WP LOD5 LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

15/01/2515 January 2025 Termination of appointment of Roderick Seligman as a director on 2025-01-15

View Document

15/01/2515 January 2025 Termination of appointment of Julian Christopher Bellamy as a director on 2025-01-15

View Document

15/01/2515 January 2025 Application to strike the company off the register

View Document

15/01/2515 January 2025 Termination of appointment of Simon Heath as a director on 2025-01-15

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

08/03/248 March 2024

View Document

08/03/248 March 2024

View Document

08/03/248 March 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

08/03/248 March 2024

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

22/03/2322 March 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

07/02/237 February 2023 Termination of appointment of Sally Debonnaire as a director on 2022-12-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

04/03/224 March 2022 Audit exemption subsidiary accounts made up to 2021-05-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

01/07/211 July 2021

View Document

01/07/211 July 2021

View Document

01/07/211 July 2021

View Document

15/04/1915 April 2019 CURREXT FROM 31/12/2018 TO 31/05/2019

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT UNITED KINGDOM

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

17/05/1817 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

17/05/1817 May 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

17/05/1817 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

08/03/188 March 2018 COMPANY NAME CHANGED WP (NEWCO 1) LIMITED CERTIFICATE ISSUED ON 08/03/18

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR ELEANOR IRVING

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR SIMON HEATH

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR RODERICK SELIGMAN

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MS MAXINE LOUISE GARDNER

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR PUKAR MEHTA

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR JULIAN CHRISTOPHER BELLAMY

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN TAUTZ

View Document

13/12/1713 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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