MIKE AND BILL LLP

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

09/02/229 February 2022 Application to strike the limited liability partnership off the register

View Document

24/12/2124 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 LLP MEMBER'S CHANGE OF PARTICULARS / LEIGH FARR / 12/09/2019

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/12/1917 December 2019 COMPANY NAME CHANGED SILCOCK LEEDHAM LLP CERTIFICATE ISSUED ON 17/12/19

View Document

17/12/1917 December 2019 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN LEEDHAM / 03/05/2017

View Document

15/05/1715 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR WILLIAM JOHN LEEDHAM / 03/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

11/12/1511 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/09/158 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR WILLIAM JOHN LEEDHAM / 07/08/2015

View Document

08/09/158 September 2015 ANNUAL RETURN MADE UP TO 20/08/15

View Document

07/09/157 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR WILLIAM JOHN LEEDHAM / 07/08/2015

View Document

07/09/157 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / LEIGH FARR / 07/08/2015

View Document

07/09/157 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS EDWARD BARTON / 07/08/2015

View Document

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 ANNUAL RETURN MADE UP TO 20/08/14

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, LLP MEMBER DALE MORGAN

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, LLP MEMBER SIMON MALARKEY

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 ANNUAL RETURN MADE UP TO 20/08/13

View Document

30/07/1330 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL GLYN SILCOCK / 16/05/2013

View Document

30/07/1330 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL GLYN SILCOCK / 08/07/2013

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/08/1223 August 2012 ANNUAL RETURN MADE UP TO 20/08/12

View Document

26/01/1226 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL GLYN SILCOCK / 24/11/2011

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 ANNUAL RETURN MADE UP TO 20/08/11

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 ANNUAL RETURN MADE UP TO 20/08/10

View Document

25/06/1025 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM JOHN LEEDHAM / 07/06/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/09/0925 September 2009 ANNUAL RETURN MADE UP TO 20/08/09

View Document

29/01/0929 January 2009 LLP MEMBER APPOINTED DALE RICHARD MORGAN

View Document

29/01/0929 January 2009 ANNUAL RETURN MADE UP TO 20/08/08

View Document

29/01/0929 January 2009 LLP MEMBER APPOINTED NICK BARTON

View Document

29/01/0929 January 2009 LLP MEMBER APPOINTED SIMON MALARKEY

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/09/0715 September 2007 REGISTERED OFFICE CHANGED ON 15/09/07 FROM: SUITE 6 DORIAL HOUSE 89A NEW ROAD SIDE HORSFORTH LEEDS WEST YORKSHIRE LS18 4QD

View Document

06/09/076 September 2007 ANNUAL RETURN MADE UP TO 20/08/07

View Document

20/03/0720 March 2007 ANNUAL RETURN MADE UP TO 31/08/06

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 NEW MEMBER APPOINTED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 MEMBER'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 ANNUAL RETURN MADE UP TO 31/08/05

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/10/041 October 2004 ANNUAL RETURN MADE UP TO 13/09/04

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 ANNUAL RETURN MADE UP TO 01/10/03

View Document

28/10/0228 October 2002 MEMBER'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/10/0225 October 2002 ANNUAL RETURN MADE UP TO 03/09/02

View Document

01/07/021 July 2002 REGISTERED OFFICE CHANGED ON 01/07/02 FROM: SUNNY LEIGH CLIFFE LANE THORNTON BRADFORD WEST YORKSHIRE BD13 3DX

View Document

26/03/0226 March 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

20/09/0120 September 2001 COMPANY NAME CHANGED DCUBE LLP CERTIFICATE ISSUED ON 20/09/01

View Document

03/09/013 September 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