LLCS01 |
Confirmation statement with no updates Tue, 18th Jul 2023
filed on: 24th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 13th, July 2023
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates Mon, 18th Jul 2022
filed on: 18th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 7th, July 2022
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Sun, 18th Jul 2021
filed on: 1st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on Fri, 1st Oct 2021 from Harborough Innovation Centre Airfield Business Park Market Harborough Leicestershire LE16 7WB England to Office 24 Harborough Innovation Centre Airfield Business Park Leicester Road Market Harborough Leics LE16 7WB
filed on: 1st, October 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 10th, July 2021
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2020
|
gazette |
Free Download
(1 page)
|
LLAD01 |
LLP address change on Thu, 3rd Dec 2020 from Leicester Tissue Company Ltd 15 Westmoreland Avenue Thurmaston Leicester Leics LE4 8PH United Kingdom to Harborough Innovation Centre Airfield Business Park Market Harborough Leicestershire LE16 7WB
filed on: 3rd, December 2020
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Sat, 18th Jul 2020
filed on: 3rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 9th, July 2020
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates Thu, 18th Jul 2019
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 1st, July 2019
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2018
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Wed, 18th Jul 2018
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(8 pages)
|
LLAP01 |
On Tue, 1st May 2018 new director was appointed.
filed on: 4th, May 2018
|
officers |
Free Download
(2 pages)
|
LLAD01 |
LLP address change on Thu, 15th Feb 2018 from Leicester Tissue Company Ltd Unit 1 22 Menzies Road Leicester Leics LE4 0JL England to Leicester Tissue Company Ltd 15 Westmoreland Avenue Thurmaston Leicester Leics LE4 8PH
filed on: 15th, February 2018
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Tue, 18th Jul 2017
filed on: 7th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on Mon, 7th Aug 2017 from C/O Leicester Tissue Company Ltd Unit 1 Unit 1 22 Menzies Road Leicester Leics LE4 0JL United Kingdom to Leicester Tissue Company Ltd Unit 1 22 Menzies Road Leicester Leics LE4 0JL
filed on: 7th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2016
filed on: 6th, July 2017
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with updates Mon, 18th Jul 2016
filed on: 16th, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2015
filed on: 4th, July 2016
|
accounts |
Free Download
(8 pages)
|
LLAD01 |
LLP address change on Mon, 30th Nov 2015 from Harborogh Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB to C/O Leicester Tissue Company Ltd Unit 1 Unit 1 22 Menzies Road Leicester Leics LE4 0JL
filed on: 30th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Sep 2014
filed on: 12th, August 2015
|
accounts |
Free Download
(8 pages)
|
LLAR01 |
LLP's annual return - up to Sat, 18th Jul 2015
filed on: 7th, August 2015
|
annual return |
Free Download
(3 pages)
|
LLAP01 |
On Fri, 17th Jul 2015 new director was appointed.
filed on: 17th, July 2015
|
officers |
Free Download
(2 pages)
|
LLAD01 |
LLP address change on Wed, 30th Jul 2014 from Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB England to Harborogh Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB
filed on: 30th, July 2014
|
address |
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on Sat, 3rd May 2014
filed on: 30th, July 2014
|
officers |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return - up to Fri, 18th Jul 2014
filed on: 30th, July 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2013
filed on: 6th, May 2014
|
accounts |
Free Download
(7 pages)
|
LLAA01 |
Extension of previous accouting period to Mon, 30th Sep 2013
filed on: 28th, April 2014
|
accounts |
Free Download
(1 page)
|
LLCH01 |
On Tue, 8th Oct 2013 director's details were changed
filed on: 8th, October 2013
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Tue, 8th Oct 2013 director's details were changed
filed on: 8th, October 2013
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return - up to Thu, 18th Jul 2013
filed on: 8th, October 2013
|
annual return |
Free Download
(4 pages)
|
LLAD01 |
Company moved to new address on Mon, 9th Sep 2013. Old Address: 20 New Walk Leicester Leicestershire LE1 6TX
filed on: 9th, September 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2012
filed on: 21st, May 2013
|
accounts |
Free Download
(8 pages)
|
LLAR01 |
LLP's annual return - up to Wed, 18th Jul 2012
filed on: 6th, August 2012
|
annual return |
Free Download
(4 pages)
|
LLCH01 |
On Wed, 18th Jul 2012 director's details were changed
filed on: 6th, August 2012
|
officers |
Free Download
(2 pages)
|
LLIN01 |
Limited Liability Partnership incorporation
filed on: 18th, July 2011
|
incorporation |
Free Download
(8 pages)
|