This company is commonly known as Wilkins Solicitors Llp. The company was founded 14 years ago and was given the registration number OC353862. The firm's registered office is in AYLESBURY. You can find them at 1st & 2nd Floors Lincoln House, 6 Church Street, Aylesbury, . This company's SIC code is None Supplied.
Name | : | WILKINS SOLICITORS LLP |
---|---|---|
Company Number | : | OC353862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st & 2nd Floors Lincoln House, 6 Church Street, Aylesbury, HP20 2QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st & 2nd Floors, Lincoln House, 6 Church Street, Aylesbury, England, HP20 2QS | Llp Designated Member | 01 June 2016 | Active |
Lincoln House, 6 Church Street, Aylesbury, England, HP20 2QS | Llp Designated Member | 06 April 2019 | Active |
First And Second Floor, Lincoln House Church Street, Aylesbury, HP20 2QS | Llp Designated Member | 06 April 2010 | Active |
Lincoln House, 6 Church Street, Aylesbury, England, HP20 2QS | Llp Designated Member | 11 January 2021 | Active |
First And Second Floor Lincoln House, 6 Church Street, Aylesbury, HP20 2QS | Llp Designated Member | 06 April 2010 | Active |
First And Second Floor Lincoln House, 6 Church Street, Aylesbury, HP20 2QS | Llp Designated Member | 06 April 2010 | Active |
Winnington House, 2 Woodberry Grove, London, N12 0DR | Corporate Llp Designated Member | 06 April 2010 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR | Corporate Llp Designated Member | 06 April 2010 | Active |
Mr Arya Roe | ||
Notified on | : | 06 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 & 2 Floor, Lincoln House, Aylesbury, United Kingdom, HP20 2QS |
Nature of control | : |
|
Ms Elizabeth Marie Feeney | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st & 2nd Floors, Lincoln House, Aylesbury, England, HP20 2QS |
Nature of control | : |
|
Mr Robert Thornton Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st & 2nd Floor, Lincoln House, Aylesbury, United Kingdom, HP20 2QS |
Nature of control | : |
|
Mr Mark Gregory Lorimer Pryer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st & 2nd Floors, Lincoln House, Aylesbury, United Kingdom, HP20 2QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Change account reference date limited liability partnership previous extended. | Download |
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Officers | Change person member limited liability partnership with name change date. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-02-16 | Persons with significant control | Notification of a person with significant control statement limited liability partnership. | Download |
2022-02-16 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-02-16 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2019-04-10 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-04-10 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2019-01-04 | Officers | Termination member limited liability partnership with name termination date. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.