(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(2 pages)
|
(LLTM01) Director appointment termination date: February 2, 2023
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
(LLAP02) New member was appointed on February 2, 2023
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
(LLCH02) Directors's name changed on November 3, 2020
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
(LLAP01) On June 26, 2019 new director was appointed.
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(LLTM01) Director appointment termination date: June 26, 2019
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(2 pages)
|
(LLCH01) On June 25, 2019 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(LLCH01) On June 25, 2019 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(LLCH01) On June 25, 2019 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(LLCH01) On June 25, 2019 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(LLCH01) On June 25, 2019 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(LLCH01) On June 25, 2019 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(LLCH01) On June 25, 2019 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(LLCH01) On June 25, 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(LLCH01) On June 25, 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(LLCH01) On June 25, 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(LLCH01) On June 25, 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(LLCH01) On June 25, 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(LLCH01) On June 25, 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(LLCH01) On June 25, 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(LLCH02) Directors's name changed on November 12, 2019
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(4 pages)
|
(LLAD01) Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on June 25, 2019
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
(LLCH02) Directors's name changed on June 9, 2017
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
(LLCH01) On October 22, 2015 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(3 pages)
|
(LLAD01) Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to Paternoster House 65 st Paul's Churchyard London EC4M 8AB on March 20, 2017
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
(LLCH01) On February 1, 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(LLCH02) Directors's name changed on February 2, 2017
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
(LLCH01) On February 1, 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(LLCH01) On February 1, 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(LLCH01) On February 2, 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(LLCH01) On February 1, 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(LLCH01) On February 1, 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(LLCH01) On February 1, 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(LLCH01) On February 1, 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(LLCH01) On February 1, 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(LLCH01) On February 1, 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(LLCH01) On February 1, 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(LLCH01) On February 1, 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(LLCH01) On February 1, 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(LLCH01) On February 1, 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2015
filed on: 25th, June 2016
| accounts
|
Free Download
(10 pages)
|
(LLAR01) Annual return made up to March 4, 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(18 pages)
|
(LLCH01) On June 1, 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(LLCH01) On July 7, 2015 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(LLAA01) Previous accounting period shortened from March 31, 2016 to September 30, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(3 pages)
|
(LLTM01) Director appointment termination date: July 17, 2015
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(LLAP01) On July 23, 2015 new director was appointed.
filed on: 30th, September 2015
| officers
|
Free Download
(3 pages)
|
(LLAP01) On July 23, 2015 new director was appointed.
filed on: 25th, August 2015
| officers
|
Free Download
(3 pages)
|
(LLAP01) On July 23, 2015 new director was appointed.
filed on: 25th, August 2015
| officers
|
Free Download
(3 pages)
|
(LLAP02) New member was appointed on July 23, 2015
filed on: 25th, August 2015
| officers
|
Free Download
(3 pages)
|
(LLAP02) New member was appointed on July 23, 2015
filed on: 25th, August 2015
| officers
|
Free Download
(3 pages)
|
(LLTM01) Director appointment termination date: July 17, 2015
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(LLTM01) Director appointment termination date: July 17, 2015
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(LLTM01) Director appointment termination date: July 17, 2015
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(LLTM01) Director appointment termination date: July 17, 2015
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(LLTM01) Director appointment termination date: July 17, 2015
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(LLTM01) Director appointment termination date: July 17, 2015
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(LLAP01) On July 23, 2015 new director was appointed.
filed on: 24th, August 2015
| officers
|
Free Download
(3 pages)
|
(LLAP01) On July 23, 2015 new director was appointed.
filed on: 24th, August 2015
| officers
|
Free Download
(3 pages)
|
(LLAP01) On July 23, 2015 new director was appointed.
filed on: 24th, August 2015
| officers
|
Free Download
(3 pages)
|
(LLTM01) Director appointment termination date: July 17, 2015
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(LLTM01) Director appointment termination date: July 17, 2015
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(LLTM01) Director appointment termination date: July 17, 2015
filed on: 24th, August 2015
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(10 pages)
|
(CERTNM) Company name changed lightstone birmingham LLPcertificate issued on 20/06/15
filed on: 20th, June 2015
| change of name
|
Free Download
|
(LLNM01) Change of name notice
change of name
|
|
(LLCH01) On June 1, 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(LLCH01) On April 15, 2015 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(LLAR01) Annual return made up to March 4, 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(20 pages)
|
(LLCH01) On April 28, 2014 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(LLCH01) On April 28, 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(LLIN01) Incorporation of a limited liability partnership
filed on: 4th, March 2014
| incorporation
|
Free Download
(24 pages)
|