MONRO WRIGHT & WASBROUGH LLP

59-60 Russell Square, London, WC1B 4HP, United Kingdom
StatusDISSOLVED
Company No.OC340902
CategoryLimited Liability Partnership
Incorporated20 Oct 2008
Age15 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 3 months, 5 days

SUMMARY

MONRO WRIGHT & WASBROUGH LLP is an dissolved limited liability partnership with number OC340902. It was incorporated 15 years, 6 months, 9 days ago, on 20 October 2008 and it was dissolved 1 year, 3 months, 5 days ago, on 24 January 2023. The company address is 59-60 Russell Square, London, WC1B 4HP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 31 Oct 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Olivia Greer Meekin

Termination date: 2022-10-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-10-19

Officer name: Thomas Paul Wilkinson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-10-19

Officer name: Catherine Margaret Longshaw

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-10-19

Officer name: Sarah Mary Budibent

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Oct 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-02-01

Officer name: Ms Olivia Greer Meekin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Oct 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-02-01

Officer name: Mr Nicholas Hugh Barlow

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Address

Type: LLAD01

Old address: 7-8 Great James Street London WC1N 3DF

New address: 59-60 Russell Square London WC1B 4HP

Change date: 2021-10-21

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 12 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: LLAA01

Made up date: 2021-03-31

New date: 2021-01-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 22 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jeremy Sebastian Pow

Termination date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Catherine Margaret Longshaw

Appointment date: 2018-10-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-03-29

Officer name: Annabel Jane Clark

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Mar 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-01-31

Officer name: Andrew Kingsbury Overend

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-06

Officer name: Richard Alexander John Clapham

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andrew Kingsbury Overend

Appointment date: 2017-09-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Sep 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gordon Herbert Adam

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Thomas Paul Wilkinson

Appointment date: 2016-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Nunnerley Hall

Termination date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Oct 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-04-01

Officer name: Jeremy Sebastian Pow

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Steven Morton Alais

Termination date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-20

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sarah Mary Budibent

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Pow

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Oct 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-20

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Esat Degirmen

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Richard Alexander John Clapham

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Tulloch

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Oct 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-20

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Monro

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Address

Type: LLAD01

Old address: 8 Great James Street London WC1N 3DF

Change date: 2012-10-24

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed monro fisher wasbrough LLP\certificate issued on 11/04/12

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michael Guthrie Tulloch

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Stephen Mark Wade

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gordon Herbert Adam

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Steven Morton Alais

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Esat Degirmen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Oct 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Oct 2011

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-10-20

Officer name: Olivia Greer Meekin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Mar 2011

Action Date: 04 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Olivia Greer Meekin

Change date: 2011-03-04

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Feb 2011

Action Date: 20 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2011

Action Date: 10 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Olivia Greer Meekin

Change date: 2011-02-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2011

Action Date: 10 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Annabel Jane Clark

Change date: 2011-02-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2011

Action Date: 10 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-10

Officer name: David Duncan Coode Monro

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 22 Jul 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: LLAA01

Made up date: 2009-10-31

New date: 2009-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Nov 2009

Action Date: 20 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-20

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed olivia greer meekin

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed annabel jane clark

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed nicholas hugh barlow

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ARNOLD & ASSOCIATES (UK) LIMITED

SHANTASREE 134 HILMANTON,READING,RG6 4HJ

Number:03954263
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AYTON ELECTRICAL (2013) LTD

11 CHERRY TREE LOAN,BALERNO,EH14 5AW

Number:SC472423
Status:ACTIVE
Category:Private Limited Company

COMPLETESTAR LIMITED

UNIT 2 CHARTISTS WAY,LEEDS,LS27 9ET

Number:05211873
Status:ACTIVE
Category:Private Limited Company

CORTISA LIMITED

50 HAMBLING DRIVE,BEVERLEY,HU17 9GD

Number:11657448
Status:ACTIVE
Category:Private Limited Company

MODULAR TELECOMS LIMITED

5 THE CHAMBERS,ABINGDON,OX14 3PX

Number:05796018
Status:ACTIVE
Category:Private Limited Company

SPR PROPERTY LTD

APARTMENT 1, 264 AMESBURY AVENUE,LONDON,SW2 3BL

Number:11190877
Status:ACTIVE
Category:Private Limited Company

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