MONRO WRIGHT & WASBROUGH LLP
Status | DISSOLVED |
Company No. | OC340902 |
Category | Limited Liability Partnership |
Incorporated | 20 Oct 2008 |
Age | 15 years, 6 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 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
Dissolution application strike off limited liability partnership
Date: 31 Oct 2022
Category: Dissolution
Type: LLDS01
Documents
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 22 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 09 Apr 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Sarah Mary Budibent
Documents
Termination member limited liability partnership with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Pow
Documents
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
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
Termination member limited liability partnership with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Esat Degirmen
Documents
Appoint person member limited liability partnership
Date: 02 Apr 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Richard Alexander John Clapham
Documents
Termination member limited liability partnership with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michael Tulloch
Documents
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
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
Termination member limited liability partnership with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Monro
Documents
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
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
Appoint person member limited liability partnership
Date: 02 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Michael Guthrie Tulloch
Documents
Appoint person member limited liability partnership
Date: 02 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Stephen Mark Wade
Documents
Appoint person member limited liability partnership
Date: 02 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Gordon Herbert Adam
Documents
Appoint person member limited liability partnership
Date: 02 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Steven Morton Alais
Documents
Appoint person member limited liability partnership
Date: 02 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Esat Degirmen
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 09 Jul 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed olivia greer meekin
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed annabel jane clark
Documents
Legacy
Date: 02 Apr 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed nicholas hugh barlow
Documents
Legacy
Date: 20 Oct 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
ARNOLD & ASSOCIATES (UK) LIMITED
SHANTASREE 134 HILMANTON,READING,RG6 4HJ
Number: | 03954263 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 CHERRY TREE LOAN,BALERNO,EH14 5AW
Number: | SC472423 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 CHARTISTS WAY,LEEDS,LS27 9ET
Number: | 05211873 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 HAMBLING DRIVE,BEVERLEY,HU17 9GD
Number: | 11657448 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE CHAMBERS,ABINGDON,OX14 3PX
Number: | 05796018 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 1, 264 AMESBURY AVENUE,LONDON,SW2 3BL
Number: | 11190877 |
Status: | ACTIVE |
Category: | Private Limited Company |