LR AVELEY LLP
SUTTON

Hellopages » Greater London » Merton » SM4 6BF

Company number OC306357
Status Active
Incorporation Date 16 December 2003
Company Type Limited Liability Partnership
Address 2ND FLOOR OLD INN HOUSE, 2 CARSHALTON ROAD, SUTTON, SURREY, SM4 6BF
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Second filing of Confirmation Statement dated 16/12/2016; Confirmation statement made on 16 December 2016 with updates ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 22/02/2017 ; Compulsory strike-off action has been discontinued. The most likely internet sites of LR AVELEY LLP are www.lraveley.co.uk, and www.lr-aveley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Lr Aveley Llp is a Limited Liability Partnership. The company registration number is OC306357. Lr Aveley Llp has been working since 16 December 2003. The present status of the company is Active. The registered address of Lr Aveley Llp is 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey Sm4 6bf. . CAPITAL PARTNERSHIPS LIMITED is a LLP Designated Member of the company. GOODWIN (AVELEY) LIMITED is a LLP Designated Member of the company. LLP Designated Member HAL MANAGEMENT LIMITED has been resigned. LLP Designated Member HAL NOMINEES LIMITED has been resigned. LLP Designated Member AVELEY DEVELOPMENTS LIMITED has been resigned. LLP Designated Member CAPITAL PARTNERSHIPS LIMITED has been resigned.


Current Directors

LLP Designated Member
CAPITAL PARTNERSHIPS LIMITED
Appointed Date: 01 March 2012

LLP Designated Member
GOODWIN (AVELEY) LIMITED
Appointed Date: 16 December 2003

Resigned Directors

LLP Designated Member
HAL MANAGEMENT LIMITED
Resigned: 16 December 2003
Appointed Date: 16 December 2003

LLP Designated Member
HAL NOMINEES LIMITED
Resigned: 16 December 2003
Appointed Date: 16 December 2003

LLP Designated Member
AVELEY DEVELOPMENTS LIMITED
Resigned: 29 March 2011
Appointed Date: 16 December 2003

LLP Designated Member
CAPITAL PARTNERSHIPS LIMITED
Resigned: 01 March 2012
Appointed Date: 29 March 2011

Persons With Significant Control

Mr Kenneth Gordon Hegarty
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Steven Raylar Adkins
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

LR AVELEY LLP Events

22 Feb 2017
Second filing of Confirmation Statement dated 16/12/2016
04 Jan 2017
Confirmation statement made on 16 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 22/02/2017

30 Mar 2016
Compulsory strike-off action has been discontinued
29 Mar 2016
Total exemption full accounts made up to 31 March 2015
01 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 32 more events
12 Mar 2004
New member appointed
12 Mar 2004
New member appointed
11 Mar 2004
Member resigned
11 Mar 2004
Member resigned
16 Dec 2003
Incorporation

LR AVELEY LLP Charges

19 March 2004
Legal charge
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Aveley sports & social club land east of london road aveley…