SERENITY LAW LLP
Company Documents
| Date | Description |
|---|---|
| 05/09/255 September 2025 | Registered office address changed from Westbrige Office 7 Webber Road Knowsley Industrial Estate Liverpool L33 7SW England to 9 Alexandra Road Hull HU5 2NA on 2025-09-05 |
| 19/05/2519 May 2025 | Registered office address changed from Westbridge Corporate Restructure Ltd Office 17 Metro House Pepper Road Leeds LS10 2RU England to Westbrige Office 7 Webber Road Knowsley Industrial Estate Liverpool L33 7SW on 2025-05-19 |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 19/04/2519 April 2025 | Notification of Westbridge Corporate Restructure Ltd as a person with significant control on 2024-11-22 |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 03/01/253 January 2025 | Registered office address changed from Metro House Office 17 Westbridge Corporate Restructure Ltd Metro House, Pepper Road Leeds LS10 2RU United Kingdom to Westbridge Corporate Restructure Ltd Office 17 Metro House Pepper Road Leeds LS10 2RU on 2025-01-03 |
| 02/01/252 January 2025 | Registered office address changed from 17 Metro House Pepper Road Leeds LS10 2RU England to Metro House Office 17 Westbridge Corporate Restructure Ltd Metro House, Pepper Road Leeds LS10 2RU on 2025-01-02 |
| 24/11/2424 November 2024 | Appointment of Mr Christopher John Beaumont as a member on 2024-11-22 |
| 24/11/2424 November 2024 | Cessation of Avinder Laroya as a person with significant control on 2024-11-22 |
| 24/11/2424 November 2024 | Appointment of Mr David Patrick Wade as a member on 2024-11-22 |
| 24/11/2424 November 2024 | Termination of appointment of Avinder Laroya as a member on 2024-11-22 |
| 22/11/2422 November 2024 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 17 Metro House Pepper Road Leeds LS10 2RU on 2024-11-22 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
| 14/02/2414 February 2024 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-30 |
| 20/04/2320 April 2023 | Confirmation statement made on 2023-03-09 with no updates |
| 17/04/2317 April 2023 | Cessation of William Stanley Beckett as a person with significant control on 2023-03-31 |
| 12/04/2312 April 2023 | Termination of appointment of William Stanley Beckett as a member on 2023-03-31 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 07/04/227 April 2022 | Total exemption full accounts made up to 2021-04-30 |
| 08/02/228 February 2022 | Member's details changed for Mr William Stanley Beckett on 2022-02-06 |
| 08/02/228 February 2022 | Change of details for Mr William Stanley Beckett as a person with significant control on 2022-02-06 |
| 06/02/226 February 2022 | Change of details for Mr William Stanley Beckett as a person with significant control on 2022-02-06 |
| 26/01/2226 January 2022 | Change of details for Ms Avinder Laroya as a person with significant control on 2019-09-05 |
| 25/04/2025 April 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
| 17/02/2017 February 2020 | REGISTERED OFFICE CHANGED ON 17/02/2020 FROM THE CITY ARC 89 WORSHIP STREET LONDON EC2A 2BF |
| 04/02/204 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
| 22/02/1922 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
| 28/02/1828 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
| 06/02/176 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 19/12/1619 December 2016 | PREVEXT FROM 31/03/2016 TO 30/04/2016 |
| 06/04/166 April 2016 | ANNUAL RETURN MADE UP TO 09/03/16 |
| 12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/04/154 April 2015 | ANNUAL RETURN MADE UP TO 09/03/15 |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/09/1416 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 11/03/1411 March 2014 | ANNUAL RETURN MADE UP TO 09/03/14 |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/03/1311 March 2013 | ANNUAL RETURN MADE UP TO 09/03/13 |
| 07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 07/01/137 January 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
| 09/11/129 November 2012 | REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 150 MINORIES LONDON EC3N 1LS |
| 02/04/122 April 2012 | ANNUAL RETURN MADE UP TO 09/03/12 |
| 13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 23/03/1123 March 2011 | ANNUAL RETURN MADE UP TO 09/03/11 |
| 23/03/1123 March 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / MR WILLIAM STANLEY BECKETT / 08/03/2011 |
| 23/03/1123 March 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / MS AVINDER LAROYA / 08/03/2011 |
| 14/01/1114 January 2011 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ |
| 28/05/1028 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 |
| 09/03/109 March 2010 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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