LLP NO.12 LIMITED

Company Documents

DateDescription
28/07/2028 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/2020 July 2020 APPLICATION FOR STRIKING-OFF

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA PAIK WAN LAMB / 01/04/2017

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD BELL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

07/09/187 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR ACTIS LIMITED

View Document

16/01/1716 January 2017 SOLVENCY STATEMENT DATED 28/12/16

View Document

16/01/1716 January 2017 STATEMENT BY DIRECTORS

View Document

16/01/1716 January 2017 16/01/17 STATEMENT OF CAPITAL GBP 1

View Document

16/01/1716 January 2017 REDUCE ISSUED CAPITAL 28/12/2016

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, SECRETARY ACTIS ADMINISTRATION LIMITED

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL OWERS

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MRS PATRICIA PAIK WAN LAMB

View Document

08/03/168 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/06/153 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

03/06/153 June 2015 ADOPT ARTICLES 18/05/2015

View Document

03/06/153 June 2015 18/05/15 STATEMENT OF CAPITAL GBP 14061.0

View Document

09/03/159 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

14/10/1414 October 2014 SECTION 519

View Document

14/10/1414 October 2014 SECTION 519

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/03/144 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/03/1315 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/03/128 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY PATRICIA LAMB

View Document

21/10/1121 October 2011 CORPORATE SECRETARY APPOINTED ACTIS ADMINISTRATION LIMITED

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/108 July 2010 DIRECTOR APPOINTED RONALD EDWARD BELL

View Document

22/03/1022 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM OWERS / 01/03/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA PAIK WAN LAMB / 01/03/2010

View Document

22/01/1022 January 2010 CORPORATE DIRECTOR APPOINTED ACTIS LIMITED

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: ONE BESSBOROUGH GARDENSDNS LONDON SW1V 2JQ

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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