Advanced company searchLink opens in new window

LLP SERVICES LTD.

Company number 04893235

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 20 December 2018
28 Feb 2018 LIQ10 Removal of liquidator by court order
28 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 20 December 2017
14 Dec 2017 4.20 Statement of affairs with form 4.19
05 Jun 2017 AD01 Registered office address changed from 36 st George's Wharf 6 Shad Thames London SE1 2YS to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 5 June 2017
06 Jan 2017 600 Appointment of a voluntary liquidator
06 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-21
21 Oct 2016 CS01 Confirmation statement made on 9 September 2016 with updates
28 Jun 2016 TM01 Termination of appointment of David Warren Hannah as a director on 21 June 2016
10 Jan 2016 AA Full accounts made up to 31 March 2015
20 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 57,000
14 May 2015 TM01 Termination of appointment of Roger Hamilton Bruce as a director on 14 May 2015
24 Mar 2015 AP01 Appointment of Mr David Warren Hannah as a director on 11 March 2015
12 Jan 2015 AA Full accounts made up to 31 March 2014
19 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 57,000
07 Nov 2013 AA Full accounts made up to 31 March 2013
17 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 57,000
09 Jul 2013 TM01 Termination of appointment of Peter Miller as a director
06 Jan 2013 AA Full accounts made up to 31 March 2012
03 Oct 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
28 Feb 2012 AA Full accounts made up to 31 March 2011
07 Feb 2012 AD01 Registered office address changed from C/O Moore Stephens 6Th Floor Blackfriars House the Parsonage Manchester M3 2JA on 7 February 2012
27 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders