Advanced company searchLink opens in new window

SACKVILLE LCW SUB LP 1 (GP) LIMITED

Company number 07172452

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Apr 2018 CH01 Director's details changed for Mrs Gina Verissimo Hall on 24 April 2018
06 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
01 Mar 2018 TM01 Termination of appointment of Donald Armstrong Jordison as a director on 19 February 2018
29 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Jul 2016 AP01 Appointment of Mr Robert John Watts as a director on 30 June 2016
01 Jul 2016 TM01 Termination of appointment of Simon Clive Camp as a director on 24 June 2016
01 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
07 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
08 Dec 2015 CH01 Director's details changed for Mr Simon Clive Camp on 7 December 2015
08 Dec 2015 CH01 Director's details changed for David John Camp on 7 December 2015
08 Dec 2015 CH04 Secretary's details changed for Threadneedle Property Investments Limited on 27 March 2015
27 Mar 2015 AD01 Registered office address changed from 60 St. Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 27 March 2015
12 Mar 2015 CH01 Director's details changed for Mrs Gina Verissimo Hall on 10 March 2015
02 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
28 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
30 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Aug 2013 CH01 Director's details changed for Donald Jordison on 9 August 2013
01 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
01 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
02 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
01 Aug 2011 AP01 Appointment of Mr Michael Anthony Rea as a director