ANDREW & CO LLP

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

05/12/245 December 2024

View Document

02/12/242 December 2024 Application to strike the limited liability partnership off the register

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

23/12/2323 December 2023

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023

View Document

09/12/239 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/12/229 December 2022 Change of details for Chattertons Legal Services Limited as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

04/02/224 February 2022

View Document

25/01/2225 January 2022

View Document

25/01/2225 January 2022

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/20

View Document

23/04/2123 April 2021 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/20

View Document

23/04/2123 April 2021 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/20

View Document

11/01/2111 January 2021 PREVEXT FROM 31/03/2020 TO 30/04/2020

View Document

05/12/205 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHATTERTONS LEGAL SERVICES LIMITED

View Document

03/12/193 December 2019 CESSATION OF MICHAEL JOHN PACE AS A PSC

View Document

03/12/193 December 2019 CESSATION OF JULIE MARIE BAILEY AS A PSC

View Document

03/12/193 December 2019 CESSATION OF CATRIONA MARY ANN WHEELER AS A PSC

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL PACE

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, LLP MEMBER JULIE BAILEY

View Document

02/12/192 December 2019 CORPORATE LLP MEMBER APPOINTED CHATTERTONS TRUSTEE CORPORATION LIMITED

View Document

02/12/192 December 2019 CORPORATE LLP MEMBER APPOINTED CHATTERTONS LEGAL SERVICES LIMITED

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, LLP MEMBER JULIA LOCK

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, LLP MEMBER CATRIONA WHEELER

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/12/1811 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/12/2018

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATRIONA MARY ANN WHEELER

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MARIE BAILEY

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN PACE

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, LLP MEMBER HELEN BELL

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, LLP MEMBER CHARLES HOSKINS

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, LLP MEMBER PHILIP ARMITAGE

View Document

08/03/168 March 2016 LLP MEMBER APPOINTED MS HELEN JULIE BELL

View Document

30/11/1530 November 2015 ANNUAL RETURN MADE UP TO 29/11/15

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 LLP MEMBER APPOINTED MRS JULIA LOCK

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 ANNUAL RETURN MADE UP TO 29/11/14

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM ST SWITHINS COURT FLAVIAN ROAD NETTLEHAM ROAD LINCOLN LINCOLNSHIRE LN2 4GR

View Document

24/12/1324 December 2013 ANNUAL RETURN MADE UP TO 29/11/13

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, LLP MEMBER CHARLES HUNTER

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, LLP MEMBER CHARLES HUNTER

View Document

21/12/1221 December 2012 ANNUAL RETURN MADE UP TO 29/11/12

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, LLP MEMBER DAVID HOLLINGWORTH

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1112 December 2011 ANNUAL RETURN MADE UP TO 29/11/11

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/11/1029 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JULIE MARIE BAILEY / 29/11/2010

View Document

29/11/1029 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JOHN HOLLINGWORTH / 29/11/2010

View Document

29/11/1029 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES CHRISTOPHER GUY HUNTER / 29/11/2010

View Document

29/11/1029 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CATRIONA MARY ANN WHEELER / 29/11/2010

View Document

29/11/1029 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES PHILLIP HOSKINS / 29/11/2010

View Document

29/11/1029 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP JAMES ARMITAGE / 29/11/2010

View Document

29/11/1029 November 2010 ANNUAL RETURN MADE UP TO 29/11/10

View Document

29/11/1029 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN PACE / 29/11/2010

View Document

25/02/1025 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JULIE MARIE BAILEY / 01/12/2009

View Document

25/02/1025 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JOHN HOLLINGWORTH / 01/12/2009

View Document

25/02/1025 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN PACE / 01/12/2009

View Document

25/02/1025 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP JAMES ARMITAGE / 01/12/2009

View Document

25/02/1025 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES CHRISTOPHER GUY HUNTER / 01/12/2009

View Document

25/02/1025 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CATRIONA MARY ANN WHEELER / 01/12/2009

View Document

12/02/1012 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP JAMES ARMITAGE / 01/12/2009

View Document

15/12/0915 December 2009 ANNUAL RETURN MADE UP TO 29/11/09

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM ST SITHINS COURT 1 FLAVIAN ROAD NETTLEHAM ROAD LINCOLN LINCOLNSHIRE LN2 4GR

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 MEMBER RESIGNED ALISON SHORT

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 3-5 ST SWITHIN'S SQUARE LINCOLN LINCOLNSHIRE LN2 1HB

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 29/11/08

View Document

08/01/098 January 2009 ANNUAL RETURN MADE UP TO 29/11/07

View Document

08/01/098 January 2009 MEMBER RESIGNED ROBIN LISTER

View Document

08/01/098 January 2009 LLP MEMBER APPOINTED PHILIP JAMES ARMITAGE

View Document

15/12/0815 December 2008 PREVSHO FROM 30/11/2008 TO 31/03/2008

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/0817 January 2008 MEMBER ROBIN LISTER DETAILS CHANGED BY FORM RECEIVED ON 170108 FOR LLP OC334183

View Document

28/10/0728 October 2007 NEW MEMBER APPOINTED

View Document

28/10/0728 October 2007 NEW MEMBER APPOINTED

View Document

28/10/0728 October 2007 NEW MEMBER APPOINTED

View Document

28/10/0728 October 2007 NEW MEMBER APPOINTED

View Document

28/10/0728 October 2007 NEW MEMBER APPOINTED

View Document

01/11/061 November 2006 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