RIVERVIEW LAURELEAF LLP

Company Documents

DateDescription
08/03/258 March 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

05/10/245 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Member's details changed for Mr Michael George Bell on 2022-04-06

View Document

08/02/238 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

05/07/185 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

18/05/1618 May 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 ANNUAL RETURN MADE UP TO 12/01/16

View Document

06/07/156 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

26/03/1526 March 2015 ANNUAL RETURN MADE UP TO 12/01/15

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM C/O MICHAEL BELL 59 BRISTOW PARK BELFAST BT9 6TG NORTHERN IRELAND

View Document

30/12/1430 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM THE INNOVATION CENTRE UNIT 8A QUEENS ROAD BELFAST BT3 9DT

View Document

04/03/144 March 2014 ANNUAL RETURN MADE UP TO 12/01/14

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 111A OLD COACH ROAD TEMPLEPATRICK BALLYCLARE COUNTY ANTRIM BT39 0HA NORTHERN IRELAND

View Document

24/12/1324 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM THE WAREHOUSE 7 JAMES STREET SOUTH BELFAST BT2 8DN NORTHERN IRELAND

View Document

17/01/1317 January 2013 ANNUAL RETURN MADE UP TO 12/01/13

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE BELL / 12/01/2012

View Document

05/03/125 March 2012 ANNUAL RETURN MADE UP TO 12/01/12

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM FLOOR 2 22-24 LOMBARD STREET BELFAST CO ANTRIM BT1 1RB

View Document

02/03/122 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN IRWIN / 12/01/2012

View Document

02/03/122 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK WILLIAM MONTGOMERY CARSON / 12/01/2012

View Document

02/03/122 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DIANE JAYNE CARSON / 12/01/2012

View Document

02/03/122 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN BOYD CARSON / 12/01/2012

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

31/01/1131 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DIANE JAYNE CARSON / 01/01/2011

View Document

31/01/1131 January 2011 ANNUAL RETURN MADE UP TO 12/01/11

View Document

12/01/1012 January 2010 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