GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
LLAD01 |
LLP address change on 2019/09/30 from Dept 1086 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 43 Mottram House Greek Street Stockport SK3 8AX
filed on: 30th, September 2019
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2019/09/10
filed on: 25th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 2019/04/02 from PO Box 4385 Oc367733: Companies House Default Address Cardiff CF14 8LH to Dept 1086 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
filed on: 2nd, April 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 2nd, January 2019
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates 2018/09/10
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 2017/10/26 from 43 Greek Street Mottram House Stockport Cheshire SK3 8AX to Dept 1086 43 Owston Road Carcroft Doncaster DN6 8DA
filed on: 26th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 26th, October 2017
|
accounts |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 2017/09/10
filed on: 3rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2015/12/31
filed on: 9th, March 2017
|
accounts |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with updates 2016/09/10
filed on: 21st, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 27th, September 2016
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 9th, January 2016
|
accounts |
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to 2015/09/10
filed on: 7th, December 2015
|
annual return |
Free Download
(4 pages)
|
LLTM01 |
2014/12/31 - the day director's appointment was terminated
filed on: 31st, December 2014
|
officers |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to 2014/09/10
filed on: 24th, October 2014
|
annual return |
Free Download
(5 pages)
|
LLAD01 |
LLP address change on 2014/10/24 from 207 Regent Street 3rd Floor London W1B 3HH England to 43 Greek Street Mottram House Stockport Cheshire SK3 8AX
filed on: 24th, October 2014
|
address |
Free Download
(1 page)
|
AA |
Accounts for the year ending on 2013/12/31
filed on: 20th, August 2014
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed lpl advocaten (winterswijk) LLPcertificate issued on 28/01/14
filed on: 28th, January 2014
|
change of name |
Free Download
(3 pages)
|
LLAD01 |
Change of registered office on 2013/12/20 from Suite 404 Albany House 324-326 Regent Street London W1B 3HH
filed on: 20th, December 2013
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to 2013/09/10
filed on: 6th, December 2013
|
annual return |
Free Download
(5 pages)
|
LLAP01 |
New director appointment on 2013/01/02.
filed on: 6th, December 2013
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for the year ending on 2012/12/31
filed on: 11th, April 2013
|
accounts |
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to 2012/09/10
filed on: 11th, September 2012
|
annual return |
Free Download
(4 pages)
|
LLIN01 |
Incorporation of a LLP
filed on: 2nd, September 2011
|
incorporation |
Free Download
(6 pages)
|