UKBizDB.co.uk

GODWIN WAY LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Godwin Way Llp. The company was founded 8 years ago and was given the registration number OC401590. The firm's registered office is in BRIGHTON. You can find them at 3rd Floor Hanover House, 118 Queens Road, Brighton, East Sussex. This company's SIC code is None Supplied.

Company Information

Name:GODWIN WAY LLP
Company Number:OC401590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:3rd Floor Hanover House, 118 Queens Road, Brighton, East Sussex, England, BN1 3XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Hanover House, 118 Queens Road, Brighton, England, BN1 3XG

Corporate Llp Designated Member05 September 2015Active
3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG

Corporate Llp Designated Member05 September 2015Active
Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP

Corporate Llp Member16 December 2015Active
49, Hamilton Square, Birkenhead, England, CH41 5AR

Corporate Llp Member16 December 2015Active
30, Twatling Road, Barnt Green, Birmingham, England, B45 8HT

Corporate Llp Member19 December 2016Active
67, Westow Street, London, England, SE19 3RW

Corporate Llp Member24 March 2016Active
24, Oakwood, Berkhamsted, England, HP4 3NQ

Corporate Llp Member19 December 2016Active
Harwood House, Park Road, Melton Mowbray, England, LE13 1TX

Corporate Llp Member27 June 2016Active

People with Significant Control

Premiere Sovereign Business Limited
Notified on:10 December 2020
Status:Active
Country of residence:England
Address:3rd Floor Hanover House, 118 Queens Road, Brighton, England, BN1 3XG
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Grand Central Properties Limited
Notified on:24 March 2017
Status:Active
Country of residence:England
Address:67, Westow Street, London, England, SE19 3RW
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Cooper Specialised Handling Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-20Persons with significant control

Notification of a person with significant control statement limited liability partnership.

Download
2022-01-20Officers

Termination member limited liability partnership with name termination date.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-12-16Officers

Termination member limited liability partnership with name termination date.

Download
2021-12-09Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-30Gazette

Gazette notice voluntary.

Download
2021-11-22Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-03Gazette

Gazette filings brought up to date.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-02-02Gazette

Gazette notice compulsory.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-01-26Officers

Termination member limited liability partnership with name termination date.

Download
2021-01-26Officers

Termination member limited liability partnership with name termination date.

Download
2021-01-26Officers

Termination member limited liability partnership with name termination date.

Download
2021-01-26Officers

Termination member limited liability partnership with name termination date.

Download
2020-12-10Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-12-10Officers

Termination member limited liability partnership with name termination date.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.