This company is commonly known as Wulstan Capital (leicester) Llp. The company was founded 5 years ago and was given the registration number OC426219. The firm's registered office is in COVENTRY. You can find them at One Eastwood, Binley Business Park, Coventry, . This company's SIC code is None Supplied.
Name | : | WULSTAN CAPITAL (LEICESTER) LLP |
---|---|---|
Company Number | : | OC426219 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2019 |
End of financial year | : | 05 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Eastwood, Binley Business Park, Coventry, England, CV3 2UB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Eastwood, Binley Business Park, Coventry, England, CV3 2UB | Llp Designated Member | 28 February 2019 | Active |
One Eastwood, Harry Weston Road, Binley Business Park, Coventry, England, CV3 2UB | Llp Designated Member | 04 June 2019 | Active |
One Eastwood, Harry Weston Road, Binley Business Park, Coventry, England, CV3 2UB | Llp Designated Member | 04 June 2019 | Active |
1 Wardour Court, Tisbury, United Kingdom, SP3 6QX | Llp Designated Member | 04 June 2019 | Active |
C/O Colin Meager & Co Limited 8 Caroline, 62 Caroline Street, Birmingham, United Kingdom, B3 1UF | Corporate Llp Designated Member | 30 April 2021 | Active |
C/O The Richards Sandy Partnership, Thorneloe House, 25 Barbourne Road, Worcester, United Kingdom, WR1 1RU | Corporate Llp Designated Member | 30 April 2021 | Active |
Forge House Birmingham Road, Wroxall, Warwick, England, CV35 7ND | Corporate Llp Designated Member | 30 April 2021 | Active |
C/O Thomas Knock Martin 5 Hagley Court S, The Waterfront, Level Street, Brierley Hill, United Kingdom, DY5 1XE | Corporate Llp Designated Member | 30 April 2021 | Active |
Chipping Court, Alveston Hill, Stratford-Upon-Avon, England, CV37 7RR | Corporate Llp Designated Member | 04 June 2019 | Active |
Chipping Court, Alveston Hill, Alveston, Stratford Upon Avon, England, CV37 7RR | Corporate Llp Designated Member | 04 June 2019 | Active |
Chipping Court, Alveston Hill, Stratford-Upon-Avon, England, CV37 7RR | Corporate Llp Designated Member | 04 June 2019 | Active |
One Eastwood, Binley Business Park, Coventry, England, CV3 2UB | Corporate Llp Designated Member | 28 February 2019 | Active |
Mr Rupert Edward Jones | ||
Notified on | : | 28 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | One Eastwood, Binley Business Park, Coventry, England, CV3 2UB |
Nature of control | : |
|
Wulstan Management Limited | ||
Notified on | : | 28 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Eastwood, Binley Business Park, Coventry, England, CV3 2UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-28 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-13 | Gazette | Gazette notice voluntary. | Download |
2022-11-30 | Dissolution | Dissolution application strike off limited liability partnership. | Download |
2022-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-11-08 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2021-11-08 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2021-11-08 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-11-08 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2021-11-08 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-11-08 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-16 | Mortgage | Mortgage create with deed with court order extend with charge number charge creation date limited liability partnership. | Download |
2019-08-16 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2019-08-16 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2019-08-16 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2019-08-16 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2019-08-16 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2019-08-16 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2019-06-21 | Officers | Termination member limited liability partnership with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.