UKBizDB.co.uk

WYM LEGAL LIMITED

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

This company is commonly known as Wym Legal Limited. The company was founded 8 years ago and was given the registration number 09638243. The firm's registered office is in WATFORD. You can find them at The Junction, Station Road, Watford, Hertfordshire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:WYM LEGAL LIMITED
Company Number:09638243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:The Junction, Station Road, Watford, Hertfordshire, England, WD17 1ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
162-164 High Street, Rayleigh, England, SS6 7BS

Secretary24 January 2022Active
9 Langley Road, Watford, England, WD17 4PS

Director22 May 2023Active
9 Langley Road, Watford, England, WD17 4PS

Director18 December 2023Active
162-164 High Street, Rayleigh, United Kingdom, England, SS6 7BS

Director24 January 2022Active
162-164 High Street, Rayleigh, United Kingdom, England, SS6 7BS

Director24 January 2022Active
9 Langley Road, Watford, England, WD17 4PS

Director22 May 2023Active
9 Langley Road, Watford, England, WD17 4PS

Director29 June 2023Active
41, Mayflower Way, Ongar, United Kingdom, CM5 9AZ

Secretary15 June 2015Active
Flat 14, George Leybourne House, Fletcher Street, London, United Kingdom, E1 8HW

Director10 February 2016Active
9 Langley Road, Watford, England, WD17 4PS

Director22 May 2023Active
54, Clarendon Road, Watford, England, WD17 1DU

Director25 August 2015Active
162-164 High Street, Rayleigh, United Kingdom, England, SS6 7BS

Director24 January 2022Active
9 Langley Road, Watford, England, WD17 4PS

Director22 May 2023Active
54, Clarendon Road, Watford, England, WD17 1DU

Director15 June 2015Active
54, Clarendon Road, Watford, England, WD17 1DU

Director12 August 2015Active
The Junction, Station Road, Watford, England, WD17 1ET

Director01 March 2017Active
25, Tower Road, Strawberry Hill, England, TW1 4PJ

Director15 June 2015Active
The Junction, Station Road, Watford, England, WD17 1ET

Director16 October 2017Active
9 Langley Road, Watford, England, WD17 4PS

Director22 May 2023Active
162-164 High Street, Rayleigh, United Kingdom, England, SS6 7BS

Director24 January 2022Active
54, Clarendon Road, Watford, England, WD17 1DU

Director24 June 2016Active
9 Langley Road, Watford, England, WD17 4PS

Director28 June 2019Active
9 Langley Road, Watford, England, WD17 4PS

Director05 May 2023Active
The Junction, Station Road, Watford, England, WD17 1ET

Director28 January 2018Active
Westmill Lodge, Westmill, Herts, United Kingdom, SG12 0ET

Director14 August 2015Active

People with Significant Control

Mr Peter John Joseph
Notified on:23 June 2022
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:162-164 High Street, Rayleigh, England, SS6 7BS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Oliver Meddick
Notified on:23 June 2022
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:162-164 High Street, Rayleigh, England, SS6 7BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
The Move Home Group Ltd
Notified on:24 January 2022
Status:Active
Country of residence:England
Address:162-164 High Street, Rayleigh, United Kingdom, England, SS6 7BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon John Bath
Notified on:25 February 2020
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:The Junction, Station Road, Watford, England, WD17 1ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter James Goodman
Notified on:25 February 2020
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:The Junction, Station Road, Watford, England, WD17 1ET
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Wym Holdings Limited
Notified on:01 July 2017
Status:Active
Country of residence:England
Address:The Junction, Station Road, Watford, England, WD17 1ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter James Goodman
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:54, Clarendon Road, Watford, England, WD17 1DU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Accounts

Accounts with accounts type total exemption full.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Second filing of director appointment with name.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-28Address

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

Download
2023-02-16Accounts

Accounts amended with accounts type total exemption full.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.