LANDMARQ LLP

OC305211
31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED

Documents

Documents
Date Category Description Pages
12 Sep 2023 gazette Gazette Dissolved Voluntary 1 Buy now
17 Jan 2023 gazette Gazette Notice Voluntary 1 Buy now
12 Jan 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
05 Jan 2023 dissolution Dissolution Application Strike Off Limited Liability Partnership 3 Buy now
10 Nov 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Oct 2022 gazette Gazette Notice Compulsory 1 Buy now
04 Jan 2022 accounts Annual Accounts 12 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2021 accounts Annual Accounts 12 Buy now
28 Oct 2020 officers Change of particulars for member of a Limited Liability Partnership (Ms Rachel Louise Collister (As Trustee of the Peter Stock 1997 Life Interest Settlement)) 2 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2020 officers Termination of the member of a Limited Liability Partnership (Peter Alan Stock) 1 Buy now
02 Jan 2020 accounts Annual Accounts 12 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2018 accounts Annual Accounts 13 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 accounts Annual Accounts 13 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2017 accounts Annual Accounts 7 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2015 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 4 Buy now
05 Sep 2015 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 4 Buy now
05 Sep 2015 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 4 Buy now
04 Sep 2015 annual-return Annual Return of a Limited Liability Partnership 6 Buy now
25 Aug 2015 accounts Annual Accounts 7 Buy now
18 Aug 2015 officers Change of particulars for member of a Limited Liability Partnership (Peter Alan) 2 Buy now
18 Aug 2015 officers Change of particulars for member of a Limited Liability Partnership (Peter Alan Allen Alan Stock (As Trustee of the Peter Stock 1997 Life Interest Settlement)) 2 Buy now
18 Aug 2015 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 4 Buy now
18 Aug 2015 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 4 Buy now
18 Aug 2015 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 4 Buy now
18 Aug 2015 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 4 Buy now
18 Aug 2015 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 4 Buy now
18 Aug 2015 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 4 Buy now
18 Aug 2015 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 4 Buy now
18 Aug 2015 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 4 Buy now
18 Aug 2015 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 4 Buy now
18 Aug 2015 mortgage Statement of release/cease from a charge in respect of a Limited Liability Partnership 5 Buy now
18 Aug 2015 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 4 Buy now
18 Aug 2015 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 4 Buy now
18 Aug 2015 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 4 Buy now
18 Aug 2015 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 4 Buy now
17 Aug 2015 officers Change of particulars for member of a Limited Liability Partnership (Peter Alan Allen Alan Stock (As Trustee of the Peter Stock 1997 Life Interest Settlement)) 2 Buy now
14 Aug 2015 officers Change of particulars for member of a Limited Liability Partnership (Rachel Louise Collister (As Trustee of the Peter Stock 1997 Life Interest Settlement)) 2 Buy now
14 Aug 2015 officers Change of particulars for member of a Limited Liability Partnership (Marion Stock (As Trustee of the Peter Stock 1997 Life Interest Settlement)) 2 Buy now
14 Aug 2015 officers Change of particulars for member of a Limited Liability Partnership (Peter Allen Alan Stock (As Trustee of the Peter Stock 1997 Life Interest Settlement)) 2 Buy now
10 Nov 2014 accounts Annual Accounts 8 Buy now
02 Sep 2014 annual-return Annual Return of a Limited Liability Partnership 6 Buy now
18 Jun 2014 officers Termination of the member of a Limited Liability Partnership (Stephen Brown) 1 Buy now
05 Feb 2014 officers Termination of the member of a Limited Liability Partnership (Paul Mitchell) 1 Buy now
05 Jan 2014 accounts Annual Accounts 8 Buy now
04 Dec 2013 mortgage Registration of a charge in respect of a Limited Liability Partnership 21 Buy now
01 Nov 2013 mortgage Registration of a charge in respect of a Limited Liability Partnership 19 Buy now
31 Oct 2013 mortgage Registration of a charge in respect of a Limited Liability Partnership 19 Buy now
04 Oct 2013 annual-return Annual Return of a Limited Liability Partnership 8 Buy now
03 Oct 2013 officers Change of particulars for member of a Limited Liability Partnership (Stephen William Brown) 2 Buy now
03 Oct 2013 officers Change of particulars for member of a Limited Liability Partnership (Suzanne Nicola Gauge) 2 Buy now
03 Oct 2013 officers Change of particulars for member of a Limited Liability Partnership (Peter Alan Stock) 2 Buy now
03 Oct 2013 officers Change of particulars for member of a Limited Liability Partnership (Mr Paul Mitchell) 2 Buy now
03 Oct 2013 officers Change of particulars for member of a Limited Liability Partnership (Marion Stock) 2 Buy now
03 Oct 2013 officers Change of particulars for member of a Limited Liability Partnership (Mr Jonathan Paul Nuttall) 2 Buy now
03 Oct 2013 officers Change of particulars for member of a Limited Liability Partnership (Rachel Louise Collister) 2 Buy now
10 Jan 2013 accounts Annual Accounts 8 Buy now
06 Aug 2012 annual-return Annual Return of a Limited Liability Partnership 8 Buy now
02 Jan 2012 accounts Annual Accounts 7 Buy now
06 Oct 2011 annual-return Annual Return of a Limited Liability Partnership 8 Buy now
06 Oct 2011 officers Termination of the member of a Limited Liability Partnership (Michael Jones) 1 Buy now
06 Oct 2011 officers Change of particulars for member of a Limited Liability Partnership (Suzanne Nicola Gauge) 2 Buy now
06 Oct 2011 officers Change of particulars for member of a Limited Liability Partnership (Rachel Louise Collister) 2 Buy now
06 Oct 2011 officers Change of particulars for member of a Limited Liability Partnership (Stephen William Brown) 2 Buy now
12 Jan 2011 accounts Annual Accounts 7 Buy now
25 Aug 2010 annual-return Annual Return of a Limited Liability Partnership 14 Buy now
11 Aug 2010 mortgage Particulars of a mortgage or charge in respect of a Limited Liability Partnership 7 Buy now
29 Jul 2010 mortgage Particulars of a mortgage or charge in respect of a Limited Liability Partnership 6 Buy now
29 Jul 2010 mortgage Particulars of a mortgage or charge in respect of a Limited Liability Partnership 6 Buy now
15 Jun 2010 address Change Registered Office Address Limited Liability Partnership With Date Old Address 2 Buy now
05 Jan 2010 accounts Annual Accounts 6 Buy now
09 Sep 2009 annual-return Annual return made up to 31/07/09 5 Buy now
22 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 1 Buy now
22 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 1 Buy now
22 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 1 Buy now
22 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
22 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 1 Buy now
15 Jun 2009 annual-return Annual return made up to 31/07/08 6 Buy now
20 Nov 2008 accounts Annual Accounts 6 Buy now
17 Jan 2008 accounts Annual Accounts 6 Buy now
28 Oct 2007 annual-return Annual return made up to 31/07/07 5 Buy now
23 Oct 2007 address Registered office changed on 23/10/07 from: haweswater house waterfold business park bury lancashire BL9 7BR 1 Buy now
23 Oct 2007 officers Member resigned 1 Buy now
18 Aug 2007 mortgage Particulars of mortgage/charge 5 Buy now
18 Aug 2007 mortgage Particulars of mortgage/charge 4 Buy now
23 May 2007 annual-return Annual return made up to 31/07/06 6 Buy now
16 Jan 2007 accounts Annual Accounts 6 Buy now
29 Dec 2006 address Registered office changed on 29/12/06 from: yorkshire bank chambers infirmary street leeds west yorkshire 1 Buy now
28 Dec 2006 mortgage Particulars of mortgage/charge 6 Buy now
28 Dec 2006 mortgage Particulars of mortgage/charge 11 Buy now
09 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
23 Sep 2006 mortgage Particulars of mortgage/charge 17 Buy now
08 Jun 2006 mortgage Particulars of mortgage/charge 15 Buy now
30 Mar 2006 annual-return Annual return made up to 31/07/05 6 Buy now
30 Mar 2006 officers Member resigned 1 Buy now