Company NameWragge Lawrence Graham & Co Limited
DirectorJeremy Steven Millington
Company StatusActive
Company Number09669555
CategoryPrivate Limited Company
Incorporation Date3 July 2015(8 years, 9 months ago)
Previous NameGowling Wlg (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMr Jeremy Steven Millington
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London
Riverside
London
SE1 2AU

Location

Registered Address4 More London
Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Filing History

24 October 2023Accounts for a dormant company made up to 30 April 2023 (8 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
30 November 2022Accounts for a dormant company made up to 30 April 2022 (8 pages)
23 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 30 April 2021 (8 pages)
20 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 30 April 2020 (8 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 30 April 2019 (8 pages)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
26 June 2017Notification of Ingleby Nominees Limited as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
26 June 2017Notification of Ingleby Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
7 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
7 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
24 June 2016Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
24 June 2016Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
24 June 2016Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
3 May 2016Previous accounting period shortened from 31 July 2016 to 30 April 2016 (1 page)
3 May 2016Previous accounting period shortened from 31 July 2016 to 30 April 2016 (1 page)
19 February 2016Change of name notice (2 pages)
19 February 2016Company name changed gowling wlg (uk) LIMITED\certificate issued on 19/02/16
  • RES15 ‐ Change company name resolution on 2016-02-11
(3 pages)
19 February 2016Company name changed gowling wlg (uk) LIMITED\certificate issued on 19/02/16
  • RES15 ‐ Change company name resolution on 2016-02-11
(3 pages)
19 February 2016Change of name notice (2 pages)
3 July 2015Incorporation
Statement of capital on 2015-07-03
  • GBP 2
(42 pages)
3 July 2015Incorporation
Statement of capital on 2015-07-03
  • GBP 2
(42 pages)