LCHANGE LLP

Company Documents

DateDescription
08/08/178 August 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/05/1723 May 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1716 May 2017 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

08/05/178 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, LLP MEMBER IRINA NIELSEN

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, LLP MEMBER IRINA NIELSEN

View Document

07/09/167 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MS IRINA ANN NIELSEN / 05/09/2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

07/09/167 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR BRIAN NIELSEN / 05/09/2016

View Document

21/08/1621 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM C/O BRIAN NIELSEN 3 116 SKIPTON ROAD ILKLEY LS29 9HE

View Document

19/09/1519 September 2015 ANNUAL RETURN MADE UP TO 06/09/15

View Document

20/07/1520 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

07/03/157 March 2015 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN TAYLOR

View Document

30/09/1430 September 2014 ANNUAL RETURN MADE UP TO 06/09/14

View Document

16/08/1416 August 2014 LLP MEMBER APPOINTED MS IRINA ANN NIELSEN

View Document

18/06/1418 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/09/1313 September 2013 ANNUAL RETURN MADE UP TO 06/09/13

View Document

14/08/1314 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/12/1224 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/09/1210 September 2012 ANNUAL RETURN MADE UP TO 06/09/12

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM SUITE 196 57 GREAT GEORGE STREET LEEDS WEST YORKSHIRE LS1 3AJ

View Document

20/02/1220 February 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

11/09/1111 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN RICHARD TAYLOR / 06/09/2011

View Document

11/09/1111 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / BRIAN NIELSEN / 06/09/2011

View Document

11/09/1111 September 2011 ANNUAL RETURN MADE UP TO 06/09/11

View Document

28/02/1128 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/09/1020 September 2010 ANNUAL RETURN MADE UP TO 06/09/10

View Document

11/11/0911 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 ANNUAL RETURN MADE UP TO 06/09/09

View Document

10/06/0910 June 2009 ANNUAL RETURN MADE UP TO 06/09/08

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM HAMILTON HOUSE MEBLEDON PLACE BLOOMSBURY LONDON WC1H 9BB

View Document

08/12/088 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

06/09/076 September 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