LLAD01 |
Registered office address changed from Boston House 212-214 High Street Boston Spa West Yorkshire LS23 6AD to Carrwood Park Selby Road Leeds LS15 4LG on 2020-03-23
filed on: 23rd, March 2020
| address
|
Free Download
(2 pages)
|
LLAA01 |
Previous accounting period shortened from 2019-03-30 to 2019-03-29
filed on: 4th, February 2020
| accounts
|
Free Download
(1 page)
|
LLNM01 |
Change of name notice
filed on: 17th, January 2020
| change of name
|
Free Download
|
CERTNM |
Company name changed trilandium LLPcertificate issued on 17/01/20
filed on: 17th, January 2020
| change of name
|
Free Download
(3 pages)
|
LLAA01 |
Previous accounting period shortened from 2019-03-31 to 2019-03-30
filed on: 7th, November 2019
| accounts
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2019-08-19
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: 2019-01-01
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates 2018-08-19
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates 2017-08-19
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: 2017-01-01
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, December 2016
| accounts
|
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with updates 2016-08-19
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 14th, December 2015
| accounts
|
Free Download
|
LLAR01 |
Annual return made up to 2015-06-05
filed on: 17th, July 2015
| annual return
|
Free Download
(6 pages)
|
LLAD01 |
Registered office address changed from The Coach House 212 High Street Boston Spa West Yorkshire LS23 6AD to Boston House 212-214 High Street Boston Spa West Yorkshire LS23 6AD on 2015-05-06
filed on: 6th, May 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 11th, January 2015
| accounts
|
Free Download
(7 pages)
|
LLAP01 |
New director was appointed on 2013-09-30
filed on: 3rd, December 2014
| officers
|
Free Download
(3 pages)
|
LLAR01 |
Annual return made up to 2014-06-05
filed on: 29th, July 2014
| annual return
|
Free Download
(6 pages)
|
LLTM01 |
Director appointment termination date: 2014-07-07
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: 2014-06-13
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: 2014-03-12
filed on: 12th, March 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 27th, December 2013
| accounts
|
Free Download
(7 pages)
|
LLTM01 |
Director appointment termination date: 2013-10-02
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2013-06-06 director's details were changed
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2013-06-06 director's details were changed
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2013-06-06 director's details were changed
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to 2013-06-05
filed on: 21st, August 2013
| annual return
|
Free Download
(8 pages)
|
LLAP01 |
New director was appointed on 2013-07-17
filed on: 17th, July 2013
| officers
|
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: 2013-02-11
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 2013-01-30
filed on: 30th, January 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 19th, December 2012
| accounts
|
Free Download
(7 pages)
|
LLTM01 |
Director appointment termination date: 2012-07-25
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: 2012-07-25
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 2012-06-25
filed on: 25th, June 2012
| officers
|
Free Download
(3 pages)
|
LLAR01 |
Annual return made up to 2012-06-05
filed on: 20th, June 2012
| annual return
|
Free Download
(13 pages)
|
LLAD01 |
Registered office address changed from Riverside Studio Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire LS1 4EH on 2012-05-23
filed on: 23rd, May 2012
| address
|
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 2012-05-14
filed on: 14th, May 2012
| officers
|
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: 2012-02-15
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: 2012-02-06
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 5th, January 2012
| accounts
|
Free Download
(5 pages)
|
LLAP01 |
New director was appointed on 2011-11-15
filed on: 15th, November 2011
| officers
|
Free Download
(3 pages)
|
LLAR01 |
Annual return made up to 2011-06-05
filed on: 6th, July 2011
| annual return
|
Free Download
(13 pages)
|
LLTM01 |
Director appointment termination date: 2011-05-26
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 4th, January 2011
| accounts
|
Free Download
(4 pages)
|
LLCH01 |
On 2010-08-14 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(3 pages)
|
LLCH01 |
On 2010-08-16 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(3 pages)
|
LLAP02 |
New member was appointed on 2010-08-19
filed on: 19th, August 2010
| officers
|
Free Download
(3 pages)
|
LLAP01 |
New director was appointed on 2010-08-18
filed on: 18th, August 2010
| officers
|
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 2010-08-13
filed on: 13th, August 2010
| officers
|
Free Download
(3 pages)
|
LLAP01 |
New director was appointed on 2010-07-23
filed on: 23rd, July 2010
| officers
|
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 2010-07-23
filed on: 23rd, July 2010
| officers
|
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 2010-07-23
filed on: 23rd, July 2010
| officers
|
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 2010-07-16
filed on: 16th, July 2010
| officers
|
Free Download
(3 pages)
|
LLAR01 |
Annual return made up to 2010-06-05
filed on: 6th, July 2010
| annual return
|
Free Download
(8 pages)
|