URCHFONT LVA LLP

Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

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

View Accounts

17/11/2317 November 2023 Micro company accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 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

20/10/2220 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 2022-10-20

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

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

View Accounts

17/12/2117 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

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, 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

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, 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

26/11/1826 November 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NORTHDOWN LIMITED / 20/11/2018

View Document

20/11/1820 November 2018 NON-DESIGNATED MEMBERS ALLOWED

View Document

09/11/189 November 2018 CORPORATE LLP MEMBER APPOINTED HAC ASSET MANAGEMENT LTD

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

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

View Accounts

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 / 06/04/2016

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHDOWN LIMITED

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANUAL INVESTING LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

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

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 ANNUAL RETURN MADE UP TO 24/06/16

View Document

27/06/1627 June 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT GEORGE TIZZARD / 31/05/2016

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM C/O LVA LLP SALAMANDER QUAY SALAMANDER QUAY HAREFIELD UXBRIDGE MIDDLESEX UB9 6NZ

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

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

View Document

21/07/1521 July 2015 ANNUAL RETURN MADE UP TO 24/06/15

View Document

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

View Document

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

View Document

04/12/144 December 2014 CORRECTION OF AN LLP MEMBER'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / ROBERT GEORGE TIZZARD

View Document

26/09/1426 September 2014 CORPORATE LLP MEMBER APPOINTED NORTHDOWN LIMITED

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM CARTER LEMON CAMERONS LLP 10 ALDERSGATE STREET LONDON EC1A 4HJ

View Document

24/06/1424 June 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