RITCHIE & RITCHIE LLP

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

28/04/2528 April 2025 Application to strike the limited liability partnership off the register

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

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

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

09/08/239 August 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

03/08/203 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/08/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/10/1924 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, LLP MEMBER LECO PROPERTIES LTD.

View Document

18/10/1918 October 2019 CESSATION OF LECO PROPERTIES LIMITED AS A PSC

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/11/1829 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DUNCAN RITCHIE

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LECO PROPERTIES LIMITED

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE ERINA RITCHIE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/11/1510 November 2015 ANNUAL RETURN MADE UP TO 13/10/15

View Document

26/11/1426 November 2014 ANNUAL RETURN MADE UP TO 13/10/14

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/10/1316 October 2013 ANNUAL RETURN MADE UP TO 13/10/13

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/10/1230 October 2012 ANNUAL RETURN MADE UP TO 13/10/12

View Document

25/04/1225 April 2012 CORPORATE LLP MEMBER APPOINTED LECO PROPERTIES LTD.

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/10/1113 October 2011 ANNUAL RETURN MADE UP TO 13/10/11

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/12/107 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / IAN DUNCAN RITCHIE / 06/12/2010

View Document

07/12/107 December 2010 ANNUAL RETURN MADE UP TO 22/10/10

View Document

06/12/106 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DIANE ERINA RITCHIE / 06/12/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/10/0929 October 2009 ANNUAL RETURN MADE UP TO 22/10/09

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/10/0827 October 2008 ANNUAL RETURN MADE UP TO 22/10/08

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: STERLING HOUSE LICHFIELD STREET TAMWORTH STAFFS B79 7QF

View Document

18/05/0718 May 2007 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