TODD & LEDSON LLP
Status | DISSOLVED |
Company No. | OC310715 |
Category | Limited Liability Partnership |
Incorporated | 22 Dec 2004 |
Age | 19 years, 5 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 29 Mar 2022 |
Years | 2 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
Dissolution application strike off limited liability partnership
Date: 04 Jan 2022
Category: Dissolution
Type: LLDS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 05 Feb 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Oliver Crook
Documents
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
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
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
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
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
Appoint person member limited liability partnership
Date: 10 Nov 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Oliver John Crook
Documents
Appoint person member limited liability partnership
Date: 10 Nov 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Stephen Leonard Moule
Documents
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
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
Termination member limited liability partnership with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jonathan Brown
Documents
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
Termination member limited liability partnership with name
Date: 06 Oct 2009
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: John Kellaway
Documents
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
Legacy
Date: 16 Apr 2009
Category: Officers
Type: LLP288b
Description: Member resigned peter ledson
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 22/12/08
Documents
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
Legacy
Date: 11 Jun 2008
Category: Officers
Type: LLP288c
Description: Member's particulars philip waring
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/12/07
Documents
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
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 17 Dec 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/12/06
Documents
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
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/12/05
Documents
Legacy
Date: 12 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 31/03/06
Documents
Legacy
Date: 30 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
BIGGS SUSPENSION SYSTEMS LIMITED
165 HIGH STREET,HONITON,EX14 1LQ
Number: | 08402457 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARRY BUSINESS CENTRE MAIN STREET,CARNOUSTIE,DD7 7RP
Number: | SC426137 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 NORHAM WALK,MIDDLESBROUGH,TS7 9LG
Number: | 06851058 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ST. LAWRENCE AVENUE,LUTON,LU3 1QS
Number: | 11035682 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |