

2 NORTH LODGE,LONDON,W5 5QU

Number:10507445
Status:ACTIVE
Category:Private Limited Company

QUOTSA LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11161823
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE SKYE BLUE GALLERY LIMITED

1 ELLISHADDER,PORTREE,IV51 9JE

Number:SC600171
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