LIMELABS DESIGN LLP

Company Documents

DateDescription
30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1917 July 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

02/07/192 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/10/1515 October 2015 ANNUAL RETURN MADE UP TO 17/09/15

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/09/1418 September 2014 ANNUAL RETURN MADE UP TO 17/09/14

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/06/1415 June 2014 REGISTERED OFFICE CHANGED ON 15/06/2014 FROM 2 YALDHAM COTTAGES KEMSING ROAD KEMSING SEVENOAKS TN15 6NN

View Document

14/10/1314 October 2013 ANNUAL RETURN MADE UP TO 17/09/13

View Document

14/10/1314 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREI STANICA / 01/07/2013

View Document

13/10/1313 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ASA CARRINGTON / 01/07/2013

View Document

17/09/1217 September 2012 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