-
WL ONE MIDCO 2 LIMITED - Horizon, Honey Lane, Hurley, Berkshire, United Kingdom
Company Information
- Company registration number
- 09415467
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Horizon
- Honey Lane
- Hurley
- Berkshire
- SL6 6RJ
- England Horizon, Honey Lane, Hurley, Berkshire, SL6 6RJ, England UK
Management
- Managing Directors
- MILLER, Richard
- TUCKER, Oliver Robert Stewart
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-01-30
- Age Of Company 2015-01-30 9 years
- SIC/NACE
- 64205
Ownership
- Shareholders
- WL ONE MIDCO 1 LIMITED (100.00%) United Kingdom, Maidenhead, SL6 6RJ, Hurley, Honey Lane, Horizon
- Beneficial Owners
- -
- -
- -
- Wl One Midco 1 Limited
Jurisdiction Particularities
- Company Name (english)
- WL ONE Midco 2 Limited
- Additional Status Details
- Active — Active proposal to strike off
- Filing of Accounts
- Due Date: 2025-01-31
- Last Date: 2023-04-30
- Annual Return
- Due Date: 2024-05-23
- Last Date: 2023-05-09
-
WL ONE MIDCO 2 LIMITED Company Description
- WL ONE MIDCO 2 LIMITED is a ltd registered in United Kingdom with the Company reg no 09415467. Its current trading status is "live". It was registered 2015-01-30. It has declared SIC or NACE codes as "64205". It has 2 directors It can be contacted at Horizon .
Get WL ONE MIDCO 2 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Wl One Midco 2 Limited - Horizon, Honey Lane, Hurley, Berkshire, United Kingdom
- 2015-01-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WL ONE MIDCO 2 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 2024
-
capital-statement-capital-company-with-date-currency-figure (2024-02-19) - SH19
-
legacy (2024-02-19) - CAP-SS
-
resolution (2024-02-19) - RESOLUTIONS
-
legacy (2024-02-19) - SH20
-
legacy (2024-02-22) - PARENT_ACC
-
legacy (2024-03-06) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-03-06) - AA
-
dissolution-application-strike-off-company (2024-03-12) - DS01
-
gazette-notice-voluntary (2024-03-19) - GAZ1(A)
-
legacy (2024-02-03) - GUARANTEE2
keyboard_arrow_right 2023
-
legacy (2023-02-02) - AGREEMENT2
-
legacy (2023-02-02) - GUARANTEE2
-
legacy (2023-02-02) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-02-02) - AA
-
confirmation-statement-with-no-updates (2023-05-19) - CS01
-
mortgage-satisfy-charge-full (2023-07-19) - MR04
keyboard_arrow_right 2022
-
legacy (2022-02-04) - AGREEMENT2
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-07-27) - MR01
-
resolution (2022-06-10) - RESOLUTIONS
-
memorandum-articles (2022-06-09) - MA
-
confirmation-statement-with-no-updates (2022-05-09) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-02-04) - AA
-
legacy (2022-02-04) - PARENT_ACC
-
legacy (2022-02-04) - GUARANTEE2
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-05-18) - CS01
-
accounts-with-accounts-type-full (2021-02-10) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-19) - CS01
-
accounts-with-accounts-type-full (2020-02-26) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-14) - CS01
-
termination-director-company-with-name-termination-date (2019-02-18) - TM01
-
accounts-with-accounts-type-full (2019-01-18) - AA
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-07-25) - MR04
-
change-to-a-person-with-significant-control (2018-07-10) - PSC05
-
termination-director-company-with-name-termination-date (2018-08-22) - TM01
-
notification-of-a-person-with-significant-control (2018-04-25) - PSC01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-21) - MR01
-
confirmation-statement-with-updates (2018-07-03) - CS01
-
notification-of-a-person-with-significant-control (2018-10-03) - PSC01
-
change-to-a-person-with-significant-control (2018-04-26) - PSC05
-
mortgage-satisfy-charge-full (2018-02-13) - MR04
-
capital-allotment-shares (2018-03-07) - SH01
-
second-filing-capital-allotment-shares (2018-03-05) - RP04SH01
-
notification-of-a-person-with-significant-control (2018-02-13) - PSC02
-
cessation-of-a-person-with-significant-control (2018-02-13) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-12) - MR01
-
accounts-with-accounts-type-full (2018-01-09) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-06-30) - TM01
-
confirmation-statement-with-updates (2017-05-24) - CS01
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-05-03) - GAZ1
-
appoint-person-director-company-with-name-date (2016-05-17) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-17) - AR01
-
change-person-director-company-with-change-date (2016-11-04) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-23) - AD01
-
accounts-with-accounts-type-full (2016-12-22) - AA
-
gazette-filings-brought-up-to-date (2016-05-18) - DISS40
keyboard_arrow_right 2015
-
incorporation-company (2015-01-30) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-04) - MR01
-
capital-allotment-shares (2015-03-02) - SH01
-
change-account-reference-date-company-current-extended (2015-02-26) - AA01
-
appoint-person-director-company-with-name-date (2015-02-13) - AP01