PETERS LANGSFORD DAVIES LLP

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

08/10/218 October 2021 Application to strike the limited liability partnership off the register

View Document

21/04/2021 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/10/1918 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS HELEN DAVIES / 18/10/2019

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, LLP MEMBER IAN LANGSFORD

View Document

31/05/1931 May 2019 CESSATION OF IAN JAMES LANGSFORD AS A PSC

View Document

22/11/1822 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/10/1520 October 2015 ANNUAL RETURN MADE UP TO 06/10/15

View Document

15/10/1515 October 2015 LLP MEMBER APPOINTED MISS EMMA LOUISE DAVEY

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/11/145 November 2014 ANNUAL RETURN MADE UP TO 06/10/14

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, LLP MEMBER JAMES DE FERRARS

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/10/138 October 2013 ANNUAL RETURN MADE UP TO 06/10/13

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/08/1314 August 2013 PREVSHO FROM 31/10/2013 TO 31/12/2012

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, LLP MEMBER THOMAS WARNE

View Document

04/11/124 November 2012 ANNUAL RETURN MADE UP TO 06/10/12

View Document

31/07/1231 July 2012 LLP MEMBER APPOINTED MRS LOUISE CROCKFORD

View Document

23/02/1223 February 2012 LLP MEMBER APPOINTED MR JAMES KILMAINE GRAHAM DE FERRARS

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, LLP MEMBER JAMES DE FERRARS

View Document

30/12/1130 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM LOWIN HOUSE TREGOLLS ROAD TRURO TR1 2NA UNITED KINGDOM

View Document

06/10/116 October 2011 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