LASH BACCHUS LLP

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

    Company NameLASH BACCHUS LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC388335
    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 BACCHUS 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 BACCHUS LLP?

    Previous Company Names
    Company NameFromUntil
    M7 REAL ESTATE BACCHUS LLPOct 08, 2013Oct 08, 2013

    What are the latest accounts for LASH BACCHUS LLP?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for LASH BACCHUS LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the limited liability partnership off the register

    4 pagesLLDS01

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

    2 pagesLLCH01

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

    2 pagesLLCH01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Oct 08, 2021 with no updates

    3 pagesLLCS01

    Certificate of change of name

    Company name changed M7 real estate bacchus LLP\certificate issued on 16/09/21
    pagesCERTNM

    Change of name notice

    2 pagesLLNM01

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

    2 pagesLLCH01

    Total exemption full accounts made up to Dec 31, 2019

    4 pagesAA

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

    2 pagesLLCH01

    Confirmation statement made on Oct 08, 2020 with no updates

    3 pagesLLCS01

    Confirmation statement made on Oct 08, 2019 with no updates

    3 pagesLLCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

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

    2 pagesLLCH01

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

    2 pagesLLCH01

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

    2 pagesLLCH01

    Confirmation statement made on Oct 08, 2018 with no updates

    3 pagesLLCS01

    Total exemption full accounts made up to Dec 31, 2017

    5 pagesAA

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

    1 pagesLLTM01

    Member's details changed for M. Seifert Holdings Aps on Jun 15, 2018

    1 pagesLLCH02

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

    1 pagesLLTM01

    Notification of a person with significant control statement

    2 pagesLLPSC08

    Withdrawal of a person with significant control statement on Mar 07, 2018

    2 pagesLLPSC09

    Who are the officers of LASH BACCHUS LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    EBBRELL, David Charles
    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 Kingdom142799490008
    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
    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
    CROFT-SHARLAND, Richard Martin Hamilton
    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 Kingdom237752810002
    FARAGO, Oliver David
    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 Kingdom126382930010
    PEARMAN, Thomas Joseph
    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 Kingdom219281750002
    THOMS, Jack Stuart
    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 Kingdom142404810005
    M. SEIFERT HOLDINGS APS
    Skovsoen 37
    Bagsvaerd
    Skovsoen 37
    Denmark
    LLP Member
    Skovsoen 37
    Bagsvaerd
    Skovsoen 37
    Denmark
    Identification TypeOther Corporate Body or Firm
    Registration Number35394524
    182370490001
    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
    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

    What are the latest statements on persons with significant control for LASH BACCHUS 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
    Oct 08, 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 BACCHUS LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 07, 2014
    Delivered On Jan 22, 2014
    Satisfied
    Brief description
    None. Notification of addition to or amendment of charge.
    Persons Entitled
    • M7 Real Estate Finco Limited
    Transactions
    • Jan 22, 2014Registration of a charge (LLMR01)
    • Nov 11, 2015Satisfaction 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