BALL MACLEOD LLP

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

17/03/2517 March 2025 Application to strike the limited liability partnership off the register

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

18/11/2418 November 2024 Previous accounting period shortened from 2025-03-31 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/08/239 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/07/231 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/07/2014 July 2020 SAIL ADDRESS CHANGED FROM: 20 OSBORNE ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 9LE ENGLAND

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 20 OSBORNE ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 9LE

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

23/05/1923 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

28/06/1828 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY RICHARD MCGAHAN

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN GIACHARDI

View Document

25/06/1725 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 ANNUAL RETURN MADE UP TO 01/07/15

View Document

06/10/146 October 2014 LLP MEMBER APPOINTED MR JEREMY RICHARD MCGAHAN

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 ANNUAL RETURN MADE UP TO 01/07/14

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 ANNUAL RETURN MADE UP TO 01/07/13

View Document

03/02/133 February 2013 REGISTERED OFFICE CHANGED ON 03/02/2013 FROM 20 WESTERN ROAD ESSEX BRENTWOOD ESSEX CM15 4SR ENGLAND

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 ANNUAL RETURN MADE UP TO 01/07/12

View Document

05/07/125 July 2012 SAIL ADDRESS CHANGED FROM: 70 ELIZABETH ROAD BRENTWOOD ESSEX CM15 9NZ ENGLAND

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, LLP MEMBER SHAYNE WHITAKER

View Document

02/07/122 July 2012 LLP MEMBER APPOINTED MRS JEAN GIACHARDI

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/116 July 2011 ANNUAL RETURN MADE UP TO 01/07/11

View Document

06/07/116 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

05/07/115 July 2011 SAIL ADDRESS CREATED

View Document

05/07/115 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SHAYNE NINA WHITAKER / 01/07/2011

View Document

05/07/115 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ERIC LUND GIACHARDI / 01/07/2011

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 20 OSBORNE ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 9LE

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 ANNUAL RETURN MADE UP TO 01/07/10

View Document

16/10/0916 October 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

01/07/091 July 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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