Date | Description |
2023-02-14 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-13 |
update statutory_documents PREVSHO FROM 28/06/2022 TO 31/03/2022 |
2022-09-29 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-07-07 |
update account_ref_day 29 => 28 |
2022-07-07 |
update accounts_next_due_date 2022-06-29 => 2022-09-29 |
2022-06-29 |
update statutory_documents CURRSHO FROM 29/06/2021 TO 28/06/2021 |
2022-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/22, NO UPDATES |
2022-04-07 |
update accounts_next_due_date 2022-03-29 => 2022-06-29 |
2021-10-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-28 => 2022-03-29 |
2021-09-21 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-07-07 |
update account_ref_day 30 => 29 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-28 |
2021-06-28 |
update statutory_documents PREVSHO FROM 30/06/2020 TO 29/06/2020 |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2021-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-06-30 |
2020-12-10 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-11-02 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GLEN COFFEY |
2020-07-07 |
update num_mort_outstanding 4 => 2 |
2020-07-07 |
update num_mort_satisfied 0 => 2 |
2020-06-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN JONATHAN SIMPSON / 13/06/2020 |
2020-06-07 |
delete address SUNDIAL HOUSE 98 HIGH STREET HORSELL WOKING SURREY GU21 4SU |
2020-06-07 |
insert address QUEENSGATE HOUSE COOKHAM ROAD BRACKNELL ENGLAND RG12 1RB |
2020-06-07 |
update registered_address |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
2020-06-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3926360001 |
2020-06-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3926360002 |
2020-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2020 FROM
SUNDIAL HOUSE 98 HIGH STREET
HORSELL
WOKING
SURREY
GU21 4SU |
2020-05-31 |
update statutory_documents LLP MEMBER APPOINTED MRS SARAH SIMPSON |
2020-05-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN SIMPSON |
2020-05-31 |
update statutory_documents CESSATION OF LUSSO RESIDENTIAL DEVELOPMENTS LIMITED AS A PSC |
2020-05-31 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ANTHONY MARTIN |
2020-05-31 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER LUSSO RESIDENTIAL DEVELOPMENTS LIMITED |
2020-05-31 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER NEIL JONES |
2019-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
2019-04-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-04-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-29 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-02-07 |
update account_ref_month 4 => 6 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2019-03-31 |
2019-01-21 |
update statutory_documents PREVEXT FROM 30/04/2018 TO 30/06/2018 |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
2018-06-21 |
update person_usual_residence_country GLEN JAMES COFFEY: UK => UNITED KINGDOM |
2018-03-31 |
update person_usual_residence_country ALAN JONATHAN SIMPSON: ENGLAND => UNITED KINGDOM |
2017-12-08 |
update num_mort_charges 2 => 4 |
2017-12-08 |
update num_mort_outstanding 2 => 4 |
2017-11-05 |
update person_usual_residence_country GLEN JAMES COFFEY: UNITED KINGDOM => UK |
2017-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3926360003 |
2017-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3926360004 |
2017-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/17, NO UPDATES |
2017-07-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUSSO RESIDENTIAL DEVELOPMENTS LIMITED |
2017-06-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-06-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-05-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-02-08 |
update account_category DORMANT => null |
2017-02-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
2017-01-18 |
insert person ALAN JONATHAN SIMPSON |
2017-01-18 |
insert person GLEN JAMES COFFEY |
2017-01-18 |
update number_of_registered_officers 3 => 5 |
2017-01-18 |
update person_usual_residence_country ANTHONY MICHAEL MARTIN: UNITED KINGDOM => ENGLAND |
2016-09-07 |
update num_mort_charges 0 => 2 |
2016-09-07 |
update num_mort_outstanding 0 => 2 |
2016-08-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3926360001 |
2016-08-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3926360002 |
2016-08-09 |
update statutory_documents LLP MEMBER APPOINTED MR ALAN JONATHAN SIMPSON |
2016-08-09 |
update statutory_documents LLP MEMBER APPOINTED MR GLEN JAMES COFFEY |
2016-06-08 |
update returns_last_madeup_date 2015-04-14 => 2016-04-14 |
2016-06-08 |
update returns_next_due_date 2016-05-12 => 2017-05-12 |
2016-05-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/04/16 |
2016-04-14 |
update name LUSSO PINETOPS LLP => LUSSO CAVENDISH ROAD LLP |
2016-02-10 |
insert company_previous_name LUSSO PINETOPS LLP |
2016-02-10 |
update account_category NO ACCOUNTS FILED => DORMANT |
2016-02-10 |
update accounts_last_madeup_date null => 2015-04-30 |
2016-02-10 |
update accounts_next_due_date 2016-01-14 => 2017-01-31 |
2016-02-10 |
update name LUSSO PINETOPS LLP => LUSSO CAVENDISH ROAD LLP |
2016-01-21 |
update statutory_documents COMPANY NAME CHANGED LUSSO PINETOPS LLP
CERTIFICATE ISSUED ON 21/01/16 |
2016-01-21 |
update statutory_documents NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP |
2016-01-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
2015-07-08 |
delete address SUNDIAL HOUSE 98 HIGH STREET HORSELL WOKING SURREY UNITED KINGDOM GU21 4SU |
2015-07-08 |
insert address SUNDIAL HOUSE 98 HIGH STREET HORSELL WOKING SURREY GU21 4SU |
2015-07-08 |
update registered_address |
2015-07-08 |
update returns_last_madeup_date null => 2015-04-14 |
2015-07-08 |
update returns_next_due_date 2015-05-12 => 2016-05-12 |
2015-06-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/04/15 |
2014-04-15 |
update statutory_documents LLP MEMBER APPOINTED MR ANTHONY MICHAEL MARTIN |
2014-04-15 |
update statutory_documents CORPORATE LLP MEMBER APPOINTED LUSSO RESIDENTIAL DEVELOPMENTS LIMITED |
2014-04-15 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER PHILIPPA KEITH |
2014-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2014 FROM
27/28 EASTCASTLE STREET
LONDON
W1W 8DH
UNITED KINGDOM |
2014-04-14 |
update statutory_documents LLP MEMBER APPOINTED MR NEIL GRANT JONES |
2014-04-14 |
update statutory_documents INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION |
2014-04-14 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER LEA YEAT LIMITED |