LOWER CLAPTON LLP
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | Application to strike the limited liability partnership off the register |
03/01/243 January 2024 | Confirmation statement made on 2023-12-19 with no updates |
26/12/2326 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Appointment of Mr Edward John Woolstencroft as a member on 2023-02-24 |
13/03/2313 March 2023 | Notification of John Thomas Woolstencroft as a person with significant control on 2023-02-24 |
13/03/2313 March 2023 | Appointment of Mr Benjamin Piers Woolstencroft as a member on 2023-02-24 |
13/03/2313 March 2023 | Appointment of Mr Daniel Christopher Woolstencroft as a member on 2023-02-24 |
13/03/2313 March 2023 | Appointment of Mr Thomas Jasper Woolstencroft as a member on 2023-02-24 |
13/03/2313 March 2023 | Appointment of Mr John Thomas Woolstencroft as a member on 2023-02-24 |
10/03/2310 March 2023 | Termination of appointment of Thomas Jasper Woolstencroft as a member on 2023-02-24 |
10/03/2310 March 2023 | Termination of appointment of Edward John Woolstencroft as a member on 2023-02-24 |
10/03/2310 March 2023 | Termination of appointment of John Thomas Woolstencroft as a member on 2023-02-24 |
10/03/2310 March 2023 | Termination of appointment of Benjamin Piers Woolstencroft as a member on 2023-02-24 |
10/03/2310 March 2023 | Cessation of John Thomas Woolstencroft as a person with significant control on 2023-02-24 |
10/03/2310 March 2023 | Termination of appointment of Daniel Christopher Woolstencroft as a member on 2023-02-24 |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
13/12/2113 December 2021 | Member's details changed for Ruth Vivienne Woolstencroft on 2021-12-13 |
25/11/2125 November 2021 | Member's details changed for Mr John Thomas Woolstencroft on 2021-11-23 |
25/11/2125 November 2021 | Member's details changed for Ruth Vivienne Woolstencroft on 2021-11-23 |
25/11/2125 November 2021 | Change of details for Mr John Thomas Woolstencroft as a person with significant control on 2021-05-20 |
25/11/2125 November 2021 | Change of details for Mr John Thomas Woolstencroft as a person with significant control on 2021-11-23 |
24/11/2124 November 2021 | Member's details changed for Mr John Thomas Woolstencroft on 2021-05-20 |
23/11/2123 November 2021 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-11-23 |
10/11/2110 November 2021 | Change of details for Mr John Thomas Woolstencroft as a person with significant control on 2021-09-17 |
10/11/2110 November 2021 | Registered office address changed from Timbercombe House Broomfield Nr Bridgwater Somerset TA5 1AU to 305 Regents Park Road Finchley London N3 1DP on 2021-11-10 |
10/11/2110 November 2021 | Member's details changed for Mr John Thomas Woolstencroft on 2021-09-17 |
10/11/2110 November 2021 | Member's details changed for Ruth Vivienne Woolstencroft on 2021-09-17 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
13/09/1913 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
06/08/186 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
21/07/1721 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/01/164 January 2016 | ANNUAL RETURN MADE UP TO 20/12/15 |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/01/155 January 2015 | ANNUAL RETURN MADE UP TO 20/12/14 |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE OC3168170003 |
09/01/149 January 2014 | ANNUAL RETURN MADE UP TO 20/12/13 |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/01/139 January 2013 | ANNUAL RETURN MADE UP TO 20/12/12 |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/01/1220 January 2012 | ANNUAL RETURN MADE UP TO 20/12/11 |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1131 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2 |
25/03/1125 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 |
18/01/1118 January 2011 | ANNUAL RETURN MADE UP TO 20/12/10 |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/02/1011 February 2010 | ANNUAL RETURN MADE UP TO 20/12/09 |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/06/0924 June 2009 | ANNUAL RETURN MADE UP TO 20/12/08 |
19/05/0919 May 2009 | LLP MEMBER GLOBAL RUTH WOOLSTENCROFT DETAILS CHANGED BY FORM RECEIVED ON 16-05-2009 FOR LLP OC322221 |
19/05/0919 May 2009 | MEMBER'S PARTICULARS RUTH WOOLSTENCROFT |
19/05/0919 May 2009 | MEMBER'S PARTICULARS JOHN THOMAS WOOLSTENCROFT LOGGED FORM |
19/05/0919 May 2009 | LLP MEMBER GLOBAL RUTH WOOLSTENCROFT DETAILS CHANGED BY FORM RECEIVED ON 16-05-2009 FOR LLP OC325112 |
01/08/081 August 2008 | REGISTERED OFFICE CHANGED ON 01/08/2008 FROM GREAT BELDAMS BELDAMS LANE BISHOPS STORTFORD HERTFORDSHIRE CM23 5LQ |
13/06/0813 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/01/0815 January 2008 | ANNUAL RETURN MADE UP TO 20/12/07 |
09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/05/0729 May 2007 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
13/12/0613 December 2006 | MEMBER RESIGNED |
13/12/0613 December 2006 | MEMBER RESIGNED |
20/12/0520 December 2005 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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