LITHGOW PERKINS LLP

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

24/07/2424 July 2024 Member's details changed for Stuart David Abbott on 2024-04-06

View Document

05/06/245 June 2024 Appointment of Stuart David Abbott as a member on 2024-04-06

View Document

07/05/247 May 2024 Member's details changed for Mr Robert James Horner on 2024-05-07

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Notification of Michael Edward Briggs as a person with significant control on 2023-04-01

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/07/2331 July 2023 Change of details for Mr Robert James Horner as a person with significant control on 2023-04-01

View Document

31/07/2331 July 2023 Notification of Jodie Simon Taylor as a person with significant control on 2023-04-01

View Document

02/06/232 June 2023 Appointment of Thomas James Rhodes as a member on 2023-04-01

View Document

28/04/2328 April 2023 Appointment of Thomas David Lowry as a member on 2023-04-01

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

12/04/1612 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD BRIGGS / 01/04/2016

View Document

12/04/1612 April 2016 LLP MEMBER APPOINTED MR JODIE SIMON TAYLOR

View Document

12/04/1612 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR JODIE SIMON TAYLOR / 01/04/2016

View Document

12/04/1612 April 2016 LLP MEMBER APPOINTED MR MICHAEL EDWARD BRIGGS

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, LLP MEMBER DALE WATLER

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/01/167 January 2016 ANNUAL RETURN MADE UP TO 31/12/15

View Document

05/01/165 January 2016 ANNUAL RETURN MADE UP TO 30/12/15

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY HALLINAN

View Document

19/01/1519 January 2015 ANNUAL RETURN MADE UP TO 30/12/14

View Document

05/01/155 January 2015 ANNUAL RETURN MADE UP TO 31/12/14

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, LLP MEMBER CROWN CHAMBERS LIMITED

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, LLP MEMBER NATURAL FLAIR LIMITED

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, LLP MEMBER JAYDEE SECRETARIAL LIMITED

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/143 January 2014 ANNUAL RETURN MADE UP TO 31/12/13

View Document

03/01/133 January 2013 ANNUAL RETURN MADE UP TO 31/12/12

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, LLP MEMBER JOHN PERKINS

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, LLP MEMBER FULWITH SECRETARIAL LIMITED

View Document

03/01/123 January 2012 ANNUAL RETURN MADE UP TO 31/12/11

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 NON-DESIGNATED MEMBERS ALLOWED

View Document

23/03/1123 March 2011 CORPORATE LLP MEMBER APPOINTED CROWN CHAMBERS LIMITED

View Document

23/03/1123 March 2011 CORPORATE LLP MEMBER APPOINTED JAYDEE SECRETARIAL LIMITED

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM CROWN CHAMBERS PRINCES STREET HARROWGATE NORTH YORKSHIRE HG1 1NJ

View Document

23/03/1123 March 2011 CORPORATE LLP MEMBER APPOINTED FULWITH SECRETARIAL LIMITED

View Document

23/03/1123 March 2011 CORPORATE LLP MEMBER APPOINTED NATURAL FLAIR LIMITED

View Document

23/03/1123 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT JAMES HORNER / 23/03/2011

View Document

14/01/1114 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DALE EDWARD WALTER / 14/01/2011

View Document

13/01/1113 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT JAMES HORNER / 01/12/2010

View Document

13/01/1113 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY PETER HALLINAN / 01/12/2010

View Document

13/01/1113 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DALE EDWARD WALTER / 01/12/2010

View Document

13/01/1113 January 2011 ANNUAL RETURN MADE UP TO 31/12/10

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 ANNUAL RETURN MADE UP TO 31/12/09

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 MEMBER RESIGNED MICHAEL BROADWAY

View Document

12/01/0912 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/01/084 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

18/02/0518 February 2005 MEMBER'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/01/048 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0314 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0210 January 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/03/02

View Document

31/12/0131 December 2001 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