Company NameWest London Business Services Llp
Company StatusDissolved
Company NumberOC404157
CategoryLimited Liability Partnership
Incorporation Date4 February 2016(8 years, 2 months ago)
Dissolution Date30 December 2021 (2 years, 3 months ago)
Previous NameThe Brandman Agency / UK (Bcpr) Llp

Directors

LLP Designated Member NameMiss Melanie Brandman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed04 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLabs House 15-19 Bloomsbury Way
London
WC1A 2TH
LLP Designated Member NameMrs Elizabeth Ellen Cooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLabs House 15-19 Bloomsbury Way
London
WC1A 2TH

Contact

Websitewww.brandmanpr.com
Telephone020 76109877
Telephone regionLondon

Location

Registered AddressLabs House
15-19 Bloomsbury Way
London
WC1A 2TH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 December 2021Final Gazette dissolved following liquidation (1 page)
30 September 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
23 December 2020Determination (1 page)
19 August 2020Determination (1 page)
19 August 2020Appointment of a voluntary liquidator (5 pages)
19 August 2020Statement of affairs (10 pages)
24 June 2020Member's details changed for Miss Melanie Brandman on 22 June 2020 (2 pages)
24 June 2020Change of details for Miss Melanie Brandman as a person with significant control on 1 January 2019 (2 pages)
24 June 2020Member's details changed for Mrs Elizabeth Ellen Cooper on 1 January 2019 (2 pages)
24 June 2020Change of details for Mrs Elizabeth Ellen Cooper as a person with significant control on 1 January 2019 (2 pages)
19 May 2020Change of name notice (2 pages)
12 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 April 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
6 December 2018Registered office address changed from Bedford House, 2nd Floor 69-79 Fulham High Street London SW6 3JW United Kingdom to Labs House 15-19 Bloomsbury Way London WC1A 2th on 6 December 2018 (1 page)
24 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 March 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 July 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
20 July 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
22 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
4 February 2016Incorporation of a limited liability partnership (5 pages)
4 February 2016Incorporation of a limited liability partnership (5 pages)