WINGATE PORTFOLIO LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Registered office address changed from C/O Jackson Criss West End House 11 Hills Place London W1F 7SE England to 32 Brook Street 4th Floor, C/O Jackson Criss London W1K 5DL on 2024-04-03

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Notification of Andrew Criss as a person with significant control on 2024-02-07

View Document

08/02/248 February 2024 Withdrawal of a person with significant control statement on 2024-02-08

View Document

08/02/248 February 2024 Notification of Richard Criss as a person with significant control on 2024-02-07

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM C/O LUNSON MITCHENALL CHARLES HOUSE 5-11 REGENT STREET LONDON SW1Y 4LR

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/03/1630 March 2016 ANNUAL RETURN MADE UP TO 30/03/16

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 ANNUAL RETURN MADE UP TO 30/03/15

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 ANNUAL RETURN MADE UP TO 30/03/14

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 ANNUAL RETURN MADE UP TO 30/03/13

View Document

09/05/139 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JOANNE CRISB / 01/03/2013

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, LLP MEMBER HIGHNEAL LTD

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 ANNUAL RETURN MADE UP TO 30/03/12

View Document

08/05/128 May 2012 CORPORATE LLP MEMBER APPOINTED HIGHNEAL LTD

View Document

04/05/124 May 2012 CORPORATE LLP MEMBER APPOINTED HIGHNEAL LTD

View Document

15/10/1115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

15/10/1115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

15/10/1115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

18/05/1118 May 2011 LLP MEMBER APPOINTED JOANNE CRISB

View Document

13/05/1113 May 2011 LLP MEMBER APPOINTED MR ANDREW CRISS

View Document

13/05/1113 May 2011 LLP MEMBER APPOINTED RICHARD CRISS

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY SECRETARIAL LIMITED

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY DIRECTORS LIMITED

View Document

30/03/1130 March 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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