- Company Overview for CLEARLAKE LAW LLP (OC438411)
- Filing history for CLEARLAKE LAW LLP (OC438411)
- People for CLEARLAKE LAW LLP (OC438411)
- Registers for CLEARLAKE LAW LLP (OC438411)
- More for CLEARLAKE LAW LLP (OC438411)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Aug 2024 | LLPSC07 | Cessation of Katherine Rachel Kennedy as a person with significant control on 31 July 2024 | |
06 Aug 2024 | LLTM01 | Termination of appointment of Katherine Rachel Kennedy as a member on 31 July 2024 | |
26 Jul 2024 | LLCS01 | Confirmation statement made on 19 July 2024 with no updates | |
16 Apr 2024 | LLPSC01 | Notification of Katherine Kennedy as a person with significant control on 1 April 2024 | |
16 Apr 2024 | LLAP01 | Appointment of Mrs Katherine Rachel Kennedy as a member on 1 April 2024 | |
06 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Jul 2023 | LLCS01 | Confirmation statement made on 19 July 2023 with no updates | |
24 Jul 2023 | LLPSC04 | Change of details for Mr Daniyal Sidique Stanton as a person with significant control on 1 June 2023 | |
24 Jul 2023 | LLCH01 | Member's details changed for Mr Daniyal Sidique Stanton on 1 June 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Oct 2022 | LLAD01 | Registered office address changed from The Clubhouse 20 st Andrew Street London EC4A 3AG United Kingdom to 20 st. Andrew Street London EC4A 3AG on 31 October 2022 | |
03 Oct 2022 | LLAD01 | Registered office address changed from 20 the Clubhouse 20 st Andrew Street London EC4A 3AG United Kingdom to The Clubhouse 20 st Andrew Street London EC4A 3AG on 3 October 2022 | |
03 Oct 2022 | LLAD01 | Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom to 20 the Clubhouse 20 st Andrew Street London EC4A 3AG on 3 October 2022 | |
25 Jul 2022 | LLCS01 | Confirmation statement made on 19 July 2022 with no updates | |
08 Jul 2022 | LLAD03 | Register(s) moved to registered inspection location Kirk Rice Llp the Courtyard High Street Ascot Berkshire SL5 7HP | |
08 Jul 2022 | LLAD02 | Location of register of charges has been changed to Kirk Rice Llp the Courtyard High Street Ascot Berkshire SL5 7HP | |
08 Jul 2022 | LLPSC04 | Change of details for Mr Daniyal Sidique Stanton as a person with significant control on 21 April 2022 | |
08 Jul 2022 | LLPSC02 | Notification of Clearlake Group Limited as a person with significant control on 21 April 2022 | |
08 Jul 2022 | LLCH02 | Member's details changed for Clearlake Group Limited on 8 July 2022 | |
17 Dec 2021 | LLCH02 | Member's details changed for Stanton & Company Advisors Limited on 2 November 2021 | |
19 Nov 2021 | LLAA01 | Current accounting period shortened from 31 July 2022 to 31 March 2022 | |
05 Oct 2021 | CERTNM |
Company name changed fairbright law LLP\certificate issued on 05/10/21
|
|
05 Oct 2021 | LLNM01 | Change of name notice | |
20 Jul 2021 | LLIN01 | Incorporation of a limited liability partnership |