FRESHWATERS LEGAL LLP

Unity House Westwood Park Unity House Westwood Park, Wigan, WN3 4HE, England
StatusDISSOLVED
Company No.OC419968
CategoryLimited Liability Partnership
Incorporated20 Nov 2017
Age6 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 3 months, 21 days

SUMMARY

FRESHWATERS LEGAL LLP is an dissolved limited liability partnership with number OC419968. It was incorporated 6 years, 6 months, 18 days ago, on 20 November 2017 and it was dissolved 2 years, 3 months, 21 days ago, on 15 February 2022. The company address is Unity House Westwood Park Unity House Westwood Park, Wigan, WN3 4HE, England.



Company Fillings

Gazette dissolved compulsory

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 08 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Bgs Law Partners Group Llc

Appointment date: 2021-01-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 08 Feb 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-12-31

Psc name: Bassem Al Abed

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Feb 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-12-31

Officer name: Bassem Al Abed

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Tilmann Neumann

Termination date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-12-31

Psc name: Tilmann Neumann

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lawcon Ltd

Termination date: 2020-11-30

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 05 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-11-30

Psc name: Lawcon Ltd

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jul 2020

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Address

Type: LLAD01

Change date: 2020-06-09

New address: Unity House Westwood Park Suite 888 Wigan WN3 4HE

Old address: 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-19

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-11-30

New date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Bassem Al Abed

Notification date: 2018-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-19

Documents

View document PDF

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

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: LLAD01

Change date: 2018-11-19

Old address: Cornwall Buildings 45 Newhall Street Birmingham B3 3QR United Kingdom

New address: 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Nov 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-07-01

Officer name: Mr Bassem Al Abed

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Tillmann Neumann

Change date: 2018-01-18

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 18 Jan 2018

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Tillmann Neumann

Change date: 2017-11-20

Documents

View document PDF

Incorporation limited liability partnership

Date: 20 Nov 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

A J AUTO REPAIRS LIMITED

2A GASKELL STREET,NEWPORT,NP19 0GH

Number:06823471
Status:ACTIVE
Category:Private Limited Company

ALTERNATIVE THEATRE COMPANY LIMITED

THE BUSH THEATRE,LONDON,W12 8LJ

Number:01221968
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRONVILLE LIMITED

64 BRONDESBURY VILLAS,LONDON,NW6 6AB

Number:02205626
Status:ACTIVE
Category:Private Limited Company

EVOLUTION MODELS RC UK LIMITED

SUITE A14 NORTHBRIDGE HOUSE,BURNLEY,BB10 1PD

Number:11717895
Status:ACTIVE
Category:Private Limited Company

HEIDELBERGCEMENT EURO I LIMITED

HANSON HOUSE,MAIDENHEAD,SL6 4JJ

Number:09313107
Status:ACTIVE
Category:Private Limited Company

TABEXPO EXHIBITIONS AND CONGRESSES LIMITED

OLD PRINTERS YARD,DORKING,RH4 2HF

Number:03189288
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