KELLY & CO SOLICITORS LLP

OC327822
28 CLEASBY ROAD MENSTON ILKLEY WEST YORKSHIRE LS29 6JA

Documents

Documents
Date Category Description Pages
20 Jan 2015 gazette Gazette Dissolved Voluntary 1 Buy now
07 Oct 2014 gazette Gazette Notice Voluntary 1 Buy now
25 Sep 2014 dissolution Dissolution Application Strike Off Limited Liability Partnership 3 Buy now
07 May 2014 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
02 Feb 2014 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
20 Jan 2014 accounts Annual Accounts 4 Buy now
08 May 2013 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
10 Jan 2013 accounts Annual Accounts 4 Buy now
30 Apr 2012 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
24 Jan 2012 accounts Annual Accounts 4 Buy now
03 May 2011 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
03 May 2011 officers Change of particulars for member of a Limited Liability Partnership (Mr Patrick Gerald Kelly) 2 Buy now
03 May 2011 officers Change of particulars for member of a Limited Liability Partnership (Stephen John Stanier) 2 Buy now
03 May 2011 officers Change of particulars for member of a Limited Liability Partnership (Patrick Gerald Kelly) 2 Buy now
21 Jan 2011 accounts Annual Accounts 4 Buy now
04 May 2010 annual-return Annual Return of a Limited Liability Partnership 8 Buy now
01 Feb 2010 accounts Annual Accounts 4 Buy now
11 May 2009 annual-return Annual return made up to 27/04/09 4 Buy now
11 May 2009 officers Member's particulars patrick g kelly 1 Buy now
23 Feb 2009 address Registered office changed on 23/02/2009 from 20 park place leeds west yorkshire LS1 2SJ 1 Buy now
29 Jan 2009 annual-return Annual return made up to 25/04/08 2 Buy now
29 Jan 2009 accounts Annual Accounts 4 Buy now
25 Apr 2007 incorporation Incorporation Company 4 Buy now