TODD & LEDSON LLP

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 Application to strike the limited liability partnership off the register

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

29/01/2129 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN MOULE

View Document

02/01/192 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/01/2019

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP NOEL WARING

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN PAUL BALSHAW

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART GORDON COLQUHOUN WANDS

View Document

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

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

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

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM MARTINS BUILDING WATER STREET LIVERPOOL MERSEYSIDE L2 3SX

View Document

04/01/164 January 2016 ANNUAL RETURN MADE UP TO 22/12/15

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, LLP MEMBER JAMES LONGSTER

View Document

03/01/163 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/01/155 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / STUART GORDON COLQUHOUN WANDS / 20/02/2014

View Document

05/01/155 January 2015 ANNUAL RETURN MADE UP TO 22/12/14

View Document

05/02/145 February 2014 ANNUAL RETURN MADE UP TO 22/12/13

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, LLP MEMBER OLIVER CROOK

View Document

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 ANNUAL RETURN MADE UP TO 22/12/12

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 ANNUAL RETURN MADE UP TO 22/12/11

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1110 November 2011 LLP MEMBER APPOINTED MR STEPHEN LEONARD MOULE

View Document

10/11/1110 November 2011 LLP MEMBER APPOINTED OLIVER JOHN CROOK

View Document

11/02/1111 February 2011 ANNUAL RETURN MADE UP TO 22/12/10

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN BROWN

View Document

20/01/1020 January 2010 ANNUAL RETURN MADE UP TO 22/12/09

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, LLP MEMBER JOHN KELLAWAY

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 MEMBER RESIGNED PETER LEDSON

View Document

06/03/096 March 2009 ANNUAL RETURN MADE UP TO 22/12/08

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 MEMBER'S PARTICULARS PHILIP WARING

View Document

19/12/0719 December 2007 ANNUAL RETURN MADE UP TO 22/12/07

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 NEW MEMBER APPOINTED

View Document

17/12/0617 December 2006 ANNUAL RETURN MADE UP TO 22/12/06

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/063 January 2006 NEW MEMBER APPOINTED

View Document

03/01/063 January 2006 MEMBER'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 ANNUAL RETURN MADE UP TO 22/12/05

View Document

12/07/0512 July 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

30/03/0530 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 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