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.
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 |
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 |
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 |