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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor Hanover House, 118 Queens Road, Brighton, England, BN1 3XG | Corporate Llp Designated Member | 05 September 2015 | Active |
3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG | Corporate Llp Designated Member | 05 September 2015 | Active |
Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP | Corporate Llp Member | 16 December 2015 | Active |
49, Hamilton Square, Birkenhead, England, CH41 5AR | Corporate Llp Member | 16 December 2015 | Active |
30, Twatling Road, Barnt Green, Birmingham, England, B45 8HT | Corporate Llp Member | 19 December 2016 | Active |
67, Westow Street, London, England, SE19 3RW | Corporate Llp Member | 24 March 2016 | Active |
24, Oakwood, Berkhamsted, England, HP4 3NQ | Corporate Llp Member | 19 December 2016 | Active |
Harwood House, Park Road, Melton Mowbray, England, LE13 1TX | Corporate Llp Member | 27 June 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-20 | Persons with significant control | Notification of a person with significant control statement limited liability partnership. | Download |
2022-01-20 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-01-20 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-12-16 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-12-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice voluntary. | Download |
2021-11-22 | Dissolution | Dissolution application strike off limited liability partnership. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-03 | Gazette | Gazette filings brought up to date. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-02-02 | Gazette | Gazette notice compulsory. | Download |
2021-01-26 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-01-26 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-01-26 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-01-26 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-01-26 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-12-10 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-12-10 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-12-10 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.