Menu

Beresfords Solicitors LLp

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 2, 2010)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Limited Liability Partnership, Liquidation
Company Number OC302444
Record last updated Tuesday, November 19, 2013 7:34:11 PM UTC
Official Address 9 Floor Bond Court City And Hunslet
There are 237 companies registered at this street
Locality City And Hunslet
Region Leeds, England
Postal Code LS12JZ
Document Type Publication date Download link
Registry Jan 23, 2013 Administrator's progress report Administrator's progress report
Registry Jan 11, 2013 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Aug 14, 2012 Administrator's progress report Administrator's progress report
Registry Mar 23, 2012 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Mar 9, 2012 Statement of administrator's proposals Statement of administrator's proposals
Registry Feb 15, 2012 Notice of statement of affairs Notice of statement of affairs
Registry Feb 8, 2012 Change of name certificate Change of name certificate
Registry Feb 6, 2012 Notification of a single alternative inspection location Notification of a single alternative inspection location
Registry Feb 6, 2012 Change of registered office address of a limited liability partnership Change of registered office address of a limited liability partnership
Registry Jan 24, 2012 Notice of administrators appointment Notice of administrators appointment
Registry Jan 4, 2011 Annual return of a limited liability partnership Annual return of a limited liability partnership
Registry Oct 6, 2010 Annual return of a limited liability partnership 6302... Annual return of a limited liability partnership 6302...
Registry Sep 29, 2010 Company name change Company name change
Registry Sep 29, 2010 Change of particulars for member of a limited liability partnership Change of particulars for member of a limited liability partnership
Registry Sep 29, 2010 Change of name certificate Change of name certificate
Financials Jul 2, 2010 Annual accounts Annual accounts
Registry Apr 29, 2010 Change of particulars for member of a limited liability partnership Change of particulars for member of a limited liability partnership
Registry Dec 9, 2009 Annual return of a limited liability partnership Annual return of a limited liability partnership
Financials Nov 30, 2009 Annual accounts Annual accounts
Registry Nov 18, 2009 Resignation of one Llp Member (a man) Resignation of one Llp Member (a man)
Registry Nov 18, 2009 Appointment of a person as Llp Member Appointment of a person as Llp Member
Registry Nov 1, 2009 Appointment of a man as Llp Designated Member Appointment of a man as Llp Designated Member
Registry Oct 31, 2009 Resignation of one Llp Designated Member (a man) Resignation of one Llp Designated Member (a man)
Financials Dec 24, 2008 Annual accounts Annual accounts
Registry Nov 4, 2008 Member resigned Member resigned
Registry Oct 31, 2008 Resignation of one Llp Designated Member (a man) Resignation of one Llp Designated Member (a man)
Registry Oct 30, 2008 Member's particulars Member's particulars
Registry Oct 28, 2008 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Registry Oct 25, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 8, 2008 Annual return made up Annual return made up
Registry Sep 30, 2008 Resignation of one Llp Designated Member (a man) Resignation of one Llp Designated Member (a man)
Registry Sep 30, 2008 Member resigned Member resigned
Financials May 30, 2008 Annual accounts Annual accounts
Registry Jun 26, 2007 Annual return Annual return
Registry Mar 27, 2007 Appointment of a person Appointment of a person
Registry Mar 15, 2007 Appointment of a man as Llp Designated Member Appointment of a man as Llp Designated Member
Financials Feb 27, 2007 Annual accounts Annual accounts
Registry Aug 21, 2006 Annual return Annual return
Financials Aug 8, 2005 Annual accounts Annual accounts
Registry Jul 15, 2005 Annual return Annual return
Registry Nov 12, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 29, 2004 Annual accounts Annual accounts
Registry Jul 8, 2004 Annual return Annual return
Registry Nov 27, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 21, 2003 Annual return Annual return
Registry Jan 13, 2003 Change of accounting reference date Change of accounting reference date
Registry Nov 20, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 18, 2002 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy