LASH ALTERNATIVE INVESTMENTS LLP

LASH ALTERNATIVE INVESTMENTS LLP

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameLASH ALTERNATIVE INVESTMENTS LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC341258
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is LASH ALTERNATIVE INVESTMENTS LLP located?

    Registered Office Address
    10 Queen Street Place
    EC4R 1AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LASH ALTERNATIVE INVESTMENTS LLP?

    Previous Company Names
    Company NameFromUntil
    M7 ALTERNATIVE INVESTMENTS LLPMay 13, 2014May 13, 2014
    M7 REAL ESTATE HOLDCO LLPSep 02, 2013Sep 02, 2013
    M7 REAL ESTATE LLPOct 13, 2009Oct 13, 2009
    M7 INVESTMENT MANAGEMENT LLPNov 06, 2008Nov 06, 2008

    What are the latest accounts for LASH ALTERNATIVE INVESTMENTS LLP?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for LASH ALTERNATIVE INVESTMENTS LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 06, 2022 with no updates

    3 pagesLLCS01

    Member's details changed for Mrs Teresa Laura Harriet Dyer on Aug 17, 2022

    2 pagesLLCH01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Member's details changed for Mr David Charles Ebbrell on Jul 13, 2021

    2 pagesLLCH01

    Confirmation statement made on Nov 06, 2021 with no updates

    3 pagesLLCS01

    Member's details changed for Mr Oliver David Farago on Jul 06, 2021

    2 pagesLLCH01

    Certificate of change of name

    Company name changed M7 alternative investments LLP\certificate issued on 24/05/21
    pagesCERTNM

    Change of name notice

    2 pagesLLNM01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Member's details changed for Mr Jack Stuart Thoms on Dec 15, 2020

    2 pagesLLCH01

    Confirmation statement made on Nov 06, 2020 with no updates

    3 pagesLLCS01

    Satisfaction of charge 4 in full

    1 pagesLLMR04

    Satisfaction of charge 1 in full

    1 pagesLLMR04

    Satisfaction of charge OC3412580005 in full

    1 pagesLLMR04

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Nov 06, 2019 with no updates

    3 pagesLLCS01

    Member's details changed for Ms Teresa Laura Harriet Gilchrist on Sep 28, 2019

    2 pagesLLCH01

    Member's details changed for Mr Richard Martin Hamilton Croft Sharland on May 06, 2019

    2 pagesLLCH01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Member's details changed for Mr Thomas Joseph Pearman on Nov 21, 2018

    2 pagesLLCH01

    Confirmation statement made on Nov 06, 2018 with no updates

    3 pagesLLCS01

    Termination of appointment of Matthew Mackenzie Cheyne as a member on Jun 22, 2018

    1 pagesLLTM01

    Termination of appointment of Charles Anthony Alcock as a member on Apr 06, 2018

    1 pagesLLTM01

    Who are the officers of LASH ALTERNATIVE INVESTMENTS LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROFT-SHARLAND, Richard Martin Hamilton
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    LLP Designated Member
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United Kingdom237752810002
    DYER, Teresa Laura Harriet
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    LLP Designated Member
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    England142404820007
    FARAGO, Oliver David
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    LLP Designated Member
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United Kingdom126382930010
    FRASER, Hugh Macpherson Cameron
    Generaal Vetterstraat 72
    1059 Bw Postbus 69122
    1060 CD Amsterdam
    M7 Real Estate Netherlands Bv
    Netherlands
    LLP Designated Member
    Generaal Vetterstraat 72
    1059 Bw Postbus 69122
    1060 CD Amsterdam
    M7 Real Estate Netherlands Bv
    Netherlands
    Netherlands157004960004
    JENKINS, John Andrew
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    LLP Designated Member
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    England106703980001
    PEARMAN, Thomas Joseph
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    LLP Designated Member
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United Kingdom219281750002
    THOMS, Jack Stuart
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    LLP Designated Member
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United Kingdom142404810005
    CROFT SHARLAND, Christopher John
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    LLP Member
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    England142815610001
    EBBRELL, David Charles
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    LLP Member
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United Kingdom142799490008
    ALCOCK, Charles Anthony
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    LLP Member
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    England141993640001
    ALLEN, James Hardie
    South End
    Milton Bryan
    MK17 9HS Milton Keynes
    10
    Bedfordshire
    LLP Member
    South End
    Milton Bryan
    MK17 9HS Milton Keynes
    10
    Bedfordshire
    United Kingdom118200300001
    CHEYNE, Matthew Mackenzie
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    LLP Member
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United Kingdom96872290001
    DE GROOT, Taco Tammo Johannes
    Marble Arch Tower
    55 Bryanston Street
    W1H 7AA London
    7th Floor
    United Kingdom
    LLP Member
    Marble Arch Tower
    55 Bryanston Street
    W1H 7AA London
    7th Floor
    United Kingdom
    Netherlands149699810003
    EDGLEY, Tony
    Beech Hurst
    Tyrells Wood
    KT22 8QJ Leatherhead
    Surrey
    LLP Member
    Beech Hurst
    Tyrells Wood
    KT22 8QJ Leatherhead
    Surrey
    England142118530001

    What are the latest statements on persons with significant control for LASH ALTERNATIVE INVESTMENTS LLP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 07, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Nov 06, 2016Mar 07, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does LASH ALTERNATIVE INVESTMENTS LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 06, 2014
    Delivered On Feb 11, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nationwide Building Society as Security Trustee for the Secured Parties
    Transactions
    • Feb 11, 2014Registration of a charge (LLMR01)
    • Jan 13, 2020Satisfaction of a charge (LLMR04)
    Rent deposit deed
    Created On Jul 18, 2012
    Delivered On Aug 03, 2012
    Satisfied
    Amount secured
    £42,871.50 due or to become due from the limited liability partnership to the chargee
    Short particulars
    The deposit account see image for full details.
    Persons Entitled
    • Almacantar Private Trustee Company Limited & Almacantar Private Trustee Company (No. 2) Limited
    Transactions
    • Aug 03, 2012Registration of a charge (LLMG01)
    • Aug 12, 2013All of the property or undertaking no longer forms part of the charge (LLMR05)
    • May 19, 2020Satisfaction of a charge (LLMR04)
    Assignment of subordinated debt
    Created On Nov 21, 2011
    Delivered On Dec 02, 2011
    Satisfied
    Amount secured
    All monies due or to become due by any obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Full title guarantee all its benefits rights titles claims and interest in and to each of the relevant loan agreements the relevant loans and all related rights together with all present and future claims causes of action payments and proceeds in respect thereof see image for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 02, 2011Registration of a charge (LLMG01)
    • Apr 08, 2014Satisfaction of a charge (LLMR04)
    Debenture
    Created On Aug 16, 2011
    Delivered On Aug 23, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 23, 2011Registration of a charge (LLMG01)
    • Feb 07, 2014Satisfaction of a charge (LLMR04)
    Rent deposit deed
    Created On Jul 08, 2009
    Delivered On Jul 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The initial deposit placed in the deposit account see image for full details.
    Persons Entitled
    • Tedco International Limited
    Transactions
    • Jul 21, 2009Registration of a charge (LLP395)
    • May 19, 2020Satisfaction of a charge (LLMR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0