UKBizDB.co.uk

WILLIAMS ALI CORPORATE FINANCE LLP

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

This company is commonly known as Williams Ali Corporate Finance Llp. The company was founded 5 years ago and was given the registration number OC425594. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Merchant House, 30 Cloth Market, Newcastle Upon Tyne, . This company's SIC code is None Supplied.

Company Information

Name:WILLIAMS ALI CORPORATE FINANCE LLP
Company Number:OC425594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Merchant House, 30 Cloth Market, Newcastle Upon Tyne, England, NE1 1EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 2, Collingwood Street, Newcastle Upon Tyne, United Kingdom, NE1 1JF

Llp Designated Member14 January 2019Active
First Floor, 2, Collingwood Street, Newcastle Upon Tyne, United Kingdom, NE1 1JF

Llp Designated Member14 January 2019Active
First Floor, 2, Collingwood Street, Newcastle Upon Tyne, United Kingdom, NE1 1JF

Corporate Llp Designated Member14 January 2019Active

People with Significant Control

Leathers Services
Notified on:14 January 2019
Status:Active
Country of residence:United Kingdom
Address:First Floor, 2, Collingwood Street, Newcastle Upon Tyne, United Kingdom, NE1 1JF
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Abu Thaher Ali
Notified on:14 January 2019
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:First Floor, 2, Collingwood Street, Newcastle Upon Tyne, United Kingdom, NE1 1JF
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Philip John Williams
Notified on:14 January 2019
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:First Floor, 2, Collingwood Street, Newcastle Upon Tyne, United Kingdom, NE1 1JF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-21Address

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

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Address

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

Download
2020-06-11Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2020-05-15Address

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

Download
2020-05-13Change of name

Certificate change of name company.

Download
2020-05-13Change of name

Change of name notice limited liability partnership.

Download
2020-04-09Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2020-04-01Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-04-01Officers

Termination member limited liability partnership with name termination date.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Accounts

Change account reference date limited liability partnership current shortened.

Download
2019-01-14Incorporation

Incorporation limited liability partnership.

Download

Copyright © 2024. All rights reserved.