KEVIN PEARCE LLP

Company Documents

DateDescription
03/06/253 June 2025 Liquidators' statement of receipts and payments to 2025-04-29

View Document

04/04/254 April 2025 Resignation of a liquidator

View Document

18/06/2418 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/06/2413 June 2024 Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ United Kingdom to Prospect House Rouen Road Norwich NR1 1RE on 2024-06-13

View Document

30/05/2430 May 2024 Determination

View Document

10/05/2410 May 2024 Statement of affairs

View Document

10/05/2410 May 2024 Appointment of a voluntary liquidator

View Document

26/03/2426 March 2024 Member's details changed for Mr Daniel James Pearce on 2024-03-05

View Document

26/03/2426 March 2024 Member's details changed for Connaught Interior Design Limited on 2024-03-05

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

22/03/2422 March 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 2024-03-05

View Document

13/12/2313 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

06/01/236 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

04/11/214 November 2021 Change of details for Mr Daniel James Pearce as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Member's details changed for Mr Daniel James Pearce on 2021-11-04

View Document

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

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

11/12/1911 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / FRANCES ANN PEARCE / 11/12/2019

View Document

11/12/1911 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL JAMES PEARCE / 11/12/2019

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES PEARCE / 11/12/2019

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN FRANK PEARCE / 11/12/2019

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MRS FRANCES ANN PEARCE / 11/12/2019

View Document

11/12/1911 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN FRANK PEARCE / 11/12/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

05/09/185 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES PEARCE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

30/05/1730 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 PREVSHO FROM 31/08/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/01/1619 January 2016 ANNUAL RETURN MADE UP TO 29/12/15

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/01/157 January 2015 ANNUAL RETURN MADE UP TO 29/12/14

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/01/1420 January 2014 ANNUAL RETURN MADE UP TO 29/12/13

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/01/1321 January 2013 ANNUAL RETURN MADE UP TO 29/12/12

View Document

09/11/129 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/01/1218 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN FRANK PEARCE / 29/12/2011

View Document

18/01/1218 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / FRANCES ANN PEARCE / 29/12/2011

View Document

18/01/1218 January 2012 ANNUAL RETURN MADE UP TO 29/12/11

View Document

18/01/1218 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL JAMES PEARCE / 16/11/2011

View Document

18/01/1218 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL JAMES PEARCE / 16/11/2011

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/01/1124 January 2011 ANNUAL RETURN MADE UP TO 29/12/10

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/02/1019 February 2010 ANNUAL RETURN MADE UP TO 29/12/09

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/03/0920 March 2009 ANNUAL RETURN MADE UP TO 29/12/08

View Document

30/05/0830 May 2008 CURRSHO FROM 31/12/2008 TO 31/08/2008

View Document

29/12/0729 December 2007 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