LLP ASSOCIATES LTD



Company Documents

DateDescription
05/02/245 February 2024 NewConfirmation statement made on 2024-01-14 with no updates

View Document

10/05/2310 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

14/09/2214 September 2022 Registered office address changed to PO Box 4385, 08196568: Companies House Default Address, Cardiff, CF14 8LH on 2022-09-14

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
20/05/2220 May 2022 Micro company accounts made up to 2021-08-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE LAVINIA PROCTOR

View Document

07/02/187 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/02/2018

View Document



31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/01/1615 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Director's details changed for Miss Louise Lavinia Price on 2016-01-12

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE LAVINIA PRICE / 12/01/2016

View Document

10/09/1510 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/09/145 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 27 SHELSLEY WAY SOLIHULL WEST MIDLANDS B91 3UZ ENGLAND

View Document

02/09/132 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/09/128 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE LAVINIA PRICE / 30/08/2012

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 35 ST PAULS SQUARE BIRMINGHAM B3 1QX UNITED KINGDOM

View Document

30/08/1230 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company