WPP LN LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

19/12/2419 December 2024 Application to strike the company off the register

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

15/05/2415 May 2024 Withdraw the company strike off application

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

14/03/2414 March 2024 Application to strike the company off the register

View Document

10/03/2410 March 2024 Termination of appointment of Nicholas Paul Douglas as a director on 2024-03-08

View Document

10/03/2410 March 2024 Termination of appointment of Kurt Charles Johnson as a director on 2024-03-08

View Document

30/10/2330 October 2023 Termination of appointment of Richard James Payne as a director on 2023-10-27

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Appointment of Alexander Ashby as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Andrew Robertson Payne as a director on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Kurt Charles Johnson as a director on 2023-07-31

View Document

17/10/2217 October 2022 Appointment of Nicholas Paul Douglas as a director on 2022-09-30

View Document

14/10/2214 October 2022 Termination of appointment of Charles Ward Van Der Welle as a director on 2022-09-30

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/10/225 October 2022

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022

View Document

28/01/2228 January 2022 Statement of capital on 2022-01-28

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022

View Document

07/01/227 January 2022 Full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

04/08/214 August 2021 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

16/07/2016 July 2020 ADOPT ARTICLES 25/06/2020

View Document

16/07/2016 July 2020 ARTICLES OF ASSOCIATION

View Document

01/07/201 July 2020 25/06/20 STATEMENT OF CAPITAL GBP 5645024730

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR DAN PATRICK CONAGHAN

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE WINTERS

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 27 FARM STREET LONDON W1S 5RJ

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

21/07/1721 July 2017 STATEMENT BY DIRECTORS

View Document

21/07/1721 July 2017 SOLVENCY STATEMENT DATED 20/07/17

View Document

21/07/1721 July 2017 REDUCE ISSUED CAPITAL 20/07/2017

View Document

21/07/1721 July 2017 21/07/17 STATEMENT OF CAPITAL GBP 5267726825.40

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR STEVE WINTERS

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/09/1516 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

24/09/1424 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 01/08/2014

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/08/1329 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/08/0912 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED PAUL DELANEY

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/09/083 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 S366A DISP HOLDING AGM 28/04/06

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 716833 SH AT £1 01/05/03

View Document

01/10/041 October 2004 11282648 SH AT £1 01/08/03

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/036 October 2003 SHARES AGREEMENT OTC

View Document

12/09/0312 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 SHARES AGREEMENT OTC

View Document

18/06/0318 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/032 April 2003 NC INC ALREADY ADJUSTED 20/12/02

View Document

02/04/032 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/032 April 2003 £ NC 100/6000000000 2

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

15/08/0215 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 REGISTERED OFFICE CHANGED ON 06/02/01 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

06/02/016 February 2001 SECRETARY RESIGNED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 COMPANY NAME CHANGED OJ TRADE LIMITED CERTIFICATE ISSUED ON 04/12/00

View Document

09/08/009 August 2000 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