PLAINLAW LLP

Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Philip Jonathan Horn as a member on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Debra Ann Fung as a member on 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

21/02/2521 February 2025 Notification of a person with significant control statement

View Document

17/02/2517 February 2025 Registered office address changed from Acers Doggetts Wood Lane Chalfont St. Giles Buckinghamshire HP8 4th to 11a West Way Oxford OX2 0JB on 2025-02-17

View Document

14/02/2514 February 2025 Cessation of Philip Jonathan Horn as a person with significant control on 2024-04-01

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

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

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/04/2127 April 2021 LLP MEMBER APPOINTED MR EDWARD JAMES JACKMAN

View Document

03/04/213 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

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

View Accounts

02/02/212 February 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SUZANNE BEDFORD / 01/10/2020

View Document

27/07/2027 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

25/06/1925 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/07/1818 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

03/04/183 April 2018 LLP MEMBER APPOINTED MRS SUZANNE BEDFORD

View Document

03/04/183 April 2018 LLP MEMBER APPOINTED DR DEBRA ANN FUNG

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

07/02/177 February 2017 LLP MEMBER APPOINTED MISS EMMA JESSICA HORN

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, LLP MEMBER KAREN PEACOCK

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 ANNUAL RETURN MADE UP TO 31/03/16

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, LLP MEMBER PLAINLAW.BIZ LTD

View Document

15/03/1615 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 ANNUAL RETURN MADE UP TO 31/03/15

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL HORN

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, LLP MEMBER JILL EVANS

View Document

09/04/149 April 2014 ANNUAL RETURN MADE UP TO 31/03/14

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/04/1314 April 2013 LLP MEMBER APPOINTED JILL MARGARET EVANS

View Document

14/04/1314 April 2013 LLP MEMBER APPOINTED BRENDAN LEE ROLLE-ROWAN

View Document

14/04/1314 April 2013 LLP MEMBER APPOINTED STEPHEN PATRICK STRATTON

View Document

14/04/1314 April 2013 LLP MEMBER APPOINTED KAREN PEACOCK

View Document

14/04/1314 April 2013 ANNUAL RETURN MADE UP TO 31/03/13

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ANTHONY HORN / 03/04/2012

View Document

03/04/123 April 2012 ANNUAL RETURN MADE UP TO 31/03/12

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

15/12/1115 December 2011 CORPORATE LLP MEMBER APPOINTED PLAINLAW.BIZ LTD

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 ANNUAL RETURN MADE UP TO 31/03/11

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 ANNUAL RETURN MADE UP TO 31/03/10

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

16/07/0416 July 2004 ANNUAL RETURN MADE UP TO 12/07/04

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

09/07/039 July 2003 MEMBER RESIGNED

View Document

09/07/039 July 2003 MEMBER RESIGNED

View Document

09/07/039 July 2003 NEW MEMBER APPOINTED

View Document

09/07/039 July 2003 NEW MEMBER APPOINTED

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

01/07/031 July 2003 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