About

Registered Number: OC306703
Date of Incorporation: 28/01/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 6 months ago)
Registered Address: The Marketing Suite The Lodge, Kingmoor Business Park, Carlisle, CA6 4SJ,

 

Having been setup in 2004, Bryn Lane Properties LLP has its registered office in Carlisle, it has a status of "Dissolved". The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
LLDS01 - Striking off application by a Limited Liability Partnership 21 September 2017
LLCS01 - N/A 08 February 2017
AA - Annual Accounts 15 April 2016
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 15 April 2016
LLAR01 - Annual Return of a Limited Liability Partnership 01 February 2016
AA - Annual Accounts 07 November 2015
LLAD01 - Change of registered office address of a Limited Liability Partnership 29 June 2015
LLCH01 - Change of particulars for member of a Limited Liability Partnership 29 June 2015
LLAR01 - Annual Return of a Limited Liability Partnership 10 February 2015
LLTM01 - Termination of the member of a Limited Liability Partnership 29 January 2015
AA - Annual Accounts 07 November 2014
LLAR01 - Annual Return of a Limited Liability Partnership 04 February 2014
AA - Annual Accounts 04 November 2013
LLAD01 - Change of registered office address of a Limited Liability Partnership 17 September 2013
LLAR01 - Annual Return of a Limited Liability Partnership 20 February 2013
AA - Annual Accounts 22 October 2012
LLAR01 - Annual Return of a Limited Liability Partnership 08 February 2012
AA - Annual Accounts 28 October 2011
LLAR01 - Annual Return of a Limited Liability Partnership 07 March 2011
AA - Annual Accounts 01 November 2010
LLAR01 - Annual Return of a Limited Liability Partnership 19 February 2010
AA - Annual Accounts 16 October 2009
LLP363 - N/A 16 March 2009
AA - Annual Accounts 08 December 2008
AA - Annual Accounts 28 May 2008
LLP363 - N/A 25 March 2008
LLP287 - N/A 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 February 2008
395 - Particulars of a mortgage or charge 05 January 2008
395 - Particulars of a mortgage or charge 05 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
AA - Annual Accounts 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
363a - Annual Return 14 May 2007
363a - Annual Return 27 April 2006
AA - Annual Accounts 20 April 2006
363a - Annual Return 20 April 2005
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
NEWINC - New incorporation documents 28 January 2004

Mortgages & Charges

Description Date Status Charge by
Assigment of rental income 20 December 2007 Outstanding

N/A

Legal charge 20 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.