MS LAW LLP

383 Bury New Road 383 Bury New Road, Manchester, M25 1AW
StatusACTIVE
Company No.OC319977
CategoryLimited Liability Partnership
Incorporated25 May 2006
Age18 years, 22 days
JurisdictionEngland Wales

SUMMARY

MS LAW LLP is an active limited liability partnership with number OC319977. It was incorporated 18 years, 22 days ago, on 25 May 2006. The company address is 383 Bury New Road 383 Bury New Road, Manchester, M25 1AW.



Company Fillings

Confirmation statement with no updates

Date: 11 Jun 2024

Action Date: 30 May 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jun 2016

Action Date: 25 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 May 2015

Action Date: 25 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-25

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 May 2014

Action Date: 25 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Jun 2013

Action Date: 25 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-25

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 May 2012

Action Date: 25 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jun 2011

Action Date: 25 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jun 2011

Action Date: 06 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Simone Alberto Rudich

Change date: 2011-06-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jun 2011

Action Date: 06 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-06

Officer name: Paul Stephen Gelder

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 May 2010

Action Date: 25 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-25

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: LLP288b

Description: Member resigned michael levy

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 25/05/09

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: LLP288c

Description: Member's particulars simone rudich

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/05/08

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/05/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: LLP288c

Description: Member's particulars paul gelder

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Address

Type: LLP287

Description: Registered office changed on 17/06/2008 from 383 bury new road prestwich manchester greater manchester M25 1AW

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed paul stephen gelder logged form

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Address

Type: LLP287

Description: Registered office changed on 19/05/2008 from 95A windsor road prestwich manchester M25

Documents

View document PDF

Legacy

Date: 10 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/07 to 31/10/07

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 25 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7TH SOFTWARE LTD

FUTURE BUSINESS CENTRE,CAMBRIDGE,CB4 2HY

Number:09396615
Status:ACTIVE
Category:Private Limited Company

ACTIV RED LTD

4 CYRUS WAY CYGNET PARK,PETERBOROUGH,PE7 8HP

Number:08694382
Status:ACTIVE
Category:Private Limited Company
Number:11258817
Status:ACTIVE
Category:Private Limited Company

JLK SOLUTIONS BG LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11880942
Status:ACTIVE
Category:Private Limited Company

MSH MANAGEMENT LTD

19 OLD HALL STREET,LIVERPOOL,L3 9JQ

Number:11441836
Status:ACTIVE
Category:Private Limited Company

THE HOLLYWOOD PROM COMPANY LIMITED

99 GREENFIELD,HOLYWELL,CH8 7GR

Number:05835858
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