Advanced company searchLink opens in new window

L1 GENERAL PARTNER LIMITED

Company number SC510047

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2017 CH01 Director's details changed for Mr Damian Martin Holland on 21 July 2017
10 Aug 2017 AP03 Appointment of Miss Fiona Jackelin Achola Otika as a secretary on 31 July 2017
10 Aug 2017 TM02 Termination of appointment of Victoria Jane Timlin as a secretary on 31 July 2017
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
11 Apr 2017 AP01 Appointment of Mr Damian Martin Holland as a director on 31 March 2017
11 Apr 2017 TM01 Termination of appointment of Jennifer Margaret Halliday as a director on 31 March 2017
16 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
27 Jun 2016 CH03 Secretary's details changed for Mrs Victoria Jane Timlin on 2 June 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
04 May 2016 AP03 Appointment of Mrs Victoria Jane Timlin as a secretary on 31 March 2016
04 May 2016 TM02 Termination of appointment of Ian Montague Sherlock as a secretary on 31 March 2016
15 Dec 2015 CH01 Director's details changed for Mrs Jennifer Margaret Halliday on 1 December 2015
01 Oct 2015 CH01 Director's details changed for Mr Michael James Powell on 30 September 2015
27 Jul 2015 AA01 Current accounting period shortened from 31 July 2016 to 31 March 2016
03 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-03
  • GBP 1