COVENTRY AND WARWICKSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Final Gazette dissolved following liquidation

View Document

21/02/2521 February 2025 Final Gazette dissolved following liquidation

View Document

21/11/2421 November 2024 Return of final meeting in a members' voluntary winding up

View Document

23/01/2423 January 2024 Registered office address changed from The Old Clink the Holloway Off Market Square Warwick Warwickshire CV34 4SJ to 100 st James Road Northampton NN5 5LF on 2024-01-23

View Document

23/01/2423 January 2024 Declaration of solvency

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Appointment of a voluntary liquidator

View Document

23/01/2423 January 2024 Resolutions

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

11/04/2311 April 2023 Memorandum and Articles of Association

View Document

06/04/236 April 2023 Termination of appointment of Helen Gail Peters as a director on 2023-03-31

View Document

06/04/236 April 2023 Termination of appointment of David Alan Wright as a director on 2023-03-31

View Document

06/04/236 April 2023 Termination of appointment of Kristofer David Wilson as a director on 2023-03-31

View Document

06/04/236 April 2023 Termination of appointment of Sheridan Sulskis Sulskis as a director on 2023-03-31

View Document

06/04/236 April 2023 Termination of appointment of Ian James Picker as a director on 2023-03-31

View Document

06/04/236 April 2023 Termination of appointment of Andrew John William Day as a director on 2023-03-31

View Document

06/04/236 April 2023 Termination of appointment of Stuart John Croft as a director on 2023-03-31

View Document

06/04/236 April 2023 Termination of appointment of Zamurad Hussain as a director on 2023-03-31

View Document

06/04/236 April 2023 Termination of appointment of Declan Joseph Allen as a director on 2023-03-31

View Document

06/04/236 April 2023 Termination of appointment of Harjinder Singh Minhas as a director on 2023-03-31

View Document

06/04/236 April 2023 Termination of appointment of Mark Samuel Wilton Lee as a director on 2023-03-31

View Document

06/04/236 April 2023 Termination of appointment of John Latham as a director on 2023-03-31

View Document

06/04/236 April 2023 Termination of appointment of Anthony Jefferson as a director on 2023-03-31

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

17/05/2217 May 2022 Termination of appointment of Jill Beverley Simpson-Vince as a director on 2022-05-16

View Document

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

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

10/11/2110 November 2021 Termination of appointment of Peter James Butlin as a director on 2021-11-01

View Document

10/11/2110 November 2021 Appointment of Ms Kam Kaur as a director on 2021-11-01

View Document

10/08/2110 August 2021 Termination of appointment of Jasprit Jeetley as a director on 2021-08-05

View Document

02/12/202 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PARVEEN RAI / 25/11/2020

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR DAVID ALAN WRIGHT

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HUMPHREYS

View Document

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

View Accounts

10/03/2010 March 2020 DIRECTOR APPOINTED MS JULIE ANNE JACKSON

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL PHILLIPS

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JESS JEETLY / 06/03/2020

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MS JESS JEETLY

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR KARL EDDY

View Document

14/11/1914 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR NEIL JOSEPH PATRICK PHILLIPS

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MS JILL BEVERLEY SIMPSON-VINCE

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR ANDREW JOHN WILLIAM DAY

View Document

08/06/198 June 2019 ARTICLES OF ASSOCIATION

View Document

08/06/198 June 2019 ALTER ARTICLES 20/05/2019

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CADE

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAN LLOYD

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOBBS

View Document

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

View Accounts

19/03/1919 March 2019 DIRECTOR APPOINTED MRS HELEN GAIL PETERS

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MRS MARION GRACE PLANT

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR HARJINDER SINGH MINHAS

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR NICK SPENCER

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRONE

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER NICHOLLS

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MRS PARVEEN RAI

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL KEHOE

View Document

04/09/184 September 2018 SECRETARY APPOINTED MR IAIN GARY PATRICK

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, SECRETARY ROGER DOWTHWAITE

View Document

20/08/1820 August 2018 ALTER ARTICLES 31/07/2018

View Document

20/08/1820 August 2018 ARTICLES OF ASSOCIATION

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR IAN KEITH LLOYD

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR ANTHONY JEFFERSON

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR OLIVER EDWARD NICHOLLS

View Document

03/06/183 June 2018 APPOINTMENT TERMINATED, DIRECTOR DENNIS HARVEY

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAINT

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR ZAMURAD HUSSAIN

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MALLYON

View Document

09/01/189 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER MAXWELL COURTNEY CADE

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR DAVID JOHN HUMPHREYS

View Document

12/04/1712 April 2017 ARTICLES OF ASSOCIATION

View Document

12/04/1712 April 2017 ALTER ARTICLES 20/03/2017

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR ABDUL KHAN

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR JUNE TANDY

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED COUNCILLOR DENNIS HARVEY

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR MICHAEL JOHN JAMES CRONE

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR PETER JAMES BUTLIN

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR ISOBEL SECCOMBE

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER RICHINGS

View Document

26/10/1626 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR ABDUL SALAM KHAN

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED COUNCILLOR JAMES O'BOYLE

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR EVELYN LUCAS

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED PROFESSOR STUART JOHN CROFT

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MRS SARAH JANE WINDRUM

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN MATON

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUTCHINS

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE GILLESPIE

View Document

10/11/1510 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR ANDREW JAMES MOBBS

View Document

16/09/1516 September 2015 11/09/15 NO MEMBER LIST

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SAINT

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR LESLIE CABORN

View Document

10/12/1410 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

15/09/1415 September 2014 11/09/14 NO MEMBER LIST

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG HUMPHREY

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR KEVIN BARRY MATON

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR LYNNETTE KELLY

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR JONATHAN BROWNING

View Document

17/04/1417 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR PETER BROMLEY RICHINGS

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER RIGBY

View Document

10/02/1410 February 2014 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MS CATHERINE ROWENA MALLYON

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARTYN HOLLINGSWORTH

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR JOHN LATHAM

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR MADELEINE ATKINS

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR JONATHAN SEAN WILLIAM FARNELL

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR REGINALD UNDY

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MS JUNE ANNE TANDY

View Document

04/11/134 November 2013 DIRECTOR APPOINTED COUNCILLOR EVELYN ANN LUCAS

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MRS ISOBEL ELIZABETH SECCOMBE

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR KARL JOHN EDDY

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN COCKBURN

View Document

12/09/1312 September 2013 11/09/13 NO MEMBER LIST

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR NICHOLAS QUILTER ABELL

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN FARNELL

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR KOENRAAD LAMBERTS

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MUTTON

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED JOHN RODERICK MUTTON

View Document

04/02/134 February 2013 DIRECTOR APPOINTED DR RICHARD HUTCHINS

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED COUNCILLOR LESLIE CABORN

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR ALAN JAMES LANCASTER COCKBURN

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED PROFESSOR MADELEINE JULIA ATKINS

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED PROFESSOR KOENRAAD LAMBERTS

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED COUNCILLOR ALAN JOHN FARNELL

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED CRAIG HUMPHREY

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODHEAD

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR PAUL KEHOE

View Document

12/01/1312 January 2013 APPOINTMENT TERMINATED, DIRECTOR AMRIK BHABRA

View Document

12/01/1312 January 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL GIDNEY

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED DR LYNNETTE CATHERINE KELLY

View Document

26/11/1226 November 2012 SECRETARY APPOINTED MR ROGER DOWTHWAITE

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR REGINALD BRUCE UNDY

View Document

25/11/1225 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMRIK SINGH BHARBRA / 25/11/2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER RIEBY / 14/11/2012

View Document

11/09/1211 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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