This company is commonly known as Coastal Gallery (lymington) Llp. The company was founded 11 years ago and was given the registration number OC383923. The firm's registered office is in LYMINGTON. You can find them at 7 Lynwood Court, Priestlands Place, Lymington, . This company's SIC code is None Supplied.
Name | : | COASTAL GALLERY (LYMINGTON) LLP |
---|---|---|
Company Number | : | OC383923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2013 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Lynwood Court, Priestlands Place, Lymington, England, SO41 9GA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Yarrell Cottage, 39 Ramley Road, Lymington, SO41 8GZ | Llp Designated Member | 02 April 2013 | Active |
29, Westfield Road, Lymington, England, SO41 3QB | Llp Designated Member | 02 April 2013 | Active |
Swiss Cottage, Lower Buckland Road, Lymington, Uk, SO41 9DU | Llp Designated Member | 02 April 2013 | Active |
Mr Stephen Hugh Richards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Westfield Road, Lymington, England, SO41 3QB |
Nature of control | : |
|
Stewart Mechem | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Yarrell Cottage, 39 Ramley Road, Lymington, England, SO41 8GZ |
Nature of control | : |
|
Beverly Saunders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Swiss Cottage, Lower Buckland Road, Lymington, England, SO41 9DU |
Nature of control | : |
|
Stewart Mechem | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Yarrell Cottage, 39 Ramley Road, Lymington, England, SO41 8GZ |
Nature of control | : |
|
Beverly Saunders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Swiss Cottage, Lower Buckland Road, Lymington, England, SO41 9DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-04-24 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-04-24 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-10-02 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2019-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2018-11-20 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2018-11-20 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2018-10-24 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2018-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2018-04-03 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2017-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Officers | Change person member limited liability partnership with name change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.