Brewery Wenlock Llp

DataGardener
in liquidation
Micro

Brewery Wenlock Llp

oc407594Other

C/O Begbies Taylor 31St Floor, 40 Bank Street, London, E145NR
Incorporated

01/04/2016

Company Age

10 years

Directors

2

Employees

Risk

not scored

Company Overview

Registration, classification & business activity

Brewery Wenlock Llp (oc407594) is a other incorporated on 01/04/2016 (10 years old) and registered in london, E145NR..

Other
Micro
Incorporated 01/04/2016
E145NR

Financial Overview

Total Assets

£4.21M

Liabilities

£4.11M

Net Assets

£101.5K

Cash

£89.0K

Key Metrics

2

Directors

1

CCJs

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

45
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-06-2025
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:20-06-2024
Liquidation Voluntary Determination
Category:Insolvency
Date:11-06-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-06-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-06-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:07-05-2024
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:21-02-2024
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:20-02-2024
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:08-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2023
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:02-09-2022
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:19-08-2022
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:19-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2022
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:01-07-2021
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:23-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2021
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:11-06-2021
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:11-06-2021
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:11-06-2021
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:11-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2020
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:01-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:19-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-03-2018
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:06-12-2017
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:06-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:27-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:27-11-2017
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:06-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2017
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:06-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:06-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:06-09-2016
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:02-08-2016
Change Account Reference Date Limited Liability Partnership Current Shortened
Category:Accounts
Date:23-06-2016
Incorporation Limited Liability Partnership
Category:Incorporation
Date:01-04-2016

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date08/03/2024
Filing Date27/03/2023
Latest Accounts31/03/2022

Trading Addresses

Aston House, Cornwall Avenue, London, N31LF
C/O Begbies Taylor 31St Floor, 40 Bank Street, London E14 5Nr, London, E145NRRegistered
C/O Begbies Taylor 31St Floor, 40 Bank Street, London E14 5Nr, London, E145NRRegistered
Suite D5 St Meryl Suite, Carpenders Park, Watford, Wd19 5Ef, WD195EFRegistered
Aston House, Cornwall Avenue, London, N31LFRegistered

Contact

C/O Begbies Taylor 31St Floor, 40 Bank Street, London, E145NR