- Company Overview for SEYMOURS LEGAL LLP (OC358022)
- Filing history for SEYMOURS LEGAL LLP (OC358022)
- People for SEYMOURS LEGAL LLP (OC358022)
- Charges for SEYMOURS LEGAL LLP (OC358022)
- More for SEYMOURS LEGAL LLP (OC358022)
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
|
|
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 |