Active - Proposal to Strike off
Company Information for FRONTLINE PARTNERS INTERNATIONAL LLP
Godwins Farm, Tichborne, Alresford, HAMPSHIRE, SO24 0NA,
|
Company Registration Number
OC319991
Limited Liability Partnership
Active - Proposal to Strike off |
Company Name | |
---|---|
FRONTLINE PARTNERS INTERNATIONAL LLP | |
Legal Registered Office | |
Godwins Farm Tichborne Alresford HAMPSHIRE SO24 0NA Other companies in SO24 | |
Company Number | OC319991 | |
---|---|---|
Company ID Number | OC319991 | |
Date formed | 2006-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-02-29 | |
Account next due | 30/11/2021 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-02-09 06:28:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIA MARY RAIKES |
||
ROWLAND GERARD TAUNTON RAIKES |
||
CHLOE FOX-LAMBERT |
||
FRONTLINE PARTNERS LIMITED |
||
DEBBY MERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEIGH-ANNE BENNETT |
Limited Liability Partnership (LLP) Member | ||
HOLLY WALDECK |
Limited Liability Partnership (LLP) Member | ||
KATE ELIZAETH BAHOOSHY |
Limited Liability Partnership (LLP) Member | ||
DAVID MICHAEL WILLIAMS |
Limited Liability Partnership (LLP) Member | ||
BRIAN ALAN LOW |
Limited Liability Partnership (LLP) Member |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
LLDS01 | Application for strike off of limited liability partnership | |
LLCS01 | Confirmation statement with no updates made up to 2021-05-25 | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-05-25 | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-05-25 | |
LLTM01 | Limited liability partnership termination of member Debby Merry on 2019-02-28 | |
AAMD | Amended account full exemption | |
LLTM01 | Limited liability partnership termination of member Chloe Fox-Lambert on 2019-02-11 | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAP01 | Limited liability partnership appointment of Ms Chloe Fox-Lambert on 2016-08-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2017-05-25 | |
AAMD | Amended account small company full exemption | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2016-05-25 | |
LLCH01 | Change of partner details Mrs Debby Merry on 2015-10-15 | |
AAMD | Amended account small company full exemption | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LLAR01 | LLP Annual return made up to 2015-05-25 | |
AAMD | Amended account small company full exemption | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER LEIGH-ANNE BENNETT | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER HOLLY WALDECK | |
LLAR01 | LLP Annual return made up to 2014-05-25 | |
LLCH01 | Change of partner details Leigh-Anne Bennett on 2014-06-01 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCH01 | Change of partner details Miss Holly Waldeck on 2013-10-18 | |
LLTM01 | Limited liability partnership termination of member Kate Bahooshy | |
LLAP01 | Limited liability partnership appointment of Mrs Debby Merry as member | |
LLAR01 | LLP Annual return made up to 2013-05-25 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 25/05/12 | |
LLAP01 | LLP MEMBER APPOINTED MISS HOLLY WALDECK | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID WILLIAMS | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 25/05/11 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FRONTLINE PARTNERS LIMITED / 25/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ROWLAND GERARD TAUNTON RAIKES / 25/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JULIA MARY RAIKES / 25/05/2011 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER BRIAN LOW | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / LEIGH-ANNE BENNETT / 25/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / KATE ELIZAETH BAHOOSHY / 25/05/2011 | |
LLAP01 | LLP MEMBER APPOINTED KATE ELIZAETH BAHOOSHY | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID MICHAEL WILLIAMS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 25/05/10 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/08 | |
LLP363 | ANNUAL RETURN MADE UP TO 25/05/09 | |
LLP363 | ANNUAL RETURN MADE UP TO 25/05/08 | |
LLP363 | ANNUAL RETURN MADE UP TO 25/05/07 | |
LLP288a | LLP MEMBER APPOINTED LEIGH-ANNE BENNETT | |
LLP288a | LLP MEMBER APPOINTED BRIAN ALAN LOW | |
LLP287 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN KENT TN15 6AR | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 28/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRONTLINE PARTNERS INTERNATIONAL LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as FRONTLINE PARTNERS INTERNATIONAL LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |