Advanced company searchLink opens in new window

SHAFTESBURY LVA LLP

Company number OC388470

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)
25 Oct 2016 LLCS01 Confirmation statement made on 11 October 2016 with updates
07 Jun 2016 LLAD01 Registered office address changed from C/O Lva Llp Salamander Quay Salamander Quay Harefield Uxbridge Middlesex UB9 6NZ to Sherbourne House Unit 2 25 Northolt Road Harrow Middlesex HA2 0LH on 7 June 2016
17 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Oct 2015 LLAR01 Annual return made up to 11 October 2015
15 Oct 2015 LLCH01 Member's details changed for Mr Robert George Tizzard on 15 October 2015
13 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2015 LLCH01 Member's details changed for Mr Robert George Tizzard on 18 June 2015
09 Jul 2015 LLAA01 Previous accounting period extended from 31 October 2014 to 31 March 2015
27 Oct 2014 LLAR01 Annual return made up to 11 October 2014
26 Sep 2014 LLAD01 Registered office address changed from Carter Lemon Camerons Llp 10 Aldersgate Street London EC1A 4HJ England to C/O Lva Llp Salamander Quay Salamander Quay Harefield Uxbridge Middlesex UB9 6NZ on 26 September 2014
07 Aug 2014 LLAP02 Appointment of Northdown Limited as a member on 13 June 2014
07 Aug 2014 LLTM01 Termination of appointment of James Phillip Huckerby as a member on 13 June 2014
07 Aug 2014 LLAP02 Appointment of Manual Investing Limited as a member on 13 June 2014
09 Jun 2014 LLAD01 Registered office address changed from Higher Wick Court Milborne Wick Sherborne Dorset DT9 4PW on 9 June 2014
11 Oct 2013 LLIN01 Incorporation of a limited liability partnership