Company NameThe London Craniofacial Clinic Llp
Company StatusDissolved
Company NumberOC384544
CategoryLimited Liability Partnership
Incorporation Date19 April 2013(10 years, 11 months ago)
Dissolution Date17 August 2021 (2 years, 7 months ago)

Directors

LLP Designated Member NameMr Robert Paul Bentley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
LLP Designated Member NameMr Spencer James Hodges
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
LLP Designated Member NameDr Christoph Theodor Huppa
Date of BirthMay 1963 (Born 60 years ago)
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
LLP Designated Member NameMr Philip Daniel Stenhouse
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
LLP Designated Member NameRoger Webb
Date of BirthSeptember 1970 (Born 53 years ago)
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
LLP Designated Member NameMrs Kathleen Fung Mei Fan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY

Location

Registered AddressRex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End28 March

Filing History

4 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
16 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
3 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
19 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
2 May 2018Change of details for Mr Christopher Theodor Huppa as a person with significant control on 2 May 2018 (2 pages)
2 May 2018Change of details for Mr Fung Mei Kathleen Fan as a person with significant control on 2 May 2018 (2 pages)
2 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
2 May 2018Member's details changed for Mr Fung Mei Kathleen Fan on 2 May 2018 (2 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (6 pages)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
3 May 2017Confirmation statement made on 19 April 2017 with updates (9 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (9 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 May 2016Annual return made up to 19 April 2016 (7 pages)
13 May 2016Annual return made up to 19 April 2016 (7 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 January 2016Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
28 January 2016Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
8 May 2015Annual return made up to 19 April 2015 (7 pages)
8 May 2015Annual return made up to 19 April 2015 (7 pages)
21 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
21 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
30 May 2014Registered office address changed from C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 30 May 2014 (1 page)
30 May 2014Registered office address changed from C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 30 May 2014 (1 page)
30 May 2014Annual return made up to 19 April 2014 (7 pages)
30 May 2014Annual return made up to 19 April 2014 (7 pages)
19 April 2013Incorporation of a limited liability partnership (13 pages)
19 April 2013Incorporation of a limited liability partnership (13 pages)