About

Registered Number: OC308864
Date of Incorporation: 06/08/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 7 months ago)
Registered Address: Southbrook House Brook Street, Bishops Waltham, Southampton, Hampshire, SO32 1AX

 

Founded in 2004, Beaulieu Properties LLP have registered office in Southampton, Hampshire. There are no directors listed for the business in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LLPBONA - N/A 16 March 2018
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
AA - Annual Accounts 17 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
LLDS01 - Striking off application by a Limited Liability Partnership 30 June 2017
LLCS01 - N/A 23 January 2017
AA - Annual Accounts 21 December 2016
LLAR01 - Annual Return of a Limited Liability Partnership 17 January 2016
LLCH01 - Change of particulars for member of a Limited Liability Partnership 17 January 2016
LLCH01 - Change of particulars for member of a Limited Liability Partnership 17 January 2016
LLCH01 - Change of particulars for member of a Limited Liability Partnership 17 January 2016
AA - Annual Accounts 23 December 2015
LLAR01 - Annual Return of a Limited Liability Partnership 21 January 2015
AA - Annual Accounts 15 December 2014
LLCH01 - Change of particulars for member of a Limited Liability Partnership 11 October 2014
LLTM01 - Termination of the member of a Limited Liability Partnership 24 April 2014
LLAR01 - Annual Return of a Limited Liability Partnership 24 January 2014
AA - Annual Accounts 21 January 2014
LLAR01 - Annual Return of a Limited Liability Partnership 17 January 2013
AA - Annual Accounts 28 December 2012
LLAD01 - Change of registered office address of a Limited Liability Partnership 28 November 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 28 November 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 28 November 2012
LLAR01 - Annual Return of a Limited Liability Partnership 08 February 2012
AA - Annual Accounts 04 January 2012
AAMD - Amended Accounts 28 June 2011
LLAD01 - Change of registered office address of a Limited Liability Partnership 10 May 2011
LLAR01 - Annual Return of a Limited Liability Partnership 25 January 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 25 January 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 25 January 2011
AA - Annual Accounts 04 January 2011
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 13 October 2010
LLAR01 - Annual Return of a Limited Liability Partnership 15 March 2010
LLAR01 - Annual Return of a Limited Liability Partnership 01 March 2010
LLAD01 - Change of registered office address of a Limited Liability Partnership 26 February 2010
AA - Annual Accounts 18 November 2009
LLP363 - N/A 03 February 2009
AA - Annual Accounts 28 January 2009
LLP287 - N/A 29 July 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 08 September 2007
AA - Annual Accounts 22 June 2007
287 - Change in situation or address of Registered Office 01 April 2007
363a - Annual Return 27 November 2006
225 - Change of Accounting Reference Date 16 June 2006
AA - Annual Accounts 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
LGLO - N/A 01 February 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
395 - Particulars of a mortgage or charge 06 December 2005
395 - Particulars of a mortgage or charge 18 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
LGLO - N/A 07 November 2005
363a - Annual Return 17 August 2005
287 - Change in situation or address of Registered Office 17 August 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
NEWINC - New incorporation documents 06 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2010 Outstanding

N/A

Legal mortgage 25 November 2005 Outstanding

N/A

Legal mortgage 07 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.