This company is commonly known as The Woodman (2013) Llp. The company was founded 11 years ago and was given the registration number OC383393. The firm's registered office is in BIRMINGHAM. You can find them at The Penthouse, Grosvenor House 14 Bennetts Hill, Birmingham, . This company's SIC code is None Supplied.
Name | : | THE WOODMAN (2013) LLP |
---|---|---|
Company Number | : | OC383393 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2013 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Penthouse, Grosvenor House 14 Bennetts Hill, Birmingham, B2 5RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Bennetts Hill, Birmingham, England, B2 5SN | Corporate Llp Designated Member | 23 April 2018 | Active |
26, Forest Road, Moseley, Birmingham, England, B13 9DH | Corporate Llp Designated Member | 31 May 2021 | Active |
Apartment 12, 61 St. Paul''s Square, Birmingham, England, B3 1QS | Corporate Llp Designated Member | 14 March 2013 | Active |
The Penthouse, Grosvenor House 14 Bennetts Hill, Birmingham, England, B2 5RS | Corporate Llp Designated Member | 14 March 2013 | Active |
Mr Simon Linford | ||
Notified on | : | 31 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Forest Road, Birmingham, England, B13 9DH |
Nature of control | : |
|
Birmingham Inns Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 61, St. Pauls Square, Birmingham, England, B3 1QS |
Nature of control | : |
|
Sliggo Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Penthouse, Grosvenor House, 14 Bennetts Hill, Birmingham, United Kingdom, B2 5RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-11 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2022-11-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-11-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-09 | Insolvency | Liquidation voluntary determination. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2021-06-24 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-06-24 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2018-12-20 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2018-12-20 | Officers | Termination member limited liability partnership with name termination date. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2017-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.