LAST CAWTHRA FEATHER LLP

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

30/12/2430 December 2024 Application to strike the limited liability partnership off the register

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Cessation of Elizabeth Diana Henry as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Termination of appointment of David Paul Anderson as a member on 2023-03-30

View Document

30/03/2330 March 2023 Termination of appointment of Elizabeth Diana Henry as a member on 2023-03-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

30/03/2330 March 2023 Cessation of David Paul Anderson as a person with significant control on 2023-03-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

26/10/2226 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

06/12/216 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, LLP MEMBER DEBORAH FINAN

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, LLP MEMBER RACHEL SPENCER ROBB

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, LLP MEMBER CLEO HOWELL

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, LLP MEMBER JAMES SARJANTSON

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, LLP MEMBER RAGAN MONTGOMERY

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, LLP MEMBER CHARLES ABRAHAM

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, LLP MEMBER SIMON MORDEY

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, LLP MEMBER THOMAS COATES

View Document

12/04/1612 April 2016 ANNUAL RETURN MADE UP TO 27/03/16

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/11/1521 November 2015 LLP MEMBER APPOINTED DAVID PAUL ANDERSON

View Document

12/11/1512 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER BLANTERN

View Document

30/03/1530 March 2015 ANNUAL RETURN MADE UP TO 27/03/15

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 LLP MEMBER APPOINTED MR CHRISTOPHER JOSEPH BLANTERN

View Document

09/06/149 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON DAVID MORDEY / 09/06/2014

View Document

27/05/1427 May 2014 LLP MEMBER APPOINTED MR THOMAS WILLIAM COATES

View Document

28/03/1428 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON DAVID MORDEY / 27/03/2014

View Document

28/03/1428 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MS CLEO HOWELL / 14/01/2014

View Document

28/03/1428 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL JOHN SHAW / 27/03/2014

View Document

28/03/1428 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES SARJANTSON / 27/03/2014

View Document

28/03/1428 March 2014 ANNUAL RETURN MADE UP TO 27/03/14

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM ONE ST JAMES BUSINESS PARK NEW AUGUSTUS STREET BRADFORD WEST YORKSHIRE BD1 1LL UNITED KINGDOM

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM AIREDALE HOUSE 128 SUNBRIDGE ROAD BRADFORD WEST YORKSHIRE BD1 2AT

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 LLP MEMBER APPOINTED RACHEL SPENCER ROBB

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN WRIGHT

View Document

27/03/1327 March 2013 ANNUAL RETURN MADE UP TO 27/03/13

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY BURKINSHAW

View Document

30/03/1230 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CLEO HOWELL / 20/03/2012

View Document

30/03/1230 March 2012 ANNUAL RETURN MADE UP TO 27/03/12

View Document

30/03/1230 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MS ELIZABETH DIANA HENRY / 20/03/2012

View Document

04/01/124 January 2012 LLP MEMBER APPOINTED MRS RAGAN ELIZABETH MONTGOMERY

View Document

04/01/124 January 2012 LLP MEMBER APPOINTED MRS DEBORAH ANN FINAN

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, LLP MEMBER IAN UNDERWOOD

View Document

25/11/1125 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON RICHARD BRADLEY STELL / 25/11/2011

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, LLP MEMBER AMANDA LEE

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, LLP MEMBER ADRIAN MCDONALD

View Document

12/05/1112 May 2011 LLP MEMBER APPOINTED JAMES SARJANTSON

View Document

12/04/1112 April 2011 ANNUAL RETURN MADE UP TO 27/03/11

View Document

12/04/1112 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON DAVID MORDEY / 27/03/2011

View Document

12/04/1112 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / IAN MATHIESON UNDERWOOD / 27/03/2011

View Document

12/04/1112 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY PAUL BURKINSHAW / 27/03/2011

View Document

07/10/107 October 2010 LLP MEMBER APPOINTED CLEO HOWELL

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 ANNUAL RETURN MADE UP TO 27/03/10

View Document

15/04/1015 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NEIL JOHN SHAW / 26/03/2010

View Document

15/04/1015 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / IAN MATHIESON UNDERWOOD / 26/03/2010

View Document

15/04/1015 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON DAVID MORDEY / 26/03/2010

View Document

15/04/1015 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN HEDLEY WRIGHT / 26/03/2010

View Document

15/04/1015 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN TERRENCE MCDONALD / 26/03/2010

View Document

15/04/1015 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID PAUL ANDERSON / 26/03/2010

View Document

15/04/1015 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON RICHARD BRADLEY STELL / 26/03/2010

View Document

15/04/1015 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY PAUL BURKINSHAW / 26/03/2010

View Document

15/04/1015 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN ELIZABETH CLARK / 26/03/2010

View Document

15/04/1015 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES ABRAHAM / 26/03/2010

View Document

15/04/1015 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ELIZABETH DIANA HENRY / 26/03/2010

View Document

15/04/1015 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / AMANDA LEE / 26/03/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 MEMBER RESIGNED ROBERT STEWART

View Document

06/04/096 April 2009 MEMBER RESIGNED STUART VERITY

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 27/03/09

View Document

17/02/0917 February 2009 MEMBER RESIGNED MICHAEL CROOK

View Document

02/02/092 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 27/03/08

View Document

14/10/0814 October 2008 LLP MEMBER APPOINTED IAN MATHIESON UNDERWOOD

View Document

04/10/084 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/09/0825 September 2008 LLP MEMBER APPOINTED CHARLES ABRAHAM

View Document

02/07/082 July 2008 LLP MEMBER APPOINTED AMANDA LEE

View Document

24/04/0824 April 2008 MEMBER'S PARTICULARS MICHAEL JAMES CROOK LOGGED FORM

View Document

18/04/0818 April 2008 MEMBER'S PARTICULARS MICHAEL JAMES CROOK LOGGED FORM

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 NON-DESIGNATED MEMBERS ALLOWED

View Document

04/09/074 September 2007 ANNUAL RETURN MADE UP TO 27/03/07

View Document

25/04/0725 April 2007 MEMBER RESIGNED

View Document

25/04/0725 April 2007 MEMBER'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 MEMBER RESIGNED

View Document

30/11/0630 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/05/062 May 2006 ANNUAL RETURN MADE UP TO 27/03/06

View Document

13/04/0613 April 2006 NEW MEMBER APPOINTED

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 ANNUAL RETURN MADE UP TO 27/03/05

View Document

29/04/0529 April 2005 MEMBER RESIGNED

View Document

24/03/0524 March 2005 MEMBER'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 MEMBER'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 MEMBER RESIGNED

View Document

29/04/0429 April 2004 NEW MEMBER APPOINTED

View Document

29/04/0429 April 2004 NEW MEMBER APPOINTED

View Document

29/04/0429 April 2004 NEW MEMBER APPOINTED

View Document

29/04/0429 April 2004 NEW MEMBER APPOINTED

View Document

29/04/0429 April 2004 NEW MEMBER APPOINTED

View Document

29/04/0429 April 2004 NEW MEMBER APPOINTED

View Document

29/04/0429 April 2004 NEW MEMBER APPOINTED

View Document

29/04/0429 April 2004 NEW MEMBER APPOINTED

View Document

29/04/0429 April 2004 NEW MEMBER APPOINTED

View Document

29/04/0429 April 2004 NEW MEMBER APPOINTED

View Document

29/04/0429 April 2004 NEW MEMBER APPOINTED

View Document

29/04/0429 April 2004 NEW MEMBER APPOINTED

View Document

27/03/0427 March 2004 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