Lansdale Marine Sportcars And Property LLP

General information

Office Address:

Unit 4 Premier Business Park Main Road Birdham PO20 7BU Chichester

Number: OC320296

Incorporation date: 2006-06-13

Dissolution date: 2021-07-20

End of financial year: 31 March

Category: Limited Liability Partnership

Status: Dissolved

Description

Data updated on:

2006 is the year of the launching of Lansdale Marine Sportcars And Property LLP, a firm located at Unit 4 Premier Business Park Main Road, Birdham in Chichester. It was founded on 2006-06-13. Its reg. no. was OC320296 and the postal code was PO20 7BU. The company had been operating on the British market for about fifteen years until 2021-07-20. The company has a history in business name changes. Up till now it had two other names. Up till 2013 it was run as Lansdale Marine Leisure & Property Llp and up to that point the registered company name was Lansdales Land & Leisure Llp.

Executives who controlled the firm include: Peter L. had 1/2 or less of voting rights. Glynis L., had 1/2 or less of voting rights.

  • Previous company's names
  • Lansdale Marine Sportcars And Property LLP 2013-03-08
  • Lansdale Marine Leisure & Property Llp 2006-06-23
  • Lansdales Land & Leisure Llp 2006-06-13

Financial data based on annual reports

Company staff

Peter L.

Role: LLP Designated Member

Appointed: 13 June 2006

Latest update: 9 May 2023

Glynis L.

Role: LLP Designated Member

Appointed: 13 June 2006

Latest update: 9 May 2023

People with significant control

Peter L.
Notified on 1 July 2016
Nature of control:
right to manage members
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Glynis L.
Notified on 1 July 2016
Nature of control:
right to manage members
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 27 June 2021
Confirmation statement last made up date 13 June 2020
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, July 2021
gazette
Free Download Download filing (1 page)

Search other companies

15
Company Age

Closest companies