RATIO LAW SOLICITORS LLP

Fabric Building 30 Queen Street Fabric Building 30 Queen Street, Manchester, M2 5HX
StatusACTIVE
Company No.OC350702
CategoryLimited Liability Partnership
Incorporated09 Dec 2009
Age14 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

RATIO LAW SOLICITORS LLP is an active limited liability partnership with number OC350702. It was incorporated 14 years, 4 months, 18 days ago, on 09 December 2009. The company address is Fabric Building 30 Queen Street Fabric Building 30 Queen Street, Manchester, M2 5HX.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ratio law LLP\certificate issued on 24/03/23

Documents

View document PDF

Change of name notice limited liability partnership

Date: 24 Mar 2023

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

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

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Address

Type: LLAD01

Old address: Hanover House 30-32 Charlotte Street Manchester Greater Manchester M1 4FD

New address: Fabric Building 30 Queen Street Lincoln Square Manchester M2 5HX

Change date: 2019-03-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Feb 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Jul 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-01-01

Officer name: Stuart Michael Stones

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Feb 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-06

Documents

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 27 Mar 2013

Action Date: 27 Mar 2013

Category: Address

Type: LLAD01

Change date: 2013-03-27

Old address: Peter House Oxford Street Manchester M1 5AN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jan 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-06

Documents

View document PDF

Certificate change of name company

Date: 24 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed business property law LLP\certificate issued on 24/08/12

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Jan 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 28 Mar 2011

Action Date: 28 Mar 2011

Category: Address

Type: LLAD01

Old address: Suite 43 2Nd Floor Barton Arcade Deansgate Manchester Lancs M3 2BH

Change date: 2011-03-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jan 2011

Action Date: 06 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-06

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 May 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Claire Hamilton

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 22 Mar 2010

Action Date: 30 Apr 2011

Category: Accounts

Type: LLAA01

New date: 2011-04-30

Made up date: 2010-12-31

Documents

View document PDF

Certificate change of name company

Date: 31 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed folio business law LLP\certificate issued on 31/01/10

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Palmer

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Stuart Michael Stones

Documents

View document PDF

Incorporation limited liability partnership

Date: 09 Dec 2009

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AMY HELEN MAKEUP LTD

23 GOODLASS ROAD,LIVERPOOL,L24 9HJ

Number:11862934
Status:ACTIVE
Category:Private Limited Company

BRIDGE MEDIATION LLP

BRIDGE HOUSE,LEIGHTON BUZZARD,LU7 1EB

Number:OC378318
Status:ACTIVE
Category:Limited Liability Partnership

CLE EN MAIN CORP., LTD

SUITE 108 CHASE BUSINESS CENTRE,LONDON,

Number:09301026
Status:ACTIVE
Category:Private Limited Company

FROME ORTHODONTICS LIMITED

11 PRIORY ROAD,WELLS,BA5 1SU

Number:11085270
Status:ACTIVE
Category:Private Limited Company

JAVAN GROUP ENTERPRISE LIMITED

239 1ST FLOOR, 239 KENSINGTON HIGH STREEET,LONDON,W5 6SN

Number:11443757
Status:ACTIVE
Category:Private Limited Company

KITCHEN CENTRE LTD

OLYMPIA HOUSE,LONDON,NW11 8RQ

Number:10333868
Status:LIQUIDATION
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