LLPS CONSULTING LTD

Company Documents

DateDescription
27/02/1827 February 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/11/1711 November 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/10/173 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1721 September 2017 APPLICATION FOR STRIKING-OFF

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

01/07/161 July 2016 PREVSHO FROM 31/07/2016 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/09/158 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON MACDONALD SMITH / 08/09/2014

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON MACDONALD SMITH / 08/09/2014

View Document

01/08/141 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM
C/O HILLIER HOPKINS LLP
64 CLARENDON ROAD
WATFORD
WD17 1DA
UNITED KINGDOM

View Document

01/08/141 August 2014 SAIL ADDRESS CHANGED FROM:
63 ORME ROAD
KINGSTON UPON THAMES
SURREY
KT1 3SD
UNITED KINGDOM

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON MACDONALD SMITH / 29/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, SECRETARY REBECCA WICKHAM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/08/1216 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/08/1118 August 2011 SAIL ADDRESS CHANGED FROM: FLAT 8 233 ACTON LANE LONDON W4 5DD UNITED KINGDOM

View Document

18/08/1118 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON MACDONALD SMITH / 01/03/2011

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 83 ORME ROAD KINGSTON UPON THAMES SURREY KT1 3SD

View Document

08/04/118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MS REBECCA RUTH WICKHAM / 01/03/2011

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM C/O C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD WD17 1DA UNITED KINGDOM

View Document

17/08/1017 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 358-REC OF RES ETC

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON MACDONALD SMITH / 01/10/2009

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA

View Document

16/08/1016 August 2010 SAIL ADDRESS CREATED

View Document

19/07/1019 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/1019 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 8 233 ACTON LANE CHISWICK W4 5DD UNITED KINGDOM

View Document

29/07/0929 July 2009 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