TODD & LEDSON LLP

Nr 8 Princes Parade Nr 8 Princes Parade, Liverpool, L3 1DL, Merseyside, England
StatusDISSOLVED
Company No.OC310715
CategoryLimited Liability Partnership
Incorporated22 Dec 2004
Age19 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 2 months, 3 days

SUMMARY

TODD & LEDSON LLP is an dissolved limited liability partnership with number OC310715. It was incorporated 19 years, 5 months, 10 days ago, on 22 December 2004 and it was dissolved 2 years, 2 months, 3 days ago, on 29 March 2022. The company address is Nr 8 Princes Parade Nr 8 Princes Parade, Liverpool, L3 1DL, Merseyside, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 04 Jan 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 29 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: LLAA01

New date: 2020-09-30

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-20

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 02 Jan 2019

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-04-01

Psc name: Stuart Gordon Colquhoun Wands

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 02 Jan 2019

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-04-01

Psc name: Christian Paul Balshaw

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-20

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 02 Jan 2019

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Philip Noel Waring

Notification date: 2018-04-01

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2019-01-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-03-31

Officer name: Stephen Leonard Moule

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 31 May 2016

Action Date: 31 May 2016

Category: Address

Type: LLAD01

Old address: Martins Building Water Street Liverpool Merseyside L2 3SX

Change date: 2016-05-31

New address: Nr 8 Princes Parade Princes Dock Liverpool Merseyside L3 1DL

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jan 2016

Action Date: 05 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-04-05

Officer name: James Richard Longster

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2015

Action Date: 20 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-02-20

Officer name: Stuart Gordon Colquhoun Wands

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Feb 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-22

Documents

View document PDF

Termination member limited liability partnership with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Oliver Crook

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Mar 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Feb 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Oliver John Crook

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Stephen Leonard Moule

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Feb 2011

Action Date: 22 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Brown

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jan 2010

Action Date: 22 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-22

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Kellaway

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: LLP288b

Description: Member resigned peter ledson

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 22/12/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: LLP288c

Description: Member's particulars philip waring

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/12/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/12/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/12/05

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 22 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIGGS SUSPENSION SYSTEMS LIMITED

165 HIGH STREET,HONITON,EX14 1LQ

Number:08402457
Status:ACTIVE
Category:Private Limited Company

C.S. ROOFING (ARBROATH) LTD

BARRY BUSINESS CENTRE MAIN STREET,CARNOUSTIE,DD7 7RP

Number:SC426137
Status:ACTIVE
Category:Private Limited Company

DONE 'N' DUSTED CLEANING LTD

55 NORHAM WALK,MIDDLESBROUGH,TS7 9LG

Number:06851058
Status:ACTIVE
Category:Private Limited Company

EASELIFE UK LTD

15 ST. LAWRENCE AVENUE,LUTON,LU3 1QS

Number:11035682
Status:ACTIVE
Category:Private Limited Company

FAYTECH CONSULTING LTD

7 EIGIE CLOSE,ABERDEEN,AB23 8SX

Number:SC584603
Status:ACTIVE
Category:Private Limited Company

THE CAPITAL GROUP (FINANCE & LEASING) LIMITED

CASTLE MALWOOD,LYNDHURST,SO43 7PE

Number:04071306
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source