JELLIFF LAMPREY PARTNERSHIP LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Final Gazette dissolved following liquidation

View Document

04/12/244 December 2024 Final Gazette dissolved following liquidation

View Document

01/07/241 July 2024 Liquidators' statement of receipts and payments to 2024-03-05

View Document

01/06/231 June 2023 Appointment of a voluntary liquidator

View Document

23/05/2323 May 2023 Resignation of a liquidator

View Document

30/03/2330 March 2023 Liquidators' statement of receipts and payments to 2023-03-05

View Document

03/05/223 May 2022 Liquidators' statement of receipts and payments to 2022-03-05

View Document

13/03/2013 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/03/206 March 2020 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00011490

View Document

23/12/1923 December 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

23/12/1923 December 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

26/11/1926 November 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

22/10/1922 October 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00011490

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 8TH FLOOR, CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8QL ENGLAND

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA PHILLIPS

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBB

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MISS REBECCA PHILLIPS

View Document

26/06/1926 June 2019 PREVEXT FROM 30/03/2019 TO 31/03/2019

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR STEPHEN PHILIP WEBB

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM BOLGER

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

19/03/1919 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/03/198 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

04/07/184 July 2018 CESSATION OF ANDREA TODOROV AS A PSC

View Document

04/07/184 July 2018 CESSATION OF ADAM JOHN BOLGER AS A PSC

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIORY HOUSE (SOUTHWICK) LIMITED

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLICENT MILLIGAN LIMITED

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

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

View Accounts

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA TODOROV / 10/03/2017

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN BOLGER / 10/03/2017

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106642180001

View Document

10/03/1710 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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