UKBizDB.co.uk

WRIGHT HASSALL LEAMINGTON LIMITED

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

This company is commonly known as Wright Hassall Leamington Limited. The company was founded 30 years ago and was given the registration number 02853717. The firm's registered office is in WARWICKSHIRE. You can find them at Olympus Avenue, Leamington Spa, Warwickshire, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:WRIGHT HASSALL LEAMINGTON LIMITED
Company Number:02853717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD

Director01 April 2021Active
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD

Director01 January 2019Active
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD

Director01 April 2021Active
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD

Director01 April 2023Active
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD

Director12 November 2011Active
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD

Director01 January 2018Active
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD

Director01 April 2021Active
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD

Director01 January 2013Active
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD

Director01 April 2021Active
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD

Director29 June 2011Active
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD

Director12 November 2011Active
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD

Director01 January 2019Active
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD

Director01 January 2016Active
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD

Director27 March 2017Active
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD

Director01 April 2021Active
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD

Director01 January 2018Active
9 Clarendon Place, Leamington Spa, CV32 5QP

Secretary11 July 1994Active
Wright Hassall Llp, Olympus Avenue, Leamington Spa, CV34 6BF

Secretary05 August 1997Active
The Granary, Manor Court Ettington, Stratford Upon Avon, CV37 7TW

Secretary15 September 1993Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary15 September 1993Active
Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF

Director12 November 2011Active
Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF

Director12 November 2011Active
Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF

Director12 November 2011Active
Wright Hassall Llp, Olympus Avenue, Leamington Spa, CV34 6BF

Director14 March 1997Active
Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF

Director12 November 2011Active
Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF

Director01 January 2017Active
The Manor House, Ettington, Stratford Upon Avon, CV37 7SX

Director15 September 1993Active
Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF

Director12 November 2011Active
Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF

Director27 June 2011Active
Olympus House, Olympus Avenue, Leamington Spa, England, CV34 6BF

Director28 April 2011Active
Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF

Director31 October 2013Active
Wright Hassall Llp, Olympus Avenue, Leamington Spa, CV34 6BF

Director11 July 1994Active
Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF

Director19 May 2011Active
Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF

Director12 November 2011Active
Wright Hassall Llp, Olympus Avenue, Leamington Spa, CV34 6BF

Director15 November 1996Active

People with Significant Control

Wright Hassall Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Olympus House, Olympus Avenue, Leamington Spa, England, CV34 6BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-04-02Address

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

Download
2024-04-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-04-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-02Resolution

Resolution.

Download
2024-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type small.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Change account reference date company previous extended.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.