CANUTE LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to 148 Rose Bowl Portland Crescent Leeds LS1 3HB on 2024-11-28

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

02/12/232 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

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

View Accounts

18/12/2118 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

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

View Accounts

25/01/2125 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

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

View Accounts

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

25/11/1825 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELYN MOORE

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 77 HOLBECK LANE HOLBECK LEEDS WEST YORKSHIRE LS11 9UL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, LLP MEMBER PETER ARMSTRONG

View Document

06/11/176 November 2017 CESSATION OF PETER ARMSTRONG AS A PSC

View Document

06/11/176 November 2017 LLP MEMBER APPOINTED MRS JACQUELYN CLAIRE MOORE

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER ARMSTRONG / 31/03/2015

View Document

01/12/151 December 2015 ANNUAL RETURN MADE UP TO 16/11/15

View Document

13/01/1513 January 2015 ANNUAL RETURN MADE UP TO 16/11/14

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/01/1414 January 2014 ANNUAL RETURN MADE UP TO 16/11/13

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 ANNUAL RETURN MADE UP TO 16/11/12

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/118 December 2011 ANNUAL RETURN MADE UP TO 16/11/11

View Document

25/11/1025 November 2010 ANNUAL RETURN MADE UP TO 16/11/10

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT

View Document

24/11/1024 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN SIMON MOORE / 31/10/2010

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/01/1015 January 2010 ANNUAL RETURN MADE UP TO 30/11/09

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM BEAUMONTS CHARTERED ACCOUNTANTS CROSS STREET CHAMBERS CROSS STREET WAKEFIELD WEST YORKSHIRE WF1 3BW

View Document

05/02/095 February 2009 ANNUAL RETURN MADE UP TO 30/11/08

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM ST ANDREWS HOUSE ST ANDREWS STREET LEEDS WEST YORKSHIRE LS3 1LF

View Document

26/11/0726 November 2007 ANNUAL RETURN MADE UP TO 16/11/07

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/061 December 2006 ANNUAL RETURN MADE UP TO 06/11/06

View Document

22/06/0622 June 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

28/11/0528 November 2005 ANNUAL RETURN MADE UP TO 06/11/05

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/09/058 September 2005 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04

View Document

21/01/0521 January 2005 ANNUAL RETURN MADE UP TO 06/11/04

View Document

06/11/036 November 2003 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