HL 2015 LLP

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 Application to strike the limited liability partnership off the register

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/03/1826 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/02/1619 February 2016 ANNUAL RETURN MADE UP TO 25/01/16

View Document

28/01/1628 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/12/1517 December 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

11/08/1511 August 2015 COMPANY NAME CHANGED HARRIS LIPMAN LLP CERTIFICATE ISSUED ON 11/08/15

View Document

02/07/152 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, LLP MEMBER MARTINA FITZGERALD

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER MALONEY

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, LLP MEMBER JOHN CULLEN

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, LLP MEMBER BETHAN EVANS

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, LLP MEMBER ROBIN HOPKINS

View Document

26/06/1526 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/01/1529 January 2015 ANNUAL RETURN MADE UP TO 25/01/15

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, LLP MEMBER HARRIS LIPMAN CORPORATE PARTNER LIMITED

View Document

02/10/142 October 2014 LLP MEMBER APPOINTED MRS BETHAN LOUISE EVANS

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, LLP MEMBER NEVILLE CHAJET

View Document

17/04/1417 April 2014 LLP MEMBER APPOINTED MR CHRISTOPHER GEORGE MALONEY

View Document

17/04/1417 April 2014 LLP MEMBER APPOINTED ROBIN DEREK HOPKINS

View Document

27/01/1427 January 2014 ANNUAL RETURN MADE UP TO 25/01/14

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/02/135 February 2013 ANNUAL RETURN MADE UP TO 25/01/13

View Document

30/01/1330 January 2013 CORPORATE LLP MEMBER APPOINTED HARRIS LIPMAN CORPORATE PARTNER LIMITED

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ASHOK KUMAR SHAH / 05/12/2012

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL BERNSTEIN

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, LLP MEMBER PRAKASH KURUP

View Document

30/01/1230 January 2012 ANNUAL RETURN MADE UP TO 25/01/12

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, LLP MEMBER RUSSELL WHITLOCK

View Document

26/01/1226 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN DEAN CULLEN / 24/01/2012

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PRAKASH DIVAKER KURUP / 01/08/2011

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, LLP MEMBER MICHAELA HALL

View Document

01/02/111 February 2011 ANNUAL RETURN MADE UP TO 25/01/11

View Document

31/01/1131 January 2011 LLP MEMBER APPOINTED MRS MARTINA FITZGERALD

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4

View Document

16/11/1016 November 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 2

View Document

16/11/1016 November 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

10/11/1010 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

15/02/1015 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN ATKINS / 25/01/2010

View Document

15/02/1015 February 2010 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

15/02/1015 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NEVILLE CHAJET / 25/01/2010

View Document

15/02/1015 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / FREDDY KHALASTCHI / 25/01/2010

View Document

15/02/1015 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAELA JOY HALL / 25/01/2010

View Document

15/02/1015 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN DEAN CULLEN / 25/01/2010

View Document

15/02/1015 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL DAVID TOBIAS BERNSTEIN / 25/01/2010

View Document

15/02/1015 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RUSSELL JAMES WHITLOCK / 25/01/2010

View Document

15/02/1015 February 2010 ANNUAL RETURN MADE UP TO 25/01/10

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0913 October 2009 LLP MEMBER APPOINTED PRAKASH DIVAKER KURUP

View Document

14/04/0914 April 2009 LLP MEMBER APPOINTED RUSSELL JAMES WHITLOCK

View Document

13/03/0913 March 2009 ANNUAL RETURN MADE UP TO 25/01/09

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/088 August 2008 LLP MEMBER APPOINTED MICHAEL DAVID TOBIAS BERNSTEIN

View Document

14/02/0814 February 2008 ANNUAL RETURN MADE UP TO 25/01/08

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 NEW MEMBER APPOINTED

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0710 February 2007 ANNUAL RETURN MADE UP TO 25/01/07

View Document

03/07/063 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 ANNUAL RETURN MADE UP TO 25/01/06

View Document

18/10/0518 October 2005 NEW MEMBER APPOINTED

View Document

05/09/055 September 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

15/04/0515 April 2005 NEW MEMBER APPOINTED

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 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