- Company Overview for THAMES STREET (LEICESTER) LLP (OC421712)
- Filing history for THAMES STREET (LEICESTER) LLP (OC421712)
- People for THAMES STREET (LEICESTER) LLP (OC421712)
- More for THAMES STREET (LEICESTER) LLP (OC421712)
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 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Mar 2024 | LLCS01 | Confirmation statement made on 21 March 2024 with no updates | |
05 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Mar 2023 | LLCS01 | Confirmation statement made on 22 March 2023 with no updates | |
14 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Mar 2022 | LLCS01 | Confirmation statement made on 22 March 2022 with no updates | |
25 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Mar 2021 | LLCS01 | Confirmation statement made on 26 March 2021 with no updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Jun 2020 | LLTM01 | Termination of appointment of Douglas Macduff Wemyss as a member on 31 December 2018 | |
02 Jun 2020 | LLAD01 | Registered office address changed from 47 Western Boulevard Leicester Leicestershire LE2 7HN United Kingdom to 29 Rutland Street Leicester LE1 1RE on 2 June 2020 | |
01 Jun 2020 | LLCS01 | Confirmation statement made on 27 March 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2019 | LLCS01 | Confirmation statement made on 27 March 2019 with no updates | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2018 | LLIN01 | Incorporation of a limited liability partnership |