LEVANTER IVYBRIDGE LLP

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

02/01/252 January 2025 Application to strike the limited liability partnership off the register

View Document

20/08/2420 August 2024 Termination of appointment of Tarleton Properties Limited as a member on 2022-03-24

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

31/01/2431 January 2024 Registered office address changed from 5 Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ to The Loft Shere Village Hall Gomshall Lane Shere Surrey GU5 9HE on 2024-01-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

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

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

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

View Accounts

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 7 ALBEMARLE STREET LONDON W1S 4HQ

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/02/161 February 2016 ANNUAL RETURN MADE UP TO 04/01/16

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, LLP MEMBER DOMINIC DINAN

View Document

17/11/1517 November 2015 AMENDED FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/10/1520 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/10/158 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/01/155 January 2015 ANNUAL RETURN MADE UP TO 04/01/15

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/01/149 January 2014 ANNUAL RETURN MADE UP TO 04/01/14

View Document

08/01/148 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW GRAHAM SKIRTON / 04/01/2014

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

04/01/134 January 2013 ANNUAL RETURN MADE UP TO 04/01/13

View Document

20/03/1220 March 2012 ANNUAL RETURN MADE UP TO 04/01/12

View Document

23/12/1123 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11

View Document

26/09/1126 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM PHILLIPS / 22/09/2011

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM, 115 WARREN ROAD, WHITTON, TWICKENHAM, MIDDLESEX, TW2 7DJ, UNITED KINGDOM

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM, 64 NORTH ROW, LONDON, W1K 7DA

View Document

13/07/1113 July 2011 LLP MEMBER APPOINTED MR DOMINIC JOHN DINAN

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, LLP MEMBER PIL DM 1 LIMITED

View Document

07/01/117 January 2011 ANNUAL RETURN MADE UP TO 04/01/11

View Document

15/12/1015 December 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

17/09/1017 September 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

03/09/103 September 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

28/08/1028 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

28/08/1028 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

08/04/108 April 2010 CORPORATE LLP MEMBER APPOINTED TARLETON PROPERTIES LIMITED

View Document

23/03/1023 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

11/03/1011 March 2010 LLP MEMBER APPOINTED PAUL ASHLEY WILLIAMS

View Document

11/03/1011 March 2010 LLP MEMBER APPOINTED GEOFFREY WILLIAM PHILLIPS

View Document

11/03/1011 March 2010 LLP MEMBER APPOINTED MARK NICHOLAS LEWIS MORGAN

View Document

05/03/105 March 2010 LLP MEMBER APPOINTED MR ANDREW RAYMOND HAINES

View Document

05/03/105 March 2010 LLP MEMBER APPOINTED MICHAEL ANDREW JOHNSON

View Document

05/03/105 March 2010 LLP MEMBER APPOINTED DOMINIC JOHN DINAN

View Document

05/03/105 March 2010 LLP MEMBER APPOINTED ANDREW GRAHAM SKIRTON

View Document

04/01/104 January 2010 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