SHERBORNE LVA LLP

Company Documents

DateDescription
12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

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

View Accounts

01/02/231 February 2023 Registered office address changed from 247 Westbury Westbury Sherborne Dorset DT9 3EJ England to 247 Westbury Sherborne DT9 3EJ on 2023-02-01

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Registered office address changed from 247 Westbury Sherborne Dorset DT9 3EL England to 247 Westbury Westbury Sherborne Dorset DT9 3EJ on 2022-11-03

View Document

10/10/2210 October 2022 Registered office address changed from 247 Westbury Sherborne Dorset DT9 3EL England to 247 Westbury Sherborne Dorset DT9 3EL on 2022-10-10

View Document

10/10/2210 October 2022 Registered office address changed from Suite 3 Bretts Yard Digby Road Sherborne Dorset DT9 3NL England to 247 Westbury Sherborne Dorset DT9 3EL on 2022-10-10

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

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

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHDOWN LIMITED

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/11/189 November 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ROMANS PARK HOMES LIMITED / 01/11/2018

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

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

View Accounts

12/03/1812 March 2018 CESSATION OF NORTHDOWN LIMITED AS A PSC

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MANUAL INVESTING LIMITED / 01/09/2017

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROMANS PARK HOMES LIMITED

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANUAL INVESTING LIMITED

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, LLP MEMBER ROBERT TIZZARD

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM LAND VALUE ALLIANCES LLP QUAY WEST SALAMANDER QUAY UXBRIDGE MIDDLESEX UB9 6NZ

View Document

19/01/1619 January 2016 CORPORATE LLP MEMBER APPOINTED JOHN ROMANS PARK HOMES LIMITED

View Document

19/01/1619 January 2016 CORPORATE LLP MEMBER APPOINTED NORTHDOWN LIMITED (INCORPORATED IN JERSEY)

View Document

21/10/1521 October 2015 ANNUAL RETURN MADE UP TO 13/10/15

View Document

13/08/1513 August 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

21/07/1521 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT GEORGE TIZZARD / 18/06/2015

View Document

24/04/1524 April 2015 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

24/04/1524 April 2015 COMPANY NAME CHANGED PROJECT 16 LVA LLP CERTIFICATE ISSUED ON 24/04/15

View Document

13/10/1413 October 2014 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