Advanced company searchLink opens in new window

SEYMOURS LEGAL LLP

Company number OC358022

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2019 LLDS01 Application to strike the limited liability partnership off the register
18 Dec 2018 AA Micro company accounts made up to 30 April 2018
05 Nov 2018 LLTM01 Termination of appointment of Georgina Janet Dixon as a member on 1 November 2018
20 Sep 2018 LLCS01 Confirmation statement made on 20 September 2018 with no updates
28 Nov 2017 AA Micro company accounts made up to 30 April 2017
27 Sep 2017 LLCS01 Confirmation statement made on 20 September 2017 with no updates
19 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
07 Dec 2016 LLCH01 Member's details changed for Tarsem Sangha on 7 December 2016
07 Dec 2016 LLCH01 Member's details changed for Mrs Georgina Janet Dixon on 7 December 2016
07 Dec 2016 LLCH01 Member's details changed for Mr Robert John Fardoe on 7 December 2016
07 Dec 2016 LLCH01 Member's details changed for Mr Andrew William Hardy on 7 December 2016
07 Dec 2016 LLAD01 Registered office address changed from Queens House Queens Road Coventry West Midlands CV1 3JN to 1 Russell Street Leamington Spa Warwickshire CV32 5QA on 7 December 2016
07 Oct 2016 LLCS01 Confirmation statement made on 20 September 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
02 Oct 2015 LLAR01 Annual return made up to 20 September 2015
02 Oct 2015 LLCH01 Member's details changed for Georgina Janet Ormesher on 3 May 2014
02 Oct 2015 LLCH01 Member's details changed
10 Jul 2015 LLAA01 Previous accounting period extended from 31 March 2015 to 30 April 2015
26 May 2015 CERTNM Company name changed seymours solicitors LLP\certificate issued on 26/05/15
  • LLNM01 ‐ Change of name notice
20 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Sep 2014 LLCH01 Member's details changed
24 Sep 2014 LLCH01 Member's details changed
24 Sep 2014 LLAR01 Annual return made up to 20 September 2014