LABYRINTH WEB DESIGN LLP

Company Documents

DateDescription
14/05/1914 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/02/1913 February 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

04/12/174 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 115 BIDDLESTONE ROAD NEWCASTLE UPON TYNE NE6 5SP

View Document

08/03/168 March 2016 ANNUAL RETURN MADE UP TO 11/02/16

View Document

07/03/167 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN DOWSLAND / 01/10/2015

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 114 CARTINGTON TERRACE NEWCASTLE UPON TYNE NE6 5SJ

View Document

10/03/1510 March 2015 ANNUAL RETURN MADE UP TO 11/02/15

View Document

09/03/159 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN DOWSLAND / 09/03/2015

View Document

18/03/1418 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

18/03/1418 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

18/03/1418 March 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/12

View Document

19/02/1419 February 2014 ANNUAL RETURN MADE UP TO 11/02/14

View Document

19/02/1419 February 2014 SAIL ADDRESS CREATED

View Document

18/02/1418 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MARK TURNER / 04/05/2013

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 ANNUAL RETURN MADE UP TO 11/02/13

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 23 LILAC ROAD WALKERVILLE NEWCASTLE UPON TYNE TYNE AND WEAR NE6 4TL

View Document

05/03/135 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN DOWSLAND / 03/03/2013

View Document

15/01/1315 January 2013 29/02/12 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MARK TURNER / 13/02/2012

View Document

13/02/1213 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN DOWSLAND / 13/02/2012

View Document

13/02/1213 February 2012 ANNUAL RETURN MADE UP TO 11/02/12

View Document

14/11/1114 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 ANNUAL RETURN MADE UP TO 11/02/11

View Document

15/02/1115 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARK TURNER / 01/08/2010

View Document

15/02/1115 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN DOWSLAND / 20/06/2010

View Document

11/02/1011 February 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • LCP SPV TWO LTD


  • 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