SWINTHAM BUSINESS CONSULTANCY LLP

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

29/12/2229 December 2022 Application to strike the limited liability partnership off the register

View Document

03/11/213 November 2021 Registered office address changed from 10 Guildhall Street Grantham NG31 6NJ England to 9 Westgate Grantham NG31 6LT on 2021-11-03

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

03/04/203 April 2020 30/06/19 UNAUDITED ABRIDGED

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

03/04/193 April 2019 30/06/18 UNAUDITED ABRIDGED

View Document

11/09/1811 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

10/09/1810 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/09/2018

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MIHILL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

20/03/1820 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM C/O HAINES WATTS ADVANTAGE 87 CASTLE STREET READING BERKSHIRE RG1 7SN

View Document

04/12/174 December 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

11/04/1711 April 2017 SECOND FILING OF LLTM01 FOR MARTHA SHEERINGS

View Document

17/11/1617 November 2016 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, LLP MEMBER ROBERTO MILANESI

View Document

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

04/06/164 June 2016 DISS40 (DISS40(SOAD))

View Document

01/06/161 June 2016 ANNUAL RETURN MADE UP TO 18/03/16

View Document

31/05/1631 May 2016 FIRST GAZETTE

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/04/151 April 2015 ANNUAL RETURN MADE UP TO 18/03/15

View Document

30/12/1430 December 2014 AUDITORS RESIGNATION (LLP)

View Document

01/12/141 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MARTHA SHEERINGS / 01/12/2014

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 7-11 STATION ROAD READING BERKSHIRE RG1 1LG

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, LLP MEMBER GRANTHAM OPERATIONS LIMITED

View Document

13/06/1413 June 2014 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, LLP MEMBER SWINFORD TRADING LIMITED

View Document

11/06/1411 June 2014 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

04/04/144 April 2014 ANNUAL RETURN MADE UP TO 18/03/14

View Document

04/04/144 April 2014 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/03/1318 March 2013 ANNUAL RETURN MADE UP TO 18/03/13

View Document

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

View Document

11/05/1211 May 2012 ANNUAL RETURN MADE UP TO 18/03/12

View Document

18/03/1118 March 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