LAMBERT, LEONARD AND MAY LLP

Company Documents

DateDescription
21/02/1721 February 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/12/166 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, LLP MEMBER JAMES ALCOCK

View Document

23/11/1623 November 2016 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 21 June 2016

View Document

12/10/1612 October 2016 PREVEXT FROM 31/03/2016 TO 21/06/2016

View Document

04/03/164 March 2016 ANNUAL RETURN MADE UP TO 26/02/16

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, LLP MEMBER OWEN ATKINSON

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 ANNUAL RETURN MADE UP TO 26/02/15

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/03/1425 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR DENIS MARTIN LEONARD / 01/12/2013

View Document

25/03/1425 March 2014 ANNUAL RETURN MADE UP TO 26/02/14

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/03/138 March 2013 ANNUAL RETURN MADE UP TO 26/02/13

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 ANNUAL RETURN MADE UP TO 26/02/12

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 ANNUAL RETURN MADE UP TO 26/02/11

View Document

15/04/1115 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL FRENCH CHRISTIE / 01/02/2011

View Document

15/04/1115 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DENIS MARTIN LEONARD / 01/02/2011

View Document

15/04/1115 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY WILIAM MAY / 01/02/2011

View Document

15/04/1115 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ALCOCK / 01/02/2011

View Document

15/04/1115 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / OWEN CHARLES DUNBAR ATKINSON / 01/02/2011

View Document

16/02/1116 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 ANNUAL RETURN MADE UP TO 26/02/10

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/09/0928 September 2009 MEMBER'S PARTICULARS JAMES ALCOCK

View Document

27/04/0927 April 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

06/04/096 April 2009 MEMBER'S PARTICULARS JAMES ALLCOCK

View Document

23/03/0923 March 2009 ANNUAL RETURN MADE UP TO 28/02/09

View Document

28/02/0828 February 2008 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