This company is commonly known as Water Lane Llp. The company was founded 16 years ago and was given the registration number OC328315. The firm's registered office is in STOCKPORT. You can find them at 11 - 16 Prudential Buildings, 61 St Petersgate, Stockport, Cheshire. This company's SIC code is None Supplied.
Name | : | WATER LANE LLP |
---|---|---|
Company Number | : | OC328315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2007 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 - 16 Prudential Buildings, 61 St Petersgate, Stockport, Cheshire, England, SK1 1DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mynshull House, 78 Churchgate, Stockport, England, SK1 1YJ | Llp Designated Member | 14 February 2018 | Active |
Mynshull House, 78 Churchgate, Stockport, England, SK1 1YJ | Llp Designated Member | 09 July 2018 | Active |
11 - 16 Prudential Buildings, 61 St Petersgate, Stockport, England, SK1 1DH | Llp Designated Member | 14 February 2018 | Active |
Weavers Corner, Church Lane, Woodford, Stockport, , SK7 1RQ | Llp Designated Member | 15 May 2007 | Active |
Weavers Corner, Church Lane, Woodford, Stockport, , SK7 1RQ | Llp Designated Member | 15 May 2007 | Active |
Mrs Helen Susannah Bathurst | ||
Notified on | : | 09 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mynshull House, 78 Churchgate, Stockport, England, SK1 1YJ |
Nature of control | : |
|
Mr Christopher David Jones | ||
Notified on | : | 14 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 - 16 Prudential Buildings, 61 St Petersgate, Stockport, England, SK1 1DH |
Nature of control | : |
|
Mr Christopher David Bathurst | ||
Notified on | : | 14 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mynshull House, 78 Churchgate, Stockport, England, SK1 1YJ |
Nature of control | : |
|
Mr Simon David Merry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 - 16 Prudential Buildings, 61 St Petersgate, Stockport, England, SK1 1DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-11 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2018-07-11 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2018-07-11 | Officers | Termination member limited liability partnership with name termination date. | Download |
2018-07-11 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2018-07-11 | Officers | Termination member limited liability partnership with name termination date. | Download |
2018-07-11 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2018-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2018-02-27 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2018-02-27 | Officers | Termination member limited liability partnership with name termination date. | Download |
2018-02-27 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2018-02-27 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2018-02-27 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.