LEGAL HOLDINGS LLP

OC427766
3RD FLOOR 22 OLD BOND STREET LONDON ENGLAND W1S 4PY

Documents

Documents
Date Category Description Pages
25 Jul 2023 gazette Gazette Dissolved Voluntary 1 Buy now
12 May 2023 accounts Annual Accounts 9 Buy now
09 May 2023 gazette Gazette Notice Voluntary 1 Buy now
28 Apr 2023 dissolution Dissolution Application Strike Off Limited Liability Partnership 1 Buy now
06 Jan 2023 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
26 Oct 2022 accounts Annual Accounts 19 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2021 accounts Annual Accounts 10 Buy now
20 Oct 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control Limited Liability Partnership 1 Buy now
18 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control Limited Liability Partnership 2 Buy now
18 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control Limited Liability Partnership 1 Buy now
18 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control Limited Liability Partnership 1 Buy now
18 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control Limited Liability Partnership 1 Buy now
17 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
15 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2020 officers Change of particulars for member of a Limited Liability Partnership (Mr Steven Andrew Clark) 2 Buy now
15 Sep 2020 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
22 Jul 2020 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
21 Jul 2020 insolvency Liquidation In Administration End Of Administration 19 Buy now
15 Jul 2020 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 2 Buy now
09 Jul 2020 officers Appointment of member to a Limited Liability Partnership (Mr Steven Andrew Clark) 2 Buy now
09 Jul 2020 officers Termination of the member of a Limited Liability Partnership (Zachariah Matthew Goss Reynolds) 1 Buy now
09 Jul 2020 officers Termination of the member of a Limited Liability Partnership (Mohammad Hakim) 1 Buy now
09 Jul 2020 officers Termination of the member of a Limited Liability Partnership (Lewis Mark Brassey) 1 Buy now
09 Jul 2020 officers Termination of the member of a Limited Liability Partnership (Ursula Danagher) 1 Buy now
03 Jul 2020 insolvency Liquidation In Administration Proposals 28 Buy now
29 Jun 2020 officers Appointment of member to a Limited Liability Partnership (Sholdco Ltd) 2 Buy now
30 May 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
08 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control Limited Liability Partnership 1 Buy now
08 Apr 2020 officers Termination of the member of a Limited Liability Partnership (Estelle Tague) 1 Buy now
10 Dec 2019 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
21 Nov 2019 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
29 Jul 2019 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
05 Jul 2019 mortgage Registration of a charge in respect of a Limited Liability Partnership 34 Buy now
03 Jul 2019 mortgage Registration of a charge in respect of a Limited Liability Partnership 34 Buy now
19 Jun 2019 incorporation Incorporation Limited Liability Partnership 24 Buy now