This company is commonly known as Westminster Local Education Partnership Limited. The company was founded 16 years ago and was given the registration number 06458328. The firm's registered office is in LONDON. You can find them at Becket House, 1 Lambeth Palace Road, London, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | WESTMINSTER LOCAL EDUCATION PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 06458328 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 2007 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Secretary | 11 January 2017 | Active |
Westminster City Council, 64 Victoria Street, London, SW1E 6QQ | Director | 20 July 2010 | Active |
Becket House, 1 Lambeth Palace Road, England And Wales, United Kingdom, SE17EU | Director | 09 May 2019 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Secretary | 27 August 2013 | Active |
Waterloo Centre, Elizabeth House, 39 York Road, SE1 7NQ | Secretary | 25 January 2008 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 20 December 2007 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 25 January 2008 | Active |
246, Western Avenue, Macclesfield, United Kingdom, SK11 8AW | Director | 17 June 2008 | Active |
Waterloo Centre, Elizabeth House, 39 York Road, SE1 7NQ | Director | 25 January 2008 | Active |
Waterloo Centre, Elizabeth House, 39 York Road, SE1 7NQ | Director | 12 November 2009 | Active |
Elizabeth House, 39 York Road, London, SE1 7NQ | Director | 20 July 2010 | Active |
Waterloo Centre, Elizabeth House, 39 York Road, SE1 7NQ | Director | 22 November 2011 | Active |
14, Manor Farm Green, Twyford, Winchester, SO21 1RA | Director | 25 January 2008 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 08 June 2009 | Active |
Flat B, 709 New Providence Wharf, 1 Fairmont Avenue, London, E14 9PB | Director | 25 January 2008 | Active |
Flat 19, 11 Sheldon Square, London, W2 6DQ | Director | 01 June 2009 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 01 September 2014 | Active |
75, Eaton Terrace, London, SW1W 8TN | Director | 08 April 2008 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 20 December 2007 | Active |
Bouygues Partnership For Education And Community (Westminster) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-15 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-06-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-12 | Address | Change registered office address company with date old address new address. | Download |
2021-07-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-05 | Resolution | Resolution. | Download |
2021-06-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-06-24 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type full. | Download |
2017-06-21 | Officers | Termination director company with name termination date. | Download |
2017-01-12 | Officers | Termination secretary company with name termination date. | Download |
2017-01-11 | Officers | Appoint person secretary company with name date. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Officers | Termination director company with name termination date. | Download |
2016-10-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.