Company NameWhitman Wilde Llp
Company StatusDissolved
Company NumberOC419191
CategoryLimited Liability Partnership
Incorporation Date23 September 2017(6 years, 7 months ago)
Dissolution Date2 May 2023 (12 months ago)

Directors

LLP Designated Member NameAlexander Bauman-Lyons
Date of BirthJuly 1985 (Born 38 years ago)
StatusClosed
Appointed23 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Neighbourhood 40 Bermondsey St
London
SE1 3UD
LLP Designated Member NameCharles Anthony Cowan
Date of BirthOctober 1984 (Born 39 years ago)
StatusClosed
Appointed23 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Neighbourhood 40 Bermondsey St
London
SE1 3UD
LLP Designated Member NameFrances Henrietta Whittingham
Date of BirthDecember 1983 (Born 40 years ago)
StatusClosed
Appointed23 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Neighbourhood 40 Bermondsey St
London
SE1 3UD

Location

Registered Address40 Bermondsey Street
London
SE1 3UD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

2 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2023First Gazette notice for voluntary strike-off (1 page)
3 February 2023Application to strike the limited liability partnership off the register (2 pages)
22 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
15 December 2021Previous accounting period extended from 31 March 2021 to 30 April 2021 (1 page)
15 December 2021Micro company accounts made up to 30 April 2021 (7 pages)
23 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
12 January 2021Micro company accounts made up to 31 March 2020 (7 pages)
2 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 31 March 2019 (7 pages)
14 January 2020Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
24 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
20 September 2019Registered office address changed from C/O 12 Abbey Road Grimsby DN32 0HL England to 40 Bermondsey Street London SE1 3UD on 20 September 2019 (1 page)
19 July 2019Registered office address changed from C/O Frankly Consult 11-13 Bayley Street London WC1B 3HD United Kingdom to C/O 12 Abbey Road Grimsby DN32 0HL on 19 July 2019 (1 page)
14 March 2019Micro company accounts made up to 30 September 2018 (5 pages)
9 November 2018Member's details changed for Alexander Bauman-Lyons on 9 November 2018 (2 pages)
9 November 2018Withdrawal of the members' residential address register information from the public register (1 page)
9 November 2018Members' register information at 9 November 2018 on withdrawal from the public register (1 page)
9 November 2018Change of details for Frances Whittingham as a person with significant control on 9 November 2018 (2 pages)
9 November 2018Withdrawal of the members' register information from the public register (1 page)
9 November 2018Withdrawal of the persons' with significant control register information from the public register (1 page)
9 November 2018Member's details changed for Alexander Bauman-Lyons on 9 November 2018 (2 pages)
9 November 2018Persons' with significant control register information at 9 November 2018 on withdrawal from the public register (2 pages)
5 October 2018Member's details changed for Alexander Bauman-Lyons on 1 October 2018 (2 pages)
5 October 2018Notification of Frances Whittingham as a person with significant control on 1 October 2017 (2 pages)
5 October 2018Notification of Alex Bauman-Lyons as a person with significant control on 1 October 2017 (2 pages)
5 October 2018Member's details changed for Charles Anthony Cowan on 1 October 2018 (2 pages)
5 October 2018Withdrawal of a person with significant control statement on 5 October 2018 (2 pages)
5 October 2018Registered office address changed from 11-13 Bayley Street London WC1B 3HD England to C/O Frankly Consult 11-13 Bayley Street London WC1B 3HD on 5 October 2018 (1 page)
5 October 2018Member's details changed for Frances Henrietta Whittingham on 1 October 2018 (2 pages)
5 October 2018Notification of Charles Anthony Cowan as a person with significant control on 1 October 2017 (2 pages)
5 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
17 September 2018Registered office address changed from 3Space Keeton's Road London SE16 4EE to 11-13 Bayley Street London WC1B 3HD on 17 September 2018 (1 page)
23 September 2017Incorporation of a limited liability partnership (24 pages)
23 September 2017Incorporation of a limited liability partnership (24 pages)