UKBizDB.co.uk

WE ARE WEYMOUTH LIMITED

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

This company is commonly known as We Are Weymouth Limited. The company was founded 12 years ago and was given the registration number 07953027. The firm's registered office is in WEYMOUTH. You can find them at Leanne House, 6 Avon Clouse, Weymouth, Dorset. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:WE ARE WEYMOUTH LIMITED
Company Number:07953027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2012
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Leanne House, 6 Avon Clouse, Weymouth, Dorset, United Kingdom, DT4 9UX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
William Henry, Weymouth, United Kingdom, DT4 8HQ

Director27 April 2022Active
St Johns Guest House, 7 Dorchester Road, Weymouth, United Kingdom, DT4 7JR

Director15 February 2019Active
The Flamingo Room, 34 St Thomas Street, Weymouth, United Kingdom, DT4 8EJ

Director26 July 2023Active
Weymouth Sea Life Adventure Park, Lodmoor Country Park, Greenhill, Weymouth, United Kingdom, DT4 7SX

Director15 May 2014Active
Gloucester House, 96 The Esplanade, Weymouth, England, DT4 7AT

Director07 September 2018Active
12 Coldharbour, Chickerell, Weymouth, United Kingdom, DT3 4BG

Director27 April 2022Active
Ebike Cafe, 9a Customer House Quay, Weymouth, United Kingdom, DT4 8BG

Director07 February 2024Active
2, Portwey Close, Weymouth, United Kingdom, DT4 8RF

Director26 August 2020Active
Lewco Holdings Limited (Mcdonald's Restaruants), Jubilee Retail Park, Jubilee Close, Weymouth, England, DT4 7BG

Director07 February 2018Active
Londis, 173 Abbotsbury Road, Weymouth, England, DT4 0LX

Director07 February 2018Active
The Waterloo Hotel, Grange Road, Weymouth, England, DT4 7PQ

Director07 June 2019Active
23, Broughton Crescent, Weymouth, England, DT4 9AS

Director18 July 2013Active
The Dorset Burger Company, 6 King Street, Weymouth, Uk, DT4 7BH

Director13 July 2016Active
Weymouth College, Cranford Avenue, Weymouth, United Kingdom, DT5 7LQ

Director10 January 2018Active
The Esplanade, 141 The Esplanade, Weymouth, England, DT4 7NJ

Director18 July 2013Active
Cove Gallery, 9 Trinity Street, Weymouth, Uk, DT4 8TW

Director31 March 2016Active
Flat 24, Spinnaker View, 2 Weston Road, Weymouth, England, DT4 8JG

Director18 July 2013Active
The Modern Barber, 57-58 St. Mary Street, Weymouth, United Kingdom, DT8 8PP

Director15 April 2015Active
97b, Bowleaze Coveway, Weymouth, England, DT3 6PW

Director18 July 2013Active
10, Greenhill, Weymouth, United Kingdom, DT4 7SH

Director16 February 2012Active
Weyline Taxis Ltd, 4 Queen Street, Weymouth, England, DT4 7HZ

Director09 June 2017Active
Lupins Business Centre, 1-3 Greenhill, Weymouth, DT4 7SP

Director21 June 2017Active
92, St. Mary Street, Weymouth, England, DT4 8PA

Director18 July 2013Active
Gunz Barbers, 47, St. Mary Street, Weymouth, England, DT4 8PU

Director22 November 2019Active
54, Brackendown Avenue, Weymouth, England, DT3 6HX

Director18 July 2013Active
Chelworth, Brister End, Yetminster, Sherborne, United Kingdom, DT9 6NH

Director16 February 2012Active
Weyprint, Caroline Place, Weymouth, United Kingdom, DT4 8NW

Director14 May 2014Active
20a, Greenhill, Weymouth, Uk, DT4 7SH

Director12 September 2012Active
The Range, Winchester Road, Southampton, United Kingdom, SO16 6TL

Director29 June 2022Active
The Nothe Tavern, Barrack Road, Weymouth, England, DT4 8TZ

Director07 February 2018Active
16, Knightsdale Road, Weymouth, England, DT4 0HS

Director18 July 2013Active
19, Coombe Valley Road, Preston, Weymouth, England, DT3 6NJ

Director18 July 2013Active
First Hampshire, & Dorset Ltd, Edward Street, Weymouth, United Kingdom, DT4 7DP

Director14 May 2014Active
85, Buxton Road, Weymouth, England, DT4 9PP

Director18 July 2013Active
Lupins Business Centre, 1-3 Greenhill, Weymouth, DT4 7SP

Director30 June 2017Active

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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-09-30Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-25Address

Change registered office address company with date old address new address.

Download
2022-02-25Officers

Change person director company with change date.

Download
2021-08-10Resolution

Resolution.

Download
2021-08-10Incorporation

Memorandum articles.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.