UKBizDB.co.uk

WOODROW MERCER GROUP LLP

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

This company is commonly known as Woodrow Mercer Group Llp. The company was founded 12 years ago and was given the registration number OC368101. The firm's registered office is in BIRMINGHAM. You can find them at 7th Floor, Edmund House, 12 - 22 Newhall Street, Birmingham, . This company's SIC code is None Supplied.

Company Information

Name:WOODROW MERCER GROUP LLP
Company Number:OC368101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2011
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:7th Floor, Edmund House, 12 - 22 Newhall Street, Birmingham, England, B3 3AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Minerva, 29 East Parade, Leeds, LS1 5PS

Llp Designated Member03 April 2017Active
Minerva, 29 East Parade, Leeds, LS1 5PS

Llp Designated Member20 July 2018Active
Minerva, 29 East Parade, Leeds, LS1 5PS

Llp Designated Member01 January 2020Active
Aspect Court, Temple Row, 4 Temple Row, Birmingham, England, B2 5HG

Llp Designated Member25 March 2013Active
Aspect Court, Temple Row, 4 Temple Row, Birmingham, England, B2 5HG

Llp Designated Member12 December 2012Active
Aspect Court, Temple Row, 4 Temple Row, Birmingham, England, B2 5HG

Llp Designated Member16 October 2012Active
Aspect Court, Temple Row, 4 Temple Row, Birmingham, England, B2 5HG

Llp Designated Member02 July 2012Active
Aspect Court, Temple Row, 4 Temple Row, Birmingham, England, B2 5HG

Llp Designated Member07 March 2012Active
7th Floor, Edmund House, Birmingham, England, B3 3EF

Llp Designated Member16 September 2011Active
Aspect Court, Temple Row, 4 Temple Row, Birmingham, England, B2 5HG

Llp Designated Member03 December 2012Active
Colmore Place, 39 Bennetts Hill, Birmingham, England, B2 5SN

Llp Designated Member23 May 2014Active
7th Floor, Edmund House, 12 - 22 Newhall Street, Birmingham, England, B3 3AS

Llp Designated Member25 May 2018Active
Colmore Place, 39 Bennetts Hill, Birmingham, B2 5SN

Llp Designated Member02 November 2015Active
Aspect Court, 4 Temple Row, Birmingham, United Kingdom, B2 5HG

Llp Designated Member16 September 2011Active
Aspect Court, Temple Row, 4 Temple Row, Birmingham, England, B2 5HG

Llp Designated Member18 May 2012Active
Aspect Court, Temple Row, 4 Temple Row, Birmingham, England, B2 5HG

Llp Designated Member01 March 2013Active
Aspect Court, Temple Row, 4 Temple Row, Birmingham, England, B2 5HG

Llp Designated Member03 January 2013Active
Aspect Court, Temple Row, 4 Temple Row, Birmingham, England, B2 5HG

Llp Designated Member08 May 2012Active

People with Significant Control

Mr Mark Raven
Notified on:01 October 2020
Status:Active
Date of birth:March 1960
Nationality:British
Address:Minerva, 29 East Parade, Leeds, LS1 5PS
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Daniel Michael Ostrowski
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:7th Floor, Edmund House, 12 - 22 Newhall Street, Birmingham, England, B3 3AS
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-21Gazette

Gazette dissolved liquidation.

Download
2022-10-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-24Address

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

Download
2021-11-22Insolvency

Liquidation voluntary determination.

Download
2021-11-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-18Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-11Change of name

Certificate change of name company.

Download
2021-06-11Change of name

Change of name notice limited liability partnership.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-01-14Address

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

Download
2021-01-14Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2020-08-19Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2020-08-04Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Officers

Termination member limited liability partnership with name termination date.

Download
2018-08-14Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-05-28Address

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

Download
2018-05-28Officers

Termination member limited liability partnership with name termination date.

Download
2018-05-28Officers

Appoint person member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.