WMLEA LLP

Company Documents

DateDescription
26/11/2126 November 2021 Registered office address changed from The Old Dairy Brocket Court Acaster Malbis York YO23 2PY England to Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 2021-11-26

View Document

22/11/2122 November 2021 Determination

View Document

22/11/2122 November 2021 Statement of affairs

View Document

22/11/2122 November 2021 Appointment of a voluntary liquidator

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

21/01/2121 January 2021 Registered office address changed from , 7th Floor Edmund House 12-22 Newhall Street, Birmingham, B3 3EF, England to Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 2021-01-21

View Document

04/08/204 August 2020 LLP MEMBER APPOINTED MR DANIEL MICHAEL OSTROWSKI

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, LLP MEMBER WOODROW MERCER GROUP LLP

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, LLP MEMBER SCOTT SLADE

View Document

04/08/204 August 2020 CESSATION OF WOODROW MERCER GROUP LLP AS A PSC

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL OSTROWSKI

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

04/08/204 August 2020 LLP MEMBER APPOINTED MR MARK RAVEN

View Document

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, LLP MEMBER DAVID FLECKNER

View Document

24/09/1924 September 2019 LLP MEMBER APPOINTED MR SCOTT SLADE

View Document

24/09/1924 September 2019 LLP MEMBER APPOINTED MR DAVID FLECKNER

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC4174560002

View Document

24/09/1924 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC4174560001

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC4174560001

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, LLP MEMBER CAROLINE RICHMOND

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

11/04/1811 April 2018 LLP MEMBER APPOINTED MRS CAROLINE RICHMOND

View Document

21/03/1821 March 2018 Registered office address changed from , Colmore Place 39 Bennetts Hill, Birmingham, B2 5SN, United Kingdom to Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 2018-03-21

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM COLMORE PLACE 39 BENNETTS HILL BIRMINGHAM B2 5SN UNITED KINGDOM

View Document

20/03/1820 March 2018 LLP MEMBER APPOINTED MR ANDREW HEGGIE

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, LLP MEMBER DAN OSTROWSKI

View Document

06/06/176 June 2017 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

22/05/1722 May 2017 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