UKBizDB.co.uk

WELLINGTON FRESH LLP

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

This company is commonly known as Wellington Fresh Llp. The company was founded 6 years ago and was given the registration number OC419656. The firm's registered office is in LONDON. You can find them at 1 Spital House, New Spitalfields Market, London, . This company's SIC code is None Supplied.

Company Information

Name:WELLINGTON FRESH LLP
Company Number:OC419656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:1 Spital House, New Spitalfields Market, London, United Kingdom, E10 5SQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Horner House, New Spitalfields Market, Sherrin Road, London, United Kingdom, E10 5SQ

Llp Designated Member31 October 2017Active
Unit 2, Horner House, New Spitalfields Market, London, United Kingdom, E10 5SQ

Llp Member26 October 2017Active
1 Five Elms Drive, Romsey, England, SO51 5RN

Llp Designated Member26 October 2017Active

People with Significant Control

Mr Jack Lawless
Notified on:31 October 2017
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Horner House, New Spitalfields Market, London, United Kingdom, E10 5SQ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Stuart James Mcbrearty
Notified on:26 October 2017
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:1 Five Elms Drive, Romsey, England, SO51 5RN
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Miss Rebeccah Lawless
Notified on:26 October 2017
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Horner House, London, United Kingdom, E10 5SQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Accounts

Change account reference date limited liability partnership previous extended.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Officers

Change person member limited liability partnership with name change date.

Download
2019-10-28Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Officers

Change person member limited liability partnership with name change date.

Download
2019-08-21Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-08-14Officers

Change person member limited liability partnership with name change date.

Download
2019-08-10Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-08-10Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Accounts

Change account reference date limited liability partnership previous shortened.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Address

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

Download
2018-10-12Address

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

Download
2017-11-01Officers

Change person member limited liability partnership with name change date.

Download
2017-10-31Officers

Termination member limited liability partnership with name termination date.

Download
2017-10-31Officers

Appoint person member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.