LEDGER SPARKS AUDIT LLP
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
28/07/2528 July 2025 New | Application to strike the limited liability partnership off the register |
15/07/2515 July 2025 New | Confirmation statement made on 2025-06-20 with no updates |
26/06/2526 June 2025 | Satisfaction of charge OC3762980003 in full |
30/01/2530 January 2025 | Total exemption full accounts made up to 2023-11-30 |
30/11/2430 November 2024 | Current accounting period shortened from 2023-11-30 to 2023-11-29 |
01/07/241 July 2024 | Change of details for Mr Moganarden Pillay Chelvanaigum as a person with significant control on 2024-07-01 |
01/07/241 July 2024 | Member's details changed for Mr Moganarden Pillay Chelvanaigum on 2024-07-01 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
06/09/236 September 2023 | Satisfaction of charge OC3762980002 in full |
03/08/233 August 2023 | Registration of charge OC3762980004, created on 2023-07-27 |
24/07/2324 July 2023 | Registration of charge OC3762980003, created on 2023-07-24 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2021-11-30 |
14/11/2214 November 2022 | Notification of Moganarden Pillay Chelvanaigum as a person with significant control on 2022-10-31 |
14/11/2214 November 2022 | Appointment of Mr Moganarden Pillay Chelvanaigum as a member on 2022-10-31 |
14/11/2214 November 2022 | Cessation of Bobby Gurdep Bhogal as a person with significant control on 2022-10-31 |
14/11/2214 November 2022 | Termination of appointment of Bobby Gurdep Bhogal as a member on 2022-10-31 |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Total exemption full accounts made up to 2020-11-30 |
15/12/2115 December 2021 | Cessation of Daniel Glover as a person with significant control on 2021-12-01 |
15/12/2115 December 2021 | Termination of appointment of Daniel Glover as a member on 2021-12-01 |
15/12/2115 December 2021 | Change of details for Mr Bobby Gurdep Bhogal as a person with significant control on 2021-12-01 |
02/12/212 December 2021 | Termination of appointment of Roberto Colepio as a member on 2021-12-01 |
02/12/212 December 2021 | Cessation of Roberto Colepio as a person with significant control on 2021-12-01 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
29/05/2029 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3762980001 |
16/01/2016 January 2020 | CESSATION OF ROBERTO COLEPIO AS A PSC |
16/01/2016 January 2020 | LLP MEMBER APPOINTED MR BOBBY GURDEP BHOGAL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/08/1930 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
31/08/1831 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
05/07/185 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEDGER SPARKS LIMITED |
05/07/185 July 2018 | CORPORATE LLP MEMBER APPOINTED LEDGER SPARKS LIMITED |
13/06/1813 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE OC3762980002 |
05/06/185 June 2018 | REGISTERED OFFICE CHANGED ON 05/06/2018 FROM AIRPORT HOUSE SUITE 43-45 PURLEY WAY CROYDON SURREY CR0 0XZ |
21/03/1821 March 2018 | PREVEXT FROM 30/06/2017 TO 30/11/2017 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
15/11/1715 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE OC3762980001 |
26/10/1726 October 2017 | NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP |
26/10/1726 October 2017 | COMPANY NAME CHANGED PREVIO ASSOCIATES LLP CERTIFICATE ISSUED ON 26/10/17 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/06/1622 June 2016 | ANNUAL RETURN MADE UP TO 21/06/16 |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/06/1523 June 2015 | ANNUAL RETURN MADE UP TO 21/06/15 |
19/04/1519 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/06/1424 June 2014 | ANNUAL RETURN MADE UP TO 21/06/14 |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
27/06/1327 June 2013 | ANNUAL RETURN MADE UP TO 21/06/13 |
21/06/1221 June 2012 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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