THE EDGE WOOLLEY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewDirector's details changed for Anne Wilkinson on 2025-09-04

View Document

04/09/254 September 2025 NewRegistered office address changed from Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2025-09-04

View Document

04/09/254 September 2025 NewSecretary's details changed for Liv (Secretarial Services) Limited on 2025-09-04

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-11-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, SECRETARY ELIZABETH PRICE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

30/08/1930 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, SECRETARY DANIELLE MCCARTHY

View Document

23/11/1723 November 2017 SECRETARY APPOINTED MISS ELIZABETH HARRIET PRICE

View Document

03/08/173 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS DANIELLE CLAIR MCCARTHY / 27/09/2016

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM C/O EDDISONS LIV WHITEHALL WATERFRONT 2 RIVERSIDE WAY LEEDS LS1 4EH ENGLAND

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM C/O C/O EDDISONS TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

02/09/142 September 2014 SECRETARY APPOINTED MISS DANIELLE CLAIR MCCARTHY

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY HELENA MURPHY

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/12/135 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM C/O EDDISONS PENNINE HOUSE RUSSELL STREET LEEDS WEST YORKSHIRE LS1 5RN

View Document

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/12/1213 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 SECRETARY APPOINTED HELENA MURPHY

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA HEALD

View Document

06/12/116 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/12/107 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY SHARON MORLEY

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARCUS BRENNAND

View Document

06/07/106 July 2010 DIRECTOR APPOINTED ANNE WILKINSON

View Document

20/05/1020 May 2010 SECRETARY APPOINTED ALEXANDRA HEALD

View Document

04/05/104 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

06/08/096 August 2009 SECRETARY APPOINTED SHARON TRACEY MORLEY

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL WILLANS

View Document

16/07/0916 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM FIRST FLOOR, LUPTON FAWCETT LLP YORKSHIRE HOUSE, EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD

View Document

24/02/0924 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY PAULINE MACLEAN

View Document

23/02/0923 February 2009 SECRETARY APPOINTED MICHAEL DAVID WILLANS

View Document

04/11/084 November 2008 DIRECTOR APPOINTED MARCUS ANTHONY HARLOD BRENNAND

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM FOSTER

View Document

05/02/085 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

19/12/0719 December 2007 ARTICLES OF ASSOCIATION

View Document

19/12/0719 December 2007 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 COMPANY NAME CHANGED LUPFAW 241 LIMITED CERTIFICATE ISSUED ON 17/12/07

View Document

17/12/0717 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/075 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company