About

Registered Number: OC300128
Date of Incorporation: 09/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2019 (5 years ago)
Registered Address: RSM TENON, Highfield Court Tollgate Chandlers Ford Eastleigh, Southampton, Hampshire, SO53 3TZ

 

Founded in 2001, Lhp Law Ltd Liability Partnership has its registered office in Hampshire. The companies directors are Frazer, Debra, Austin, Graham Douglas, Baugh, Malcolm Richard Thomas, Bhatti, Tara, Boustead, Louise, Hardy, Edward Douglas, Shawe, Jonathan Dudley Ellis, Premier Uk Law Limited. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
FRAZER, Debra 01 October 2007 02 January 2009 1
AUSTIN, Graham Douglas 01 October 2003 30 September 2008 1
BAUGH, Malcolm Richard Thomas 01 April 2003 26 September 2010 1
BHATTI, Tara 01 April 2004 20 August 2009 1
BOUSTEAD, Louise 07 July 2003 31 August 2007 1
HARDY, Edward Douglas 01 April 2003 07 September 2005 1
SHAWE, Jonathan Dudley Ellis 01 April 2003 12 August 2005 1
PREMIER UK LAW LIMITED 26 August 2010 31 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 March 2019
LIQ14 - N/A 27 December 2018
LIQ03 - N/A 29 August 2018
4.68 - Liquidator's statement of receipts and payments 13 September 2017
4.68 - Liquidator's statement of receipts and payments 01 August 2016
DETERMINAT - N/A 21 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 September 2015
4.68 - Liquidator's statement of receipts and payments 08 September 2015
4.68 - Liquidator's statement of receipts and payments 09 September 2014
4.68 - Liquidator's statement of receipts and payments 23 July 2013
4.68 - Liquidator's statement of receipts and payments 29 August 2012
LLAD01 - Change of registered office address of a Limited Liability Partnership 18 July 2011
1.4 - Notice of completion of voluntary arrangement 05 July 2011
4.20 - N/A 01 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 01 July 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 11 May 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 26 April 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 January 2011
LLAR01 - Annual Return of a Limited Liability Partnership 15 November 2010
LLTM01 - Termination of the member of a Limited Liability Partnership 05 November 2010
LLAP02 - Appointment of member to a Limited Liability Partnership 27 September 2010
LLMG02 - Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 15 March 2010
AA - Annual Accounts 01 February 2010
1.1 - Report of meeting approving voluntary arrangement 10 December 2009
LLTM01 - Termination of the member of a Limited Liability Partnership 25 November 2009
LLP288b - N/A 03 September 2009
LLP288b - N/A 03 September 2009
LLP288b - N/A 03 September 2009
AA - Annual Accounts 29 January 2009
LLP363 - N/A 12 January 2009
LLP288b - N/A 12 January 2009
LLP288b - N/A 18 December 2008
LLP288b - N/A 18 December 2008
AA - Annual Accounts 29 November 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 08 September 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 02 November 2006
395 - Particulars of a mortgage or charge 11 July 2006
363a - Annual Return 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 14 November 2005
AA - Annual Accounts 20 October 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
363a - Annual Return 07 June 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 23 April 2005
AA - Annual Accounts 30 January 2005
363a - Annual Return 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
395 - Particulars of a mortgage or charge 25 November 2003
AA - Annual Accounts 03 November 2003
395 - Particulars of a mortgage or charge 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
363a - Annual Return 23 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
LLP8 - Notice of Designated Member(s) of a Limited Liability Partnership 01 May 2003
AA - Annual Accounts 03 February 2003
363a - Annual Return 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
395 - Particulars of a mortgage or charge 12 October 2001
225 - Change of Accounting Reference Date 13 July 2001
NEWINC - New incorporation documents 09 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 July 2006 Outstanding

N/A

Legal charge 14 November 2003 Outstanding

N/A

Debenture 30 September 2003 Outstanding

N/A

Mortgage debenture 08 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.