Company NameInternational Legal Assistance Lp
Company StatusActive
Company NumberSL015250
CategoryLimited Partnership
Incorporation Date10 January 2014(10 years, 3 months ago)

Limited Partnerships

Number of general partners1
Number of limited partners1

Location

Registered Address187 Norman Rise
Livingston
EH54 6NN
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End

Returns

Latest Return9 January 2022 (2 years, 3 months ago)
Next Return Due23 January 2023 (overdue)

Filing History

17 July 2023LIMITED PARTNERSHIP has been dissolved. (3 pages)
21 February 2022Confirmation statement made on 9 January 2022 (2 pages)
26 January 2021Confirmation statement made on 9 January 2021 (2 pages)
5 August 2020Place of business changed from office 8 44-46 morningside road, edinburgh, EH10 4BF, united kingdom. (3 pages)
17 June 20201 general partner appointed. 1 general partner ceased to be general partner. General partner resigned:RUHITTIN kader. General partner appointed:LAZURENKO viktor. (3 pages)
16 June 2020Cessation of Ruhittin Kader as a person with significant control on 10 June 2020 (2 pages)
16 June 2020Notification of Viktor Lazurenko as a person with significant control on 10 June 2020 (4 pages)
10 March 2020Confirmation statement made on 9 January 2020 (2 pages)
19 March 2019Confirmation statement made on 9 January 2019 (2 pages)
24 September 2018Cessation of Liudmyla Kravtsova as a person with significant control on 2 August 2018 (2 pages)
24 September 2018Notification of Ruhittin Kader as a person with significant control on 2 August 2018 (4 pages)
31 August 20181 LIMITED partner appointed. 1 general partner appointed. 1 LIMITED partner ceased to be LIMITED partner. 1 general partner ceased to be general partner. Reduction in contribution. A transfer of interests. General partner resigned:GREENCIRCLE services LTD. General partner appointed:RUHITTIN kader. More partners available on image. (3 pages)
5 June 2018Notification of Liudmyla Kravtsova as a person with significant control on 28 May 2018 (4 pages)
5 June 2018Withdrawal of a person with significant control statement on 5 June 2018 (3 pages)
7 March 2018Confirmation statement made on 9 January 2018 (2 pages)
9 August 2017Notification of a person with significant control statement (3 pages)
9 August 2017Notification of a person with significant control statement (3 pages)
17 December 2015Place of business changed from 1ST floor office 86A constitution street, edinburgh, EH6 6RP, united kingdom. (2 pages)
17 December 2015Place of business changed from 1ST floor office 86A constitution street, edinburgh, EH6 6RP, united kingdom. (2 pages)
10 January 20141 general partner(s) appointed,1 LIMITED partner(s) appointed and the contributed amount is 50 gbp
  • CERT12 ‐
(3 pages)
10 January 20141 general partner(s) appointed,1 LIMITED partner(s) appointed and the contributed amount is 50 gbp
  • CERT12 ‐
(3 pages)