Wmtech Llp

DataGardener
dissolved

Wmtech Llp

oc389571Other

Minerva 29 East Parade, Leeds, Yorkshire, LS15PS
Incorporated

28/11/2013

Company Age

12 years

Directors

3

Employees

Risk

Company Overview

Registration, classification & business activity

Wmtech Llp (oc389571) is a other incorporated on 28/11/2013 (12 years old) and registered in yorkshire, LS15PS..

Other
Incorporated 28/11/2013
LS15PS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

CCJs

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

49
Gazette Dissolved Liquidation
Category:Gazette
Date:23-08-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-05-2022
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:26-11-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-11-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-11-2021
Liquidation Voluntary Determination
Category:Insolvency
Date:22-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:30-03-2021
Change Of Name Notice Limited Liability Partnership
Category:Change Of Name
Date:30-03-2021
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:09-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2021
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:21-01-2021
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:04-08-2020
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:04-08-2020
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:04-08-2020
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:04-08-2020
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:04-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:24-09-2019
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:24-09-2019
Change Of Name Notice Limited Liability Partnership
Category:Change Of Name
Date:17-04-2019
Certificate Change Of Name Company
Category:Change Of Name
Date:17-04-2019
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:02-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2019
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:12-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2017
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:22-12-2017
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:10-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:16-06-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:01-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2015
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:19-06-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:02-02-2015
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:02-02-2015
Change Of Name Notice Limited Liability Partnership
Category:Change Of Name
Date:31-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:31-07-2014
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:21-07-2014
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:21-07-2014
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:21-07-2014
Change Account Reference Date Limited Liability Partnership Current Extended
Category:Accounts
Date:21-07-2014
Appoint Corporate Member Limited Liability Partnership
Category:Officers
Date:21-07-2014
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:21-07-2014
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:04-07-2014
Incorporation Limited Liability Partnership
Category:Incorporation
Date:28-11-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date25/05/2021
Latest Accounts31/03/2020

Trading Addresses

Brocket Court, Acaster Malbis, York, North Yorkshire, YO232PY
Minerva 29 East Parade, Leeds, Yorkshire, LS15PSRegistered

Contact

Minerva 29 East Parade, Leeds, Yorkshire, LS15PS