LANSDALE MARINE SPORTCARS AND PROPERTY LLP
CHICHESTER LANSDALE MARINE LEISURE & PROPERTY LLP LANSDALES LAND & LEISURE LLP

Hellopages » West Sussex » Chichester » PO20 7BU
Company number OC320296
Status Active
Incorporation Date 13 June 2006
Company Type Limited Liability Partnership
Address UNIT 4 PREMIER BUSINESS PARK MAIN ROAD, BIRDHAM, CHICHESTER, WEST SUSSEX, PO20 7BU
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Annual return made up to 13 June 2016. The most likely internet sites of LANSDALE MARINE SPORTCARS AND PROPERTY LLP are www.lansdalemarinesportcarsandproperty.co.uk, and www.lansdale-marine-sportcars-and-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Bosham Rail Station is 3.4 miles; to Nutbourne Rail Station is 4.3 miles; to Southbourne Rail Station is 5.2 miles; to Emsworth Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lansdale Marine Sportcars and Property Llp is a Limited Liability Partnership. The company registration number is OC320296. Lansdale Marine Sportcars and Property Llp has been working since 13 June 2006. The present status of the company is Active. The registered address of Lansdale Marine Sportcars and Property Llp is Unit 4 Premier Business Park Main Road Birdham Chichester West Sussex Po20 7bu. . LANSDALE, Glynis Marilyn is a LLP Designated Member of the company. LANSDALE, Peter Vincent is a LLP Designated Member of the company.


Current Directors

LLP Designated Member
LANSDALE, Glynis Marilyn
Appointed Date: 13 June 2006
72 years old

LLP Designated Member
LANSDALE, Peter Vincent
Appointed Date: 13 June 2006
73 years old

LANSDALE MARINE SPORTCARS AND PROPERTY LLP Events

08 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
16 Jun 2016
Annual return made up to 13 June 2016
08 Feb 2016
Total exemption small company accounts made up to 31 March 2015
28 Jul 2015
Annual return made up to 13 June 2015
...
... and 20 more events
27 Jul 2007
Accounting reference date shortened from 30/06/07 to 31/01/07
27 Jul 2007
Registered office changed on 27/07/07 from: rear of 32 crown lane morden surrey SM4 5BL
11 Jul 2007
Annual return made up to 13/06/07
23 Jun 2006
Company name changed lansdales land & leisure LLP\certificate issued on 23/06/06
13 Jun 2006
Incorporation

LANSDALE MARINE SPORTCARS AND PROPERTY LLP Charges

12 February 2008
Mortgage
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Sixty four shares in the vessel name jeanneau merryfisher…
12 February 2008
Mortgage
Delivered: 14 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Sixty four shares in the vessel name jeanneau cap camarat…