MW PRIVATE INVESTORS (105) GENERAL PARTNER LIMITED

1 New Walk Place, Leicester, LE1 6RU, United Kingdom
StatusACTIVE
Company No.09754809
CategoryPrivate Limited Company
Incorporated01 Sep 2015
Age8 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

MW PRIVATE INVESTORS (105) GENERAL PARTNER LIMITED is an active private limited company with number 09754809. It was incorporated 8 years, 7 months, 27 days ago, on 01 September 2015. The company address is 1 New Walk Place, Leicester, LE1 6RU, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 17 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-04

Officer name: Ian Elkington

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-17

Officer name: Mr Ian Elkington

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-17

Officer name: Mr Richard Shepherd-Cross

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-17

Officer name: Ravi Tara

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-17

Officer name: Simon John Gibson

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-08

Officer name: Mr Ravi Tara

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-14

Officer name: Alan Cowan

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-11

Officer name: Mr Edward James Moore

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-30

Psc name: Custodian Capital Limited

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-22

Officer name: Mark Antony Smith

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-22

Officer name: Mr Simon John Gibson

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Cowan

Appointment date: 2018-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

New address: 1 New Walk Place Leicester LE1 6RU

Change date: 2018-10-01

Old address: Mw House 1 Penman Way, Grove Park Enderby Leicester LE19 1SY United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2018

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Moore

Change date: 2017-10-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 May 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Custodian Capital Limited

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Moore

Appointment date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Louisa Jane Poole

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Apr 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-05-31

Documents

View document PDF

Incorporation company

Date: 01 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4PX EXPRESS UK CO LIMITED

114 COLINDALE AVENUE,LONDON,NW9 5GX

Number:09171735
Status:ACTIVE
Category:Private Limited Company
Number:LP008313
Status:ACTIVE
Category:Limited Partnership

BROOKSIDE MEDIA LTD

6 COLTSFOOT PATH,ROMFORD,RM3 8BH

Number:10208799
Status:ACTIVE
Category:Private Limited Company

HENRY HULLEY & SONS LIMITED

DERWENT GARAGE,BASLOW,DE45 1RP

Number:02280297
Status:ACTIVE
Category:Private Limited Company

LA MANDELA LIMITED

156 PENARTH ROAD,CARDIFF,CF11 6NJ

Number:11456929
Status:ACTIVE
Category:Private Limited Company

THE FOOD STORAGE AND DISTRIBUTION FEDERATION

UNIT 7 DIDDENHAM COURT,READING,RG7 1JQ

Number:00517554
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source