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.
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 | : |
|
Registered Address | : | The Junction, Station Road, Watford, Hertfordshire, England, WD17 1ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
162-164 High Street, Rayleigh, England, SS6 7BS | Secretary | 24 January 2022 | Active |
9 Langley Road, Watford, England, WD17 4PS | Director | 22 May 2023 | Active |
9 Langley Road, Watford, England, WD17 4PS | Director | 18 December 2023 | Active |
162-164 High Street, Rayleigh, United Kingdom, England, SS6 7BS | Director | 24 January 2022 | Active |
162-164 High Street, Rayleigh, United Kingdom, England, SS6 7BS | Director | 24 January 2022 | Active |
9 Langley Road, Watford, England, WD17 4PS | Director | 22 May 2023 | Active |
9 Langley Road, Watford, England, WD17 4PS | Director | 29 June 2023 | Active |
41, Mayflower Way, Ongar, United Kingdom, CM5 9AZ | Secretary | 15 June 2015 | Active |
Flat 14, George Leybourne House, Fletcher Street, London, United Kingdom, E1 8HW | Director | 10 February 2016 | Active |
9 Langley Road, Watford, England, WD17 4PS | Director | 22 May 2023 | Active |
54, Clarendon Road, Watford, England, WD17 1DU | Director | 25 August 2015 | Active |
162-164 High Street, Rayleigh, United Kingdom, England, SS6 7BS | Director | 24 January 2022 | Active |
9 Langley Road, Watford, England, WD17 4PS | Director | 22 May 2023 | Active |
54, Clarendon Road, Watford, England, WD17 1DU | Director | 15 June 2015 | Active |
54, Clarendon Road, Watford, England, WD17 1DU | Director | 12 August 2015 | Active |
The Junction, Station Road, Watford, England, WD17 1ET | Director | 01 March 2017 | Active |
25, Tower Road, Strawberry Hill, England, TW1 4PJ | Director | 15 June 2015 | Active |
The Junction, Station Road, Watford, England, WD17 1ET | Director | 16 October 2017 | Active |
9 Langley Road, Watford, England, WD17 4PS | Director | 22 May 2023 | Active |
162-164 High Street, Rayleigh, United Kingdom, England, SS6 7BS | Director | 24 January 2022 | Active |
54, Clarendon Road, Watford, England, WD17 1DU | Director | 24 June 2016 | Active |
9 Langley Road, Watford, England, WD17 4PS | Director | 28 June 2019 | Active |
9 Langley Road, Watford, England, WD17 4PS | Director | 05 May 2023 | Active |
The Junction, Station Road, Watford, England, WD17 1ET | Director | 28 January 2018 | Active |
Westmill Lodge, Westmill, Herts, United Kingdom, SG12 0ET | Director | 14 August 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-17 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Officers | Second filing of director appointment with name. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Officers | Change person director company with change date. | Download |
2023-02-28 | Address | Change registered office address company with date old address new address. | Download |
2023-02-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.