-
WOODBURN CAPITAL LIMITED - 37-41, Bedford Row, London, WC1R 4JH, United Kingdom
Company Information
- Company registration number
- 09340058
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 37-41
- Bedford Row
- London
- WC1R 4JH 37-41, Bedford Row, London, WC1R 4JH UK
Management
- Managing Directors
- REID, Nicholas Emlyn Peter
- Company secretaries
- REID, Nicholas Emlyn Peter
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-12-03
- Age Of Company 2014-12-03 9 years
- SIC/NACE
- 64929
Ownership
- Beneficial Owners
- Woodburn Capital Holdings Limited
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- LONDON TRANSIT 2 LIMITED
- Legal Entity Identifier (LEI)
- 213800Q7K6ZHOYQBSB41
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2020-11-29
- Last Date: 2019-11-15
-
WOODBURN CAPITAL LIMITED Company Description
- WOODBURN CAPITAL LIMITED is a ltd registered in United Kingdom with the Company reg no 09340058. Its current trading status is "live". It was registered 2014-12-03. It was previously called LONDON TRANSIT 2 LIMITED. It has declared SIC or NACE codes as "64929". It has 1 director and 1 secretary. The latest accounts are filed up to 2018-12-31.It can be contacted at 37-41 .
Get WOODBURN CAPITAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Woodburn Capital Limited - 37-41, Bedford Row, London, WC1R 4JH, United Kingdom
- 2014-12-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WOODBURN CAPITAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
resolution (2020-05-01) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2020-04-28) - TM01
-
cessation-of-a-person-with-significant-control (2020-04-15) - PSC07
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-27) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-15) - MR01
-
accounts-with-accounts-type-micro-entity (2019-09-12) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-05) - CS01
-
notification-of-a-person-with-significant-control (2018-12-05) - PSC02
-
accounts-with-accounts-type-micro-entity (2018-09-05) - AA
-
resolution (2018-01-03) - RESOLUTIONS
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-17) - CS01
-
accounts-with-accounts-type-micro-entity (2017-09-08) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-16) - CS01
-
resolution (2016-06-02) - RESOLUTIONS
-
change-of-name-notice (2016-06-02) - CONNOT
-
accounts-with-accounts-type-total-exemption-small (2016-09-22) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-31) - AR01
-
change-person-director-company-with-change-date (2015-12-31) - CH01
-
appoint-person-director-company-with-name-date (2015-12-23) - AP01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-12-16) - SH01
-
change-person-director-company-with-change-date (2014-12-16) - CH01
-
appoint-person-secretary-company-with-name-date (2014-12-12) - AP03
-
incorporation-company (2014-12-03) - NEWINC