UKBizDB.co.uk

WATER LANE LLP

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

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.

Company Information

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:
  • None Supplied

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Mynshull House, 78 Churchgate, Stockport, England, SK1 1YJ

Llp Designated Member14 February 2018Active
Mynshull House, 78 Churchgate, Stockport, England, SK1 1YJ

Llp Designated Member09 July 2018Active
11 - 16 Prudential Buildings, 61 St Petersgate, Stockport, England, SK1 1DH

Llp Designated Member14 February 2018Active
Weavers Corner, Church Lane, Woodford, Stockport, , SK7 1RQ

Llp Designated Member15 May 2007Active
Weavers Corner, Church Lane, Woodford, Stockport, , SK7 1RQ

Llp Designated Member15 May 2007Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
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:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
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:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
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:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-11Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-07-11Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-07-11Officers

Termination member limited liability partnership with name termination date.

Download
2018-07-11Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-07-11Officers

Termination member limited liability partnership with name termination date.

Download
2018-07-11Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-02-27Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-02-27Officers

Termination member limited liability partnership with name termination date.

Download
2018-02-27Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-02-27Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-02-27Officers

Appoint person member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.