FORCE24 LEAD NURTURING LLP

Company Documents

DateDescription
17/05/1917 May 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS LLOYD WASHBOURNE / 14/05/2019

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

14/03/1914 March 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

26/09/1826 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 DISS40 (DISS40(SOAD))

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14

View Document

14/03/1714 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, LLP MEMBER DIANA ROWATT

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, LLP MEMBER JOHN STANYON

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

View Document

09/08/169 August 2016 PREVEXT FROM 29/11/2015 TO 31/12/2015

View Document

11/05/1611 May 2016 ANNUAL RETURN MADE UP TO 28/03/16

View Document

01/04/161 April 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FORCE 24 LIMITED / 01/04/2016

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/10/1522 October 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS LLOYD WASHBOURNE / 31/01/2015

View Document

26/08/1526 August 2015 PREVSHO FROM 30/11/2014 TO 29/11/2014

View Document

30/06/1530 June 2015 ANNUAL RETURN MADE UP TO 28/03/15

View Document

14/05/1514 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER MCCLELLAN

View Document

23/03/1523 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3707290002

View Document

15/01/1515 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MCCLELLAN / 15/01/2015

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/05/1419 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS LLOYD WASHBOURNE / 19/05/2014

View Document

24/04/1424 April 2014 ANNUAL RETURN MADE UP TO 28/03/14

View Document

12/02/1412 February 2014 ANNUAL RETURN MADE UP TO 13/12/13

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, LLP MEMBER MARTIN DAVIES

View Document

24/09/1324 September 2013 LLP MEMBER APPOINTED MR CHRISTOPHER JAMES MCCLELLAN

View Document

24/09/1324 September 2013 LLP MEMBER APPOINTED MR MARTIN HARRY DAVIES

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/08/1312 August 2013 PREVSHO FROM 31/12/2012 TO 30/11/2012

View Document

30/05/1330 May 2013 LLP MEMBER APPOINTED MR NICHOLAS LLOYD WASHBOURNE

View Document

06/03/136 March 2013 ANNUAL RETURN MADE UP TO 13/12/12

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

13/12/1113 December 2011 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