Warning: file_put_contents(c/b59c0363e5f583c6c0321bf5a26b5deb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Willesley Limited, LE65 2AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WILLESLEY LIMITED

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

This company is commonly known as Willesley Limited. The company was founded 11 years ago and was given the registration number 08416279. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:WILLESLEY LIMITED
Company Number:08416279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England, LE65 2AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit R, Ivanhoe Park Way, Ashby-De-La-Zouch, England, LE65 2AB

Director10 December 2018Active
Unit R, Ivanhoe Park Way, Ashby-De-La-Zouch, England, LE65 2AB

Director10 December 2018Active
Unit R, Ivanhoe Park Way, Ashby-De-La-Zouch, England, LE65 2AB

Director10 December 2018Active
4-8, Kilwardby Street, Ashby-De-La-Zouch, United Kingdom, LE65 2FU

Secretary22 February 2013Active
Unit R, Ivanhoe Park Way, Ashby-De-La-Zouch, England, LE65 2AB

Director24 October 2022Active
4-8, Kilwardby Street, Ashby-De-La-Zouch, United Kingdom, LE65 2FU

Director22 February 2013Active
4-8, Kilwardby Street, Ashby-De-La-Zouch, United Kingdom, LE65 2FU

Director22 February 2013Active
4-8, Kilwardby Street, Ashby De La Zouch, England, LE65 2FU

Director11 April 2016Active

People with Significant Control

Mr Ian Riley
Notified on:01 October 2018
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Unit R, Ivanhoe Park Way, Ashby-De-La-Zouch, England, LE65 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Amanda Elaine Payne
Notified on:01 October 2018
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Unit R, Ivanhoe Park Way, Ashby-De-La-Zouch, England, LE65 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Victor Robinson
Notified on:01 October 2018
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Unit R, Ivanhoe Park Way, Ashby-De-La-Zouch, England, LE65 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Andrew Gillions
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:4-8, Kilwardby Street, Ashby-De-La-Zouch, LE65 2FU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Malcolm Charles Alan Killin
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:4-8, Kilwardby Street, Ashby-De-La-Zouch, LE65 2FU
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type dormant.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2022-11-30Accounts

Accounts with accounts type dormant.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type dormant.

Download
2021-05-20Accounts

Accounts with accounts type dormant.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Address

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

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Officers

Termination secretary company with name termination date.

Download
2020-01-15Accounts

Accounts with accounts type dormant.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.