- Company Overview for LA REALISATIONS LLP (OC393222)
- Filing history for LA REALISATIONS LLP (OC393222)
- People for LA REALISATIONS LLP (OC393222)
- Insolvency for LA REALISATIONS LLP (OC393222)
- More for LA REALISATIONS LLP (OC393222)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Feb 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 November 2023 | |
29 Dec 2022 | LLAD01 | Registered office address changed from 6 Lloyd's Avenue London EC3N 3AX England to 25 Farringdon Street London EC4A 4AB on 29 December 2022 | |
17 Dec 2022 | LIQ01 | Declaration of solvency | |
17 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2022 | DETERMINAT | Determination | |
23 May 2022 | LLCS01 | Confirmation statement made on 19 May 2022 with no updates | |
11 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 May 2021 | LLCS01 | Confirmation statement made on 19 May 2021 with no updates | |
15 Apr 2021 | CERTNM | Company name changed hemsley wynne furlonge LLP\certificate issued on 15/04/21 | |
15 Apr 2021 | LLNM01 |
Change of name notice
|
|
05 Nov 2020 | LLAP01 | Appointment of Mr Philipp Heer as a member on 1 June 2020 | |
27 Oct 2020 | LLDE01 | Change of status notice | |
06 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Jun 2020 | LLCH01 | Member's details changed for Mr Adrian Peter Lionel Furlonge on 10 January 2019 | |
03 Jun 2020 | LLCS01 | Confirmation statement made on 19 May 2020 with no updates | |
18 Sep 2019 | LLCH01 | Member's details changed for Mrs Rebecca Katharine Wynne on 12 September 2019 | |
18 Sep 2019 | LLPSC04 | Change of details for Mrs Rebecca Katharine Wynne as a person with significant control on 12 September 2019 | |
08 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 May 2019 | LLCS01 | Confirmation statement made on 19 May 2019 with no updates | |
01 May 2019 | LLCH01 | Member's details changed for Mr William James Hemsley on 23 December 2017 | |
01 May 2019 | LLCH01 | Member's details changed for Mr Adrian Peter Lionel Furlonge on 12 January 2019 | |
18 Mar 2019 | LLPSC04 | Change of details for Mr Adrian Peter Lionel Furlonge as a person with significant control on 12 January 2019 | |
09 Jan 2019 | LLAD01 | Registered office address changed from Tower 42 5th Floor 25 Old Broad Street London EC2N 1HQ to 6 Lloyd's Avenue London EC3N 3AX on 9 January 2019 | |
02 Oct 2018 | LLPSC04 | Change of details for Mr William James Hemsley as a person with significant control on 23 December 2017 |