Liquidation
Company Information for LEATHWAITE INTERNATIONAL LLP
26-28 BEDFORD ROW, HOLBORN, LONDON, WC1R 4HE,
|
Company Registration Number
OC347171
Limited Liability Partnership
Liquidation |
Company Name | ||
---|---|---|
LEATHWAITE INTERNATIONAL LLP | ||
Legal Registered Office | ||
26-28 BEDFORD ROW HOLBORN LONDON WC1R 4HE Other companies in EC2N | ||
Previous Names | ||
|
Company Number | OC347171 | |
---|---|---|
Company ID Number | OC347171 | |
Date formed | 2009-07-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2021-06-01 23:34:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LEATHWAITE INTERNATIONAL HOLDINGS LIMITED | EQUITABLE HOUSE 47 KING WILLIAM STREET LONDON EC4R 9AF | Active | Company formed on the 2005-05-31 | |
Leathwaite International Inc. | Delaware | Unknown | ||
Leathwaite International Limited | Active | Company formed on the 2008-06-13 | ||
LEATHWAITE INTERNATIONAL INC. | 285 MADISON AVE STE 1701 NEW YORK NY 10017 | Active | Company formed on the 2021-09-01 |
Officer | Role | Date Appointed |
---|---|---|
LEATHWAITE INTERNATIONAL LIMITED |
||
ANDREW JOHN WALLACE |
||
NICHOLAS JOHN ARMSTRONG |
||
RICHARD BUCKINGHAM |
||
DAVID CARDEN |
||
NEIL EJJE |
||
ANDREW PAUL GREGSON |
||
MARTHA HARVEY JONES |
||
KATE ELIZABETH HUGGINS |
||
ROBERT HUW GLYN JONES |
||
ROBERT PATRICK GRAHAM KNIGHT |
||
JAMES LAWRENCE-BROWN |
||
MARTIN PHILIP LEUW |
||
THOMAS JAMES PEMBERTON |
||
MARTIN JOHN PHILLIPS |
||
REWP LIMITED |
||
CHRISTOPHER LEWIS DENTON ROWE |
||
JAMES PETER RUST |
||
GORDON ADRIAN STANLEY |
||
HELEN JANE VOWLS |
||
PHILIP SPENCER YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHERINE DUMONT GILLESPIE |
Limited Liability Partnership (LLP) Member | ||
ROBERT CHARLES LUMSDEN COLTHORPE |
Limited Liability Partnership (LLP) Member | ||
ELIZABETH-KATE ROBERTS |
Limited Liability Partnership (LLP) Member | ||
PETER HENRY HODKINSON |
Limited Liability Partnership (LLP) Member | ||
JEFF CAMPBELL |
Limited Liability Partnership (LLP) Member | ||
IAN JAMES FINBAR MORRISON |
Limited Liability Partnership (LLP) Member | ||
TIM KEMP |
Limited Liability Partnership (LLP) Member | ||
NICHOLAS BENNETT |
Limited Liability Partnership (LLP) Member | ||
ROBERT WALKER |
Limited Liability Partnership (LLP) Member | ||
LEATHWAITE LIMITED |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LLMR04 | LLP Statement of satisfaction of a charge / full OC3471710004 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-13 | |
LLAD01 | Change of registered office address for limited liability partnership from Equitable House 47 King William Street London EC4R 9AF England to 26-28 Bedford Row Holborn London WC1R 4HE | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
DETERMINAT | Liquidation. Voluntary determination | |
LLCS01 | Confirmation statement with no updates made up to 2018-07-15 | |
LLTM01 | Limited liability partnership termination of member Robert Huw Glyn Jones on 2018-03-16 | |
LLPSC07 | LLP Cessation of Leathwaite International Holdings Limited as a person with significant control on 2018-03-16 | |
LLPSC02 | LLP Notification of Leathwaite Human Capital Limited as a person with significant control on 2018-03-16 | |
LLPSC09 | LLP Withdrawal of a person with significant control on 2018-08-08 | |
LLAP02 | Limited liability partnership appointment of corporate member Leathwaite Human Capital Limited on 2018-03-16 as member | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3471710003 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3471710004 | |
LLAP01 | LLP MEMBER APPOINTED MR THOMAS JAMES PEMBERTON | |
LLAP01 | LLP MEMBER APPOINTED MRS KATE ELIZABETH HUGGINS | |
LLAP01 | LLP MEMBER APPOINTED MR JAMES LAWRENCE-BROWN | |
LLAP01 | LLP MEMBER APPOINTED MR GORDON ADRIAN STANLEY | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES | |
LLPSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEATHWAITE INTERNATIONAL HOLDINGS LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
LLPAUD | AUDITORS RESIGNATION (LLP) | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER KATHERINE GILLESPIE | |
LLAD01 | REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 4TH FLOOR 10 OLD BROAD STREET LONDON LONDON EC2N 1DW | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/07/15 | |
LLAP01 | LLP MEMBER APPOINTED MR MARTIN PHILIP LEUW | |
LLAP01 | LLP MEMBER APPOINTED MR ANDREW GREGSON | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROBERT COLTHORPE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ELIZABETH-KATE ROBERTS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ELIZABETH-KATE ROBERTS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PETER HODKINSON | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/07/14 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3471710003 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JEFF CAMPBELL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER IAN MORRISON | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LLAP01 | LLP MEMBER APPOINTED MR PETER HENRY HODKINSON | |
LLAP01 | LLP MEMBER APPOINTED MR JEFF CAMPBELL | |
LLAP01 | LLP MEMBER APPOINTED MR ROBERT HUW GLYN JONES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/07/13 | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID CARDEN | |
LLAP01 | LLP MEMBER APPOINTED MR RICHARD BUCKINGHAM | |
LLAP01 | LLP MEMBER APPOINTED MR IAN JAMES FINBAR MORRISON | |
LLAP01 | LLP MEMBER APPOINTED MR CHRISTOPHER LEWIS DENTON ROWE | |
LLAP01 | LLP MEMBER APPOINTED MR NICHOLAS JOHN ARMSTRONG | |
LLAP01 | LLP MEMBER APPOINTED MR PHILIP SPENCER YOUNG | |
LLAP01 | LLP MEMBER APPOINTED MR ROBERT PATRICK GRAHAM KNIGHT | |
LLAP01 | LLP MEMBER APPOINTED MRS KATHERINE DUMONT GILLESPIE | |
LLAP01 | LLP MEMBER APPOINTED MS ELIZABETH-KATE ROBERTS | |
LLAP01 | LLP MEMBER APPOINTED MRS HELEN JANE VOWLS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/07/12 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER TIM KEMP | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/07/11 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / REWP LIMITED / 01/10/2009 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LEATHWAITE INTERNATIONAL LIMITED / 01/10/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JAMES PETER RUST / 01/10/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / TIM KEPM / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
LLAP01 | LLP MEMBER APPOINTED MR ROBERT CHARLES LUMSDEN COLTHORPE | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS BENNETT | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/07/10 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROB WALKER | |
LLAP01 | LLP MEMBER APPOINTED MARTHA HARVEY JONES | |
LLAP01 | LLP MEMBER APPOINTED NICHOLAS BENNETT | |
LLP288a | LLP MEMBER APPOINTED TIM KEPM | |
LLP288a | LLP MEMBER APPOINTED ROB WALKER | |
LLP288a | LLP MEMBER APPOINTED ANDREW JOHN WALLACE | |
LLP288a | LLP MEMBER APPOINTED JAMES PETER RUST | |
LLP288a | LLP MEMBER APPOINTED NEIL EJJE | |
LLP288a | LLP MEMBER APPOINTED REWP LIMITED | |
LLP288a | LLP MEMBER APPOINTED MARTIN PHILLIPS | |
LLP288b | MEMBER RESIGNED LEATHWAITE LIMITED | |
LLP3 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | COMPANY NAME CHANGED LEATHWAITE PARTNERS LLP CERTIFICATE ISSUED ON 30/07/09 | |
LLP2 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Resolution | 2019-05-20 |
Notices to | 2019-05-20 |
Appointmen | 2019-05-20 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
LEGAL ASSIGNMENT | Satisfied | HSBC BANK PLC | |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") |
The top companies supplying to UK government with the same SIC code (None Supplied) as LEATHWAITE INTERNATIONAL LLP are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | LEATHWAITE INTERNATIONAL LLP | Event Date | 2019-05-20 |
Initiating party | Event Type | Notices to | |
Defending party | LEATHWAITE INTERNATIONAL LLP | Event Date | 2019-05-20 |
Initiating party | Event Type | Appointmen | |
Defending party | LEATHWAITE INTERNATIONAL LLP | Event Date | 2019-05-20 |
Name of Company: LEATHWAITE INTERNATIONAL LLP Company Number: OC347171 Nature of Business: Dormant Previous Name of Company: Leathwaite Partners LLP Registered office: Equitable House, 47 King William… | |||
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. |