Advanced company searchLink opens in new window

LLP ASSOCIATES LTD

Company number 08196568

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
10 May 2023 AA Accounts for a dormant company made up to 31 August 2022
01 Feb 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
14 Sep 2022 RP05 Registered office address changed to PO Box 4385, 08196568: Companies House Default Address, Cardiff, CF14 8LH on 14 September 2022
20 May 2022 AA Micro company accounts made up to 31 August 2021
02 Feb 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
01 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
04 Feb 2020 AA Micro company accounts made up to 31 August 2019
03 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
04 Feb 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
08 Nov 2018 AA Micro company accounts made up to 31 August 2018
07 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
07 Feb 2018 PSC01 Notification of Louise Lavinia Proctor as a person with significant control on 7 February 2018
07 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 7 February 2018
21 Nov 2017 AA Micro company accounts made up to 31 August 2017
01 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
15 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
14 Jan 2016 CH01 Director's details changed for Miss Louise Lavinia Price on 12 January 2016
  • ANNOTATION Part Rectified The director’s service address on the CH01 was removed from the public register on 12/09/2022 as it was invalid or effective and it was factually inaccurate or derived from something factually inaccurate.
06 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
10 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
23 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
05 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
13 Jun 2014 AD01 Registered office address changed from 27 Shelsley Way Solihull West Midlands B91 3UZ England on 13 June 2014