Company Information for WRIGLEYS SOLICITORS LLP
3RD FLOOR, 3 WELLINGTON PLACE, LEEDS, LS1 4AP,
|
Company Registration Number
OC318186
Limited Liability Partnership
Active |
Company Name | |
---|---|
WRIGLEYS SOLICITORS LLP | |
Legal Registered Office | |
3RD FLOOR 3 WELLINGTON PLACE LEEDS LS1 4AP Other companies in LS2 | |
Company Number | OC318186 | |
---|---|---|
Company ID Number | OC318186 | |
Date formed | 2006-03-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 10/06/2016 | |
Return next due | 08/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB664824804 |
Last Datalog update: | 2024-03-05 08:45:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LEIGH HOLMES |
||
PAUL STANLEY NASH |
||
JONATHAN ATTEY |
||
CHRISTOPHER MARK BILLINGTON |
||
JULIA ELIZABETH BOYES |
||
LYNNE ELIZABETH BRADEY |
||
MARIE-LOUISE SPENCER HAMILTON |
||
ANGUS DAVID ALASTAIR HUNTER SMART |
||
MALCOLM JOHN LYNCH |
||
RACHEL MEREDITH |
||
SYLVIE AURELIE NUNN |
||
ELIZABETH WILSON |
||
ANDREW DAVID WRIGLESWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM MATTHEW WRIGLEY |
Limited Liability Partnership (LLP) Member | ||
PETER GUY GRESWOLD |
Limited Liability Partnership (LLP) Member | ||
ANNABEL SUTHERLAND DUCHART |
Limited Liability Partnership (LLP) Member | ||
VALERIE MARY JAMES |
Limited Liability Partnership (LLP) Member | ||
GODFREY JOHN SMALLMAN |
Limited Liability Partnership (LLP) Member | ||
RAYMOND MAURICE AINSCOE |
Limited Liability Partnership (LLP) Member | ||
EDWARD ANTHONY BROMET |
Limited Liability Partnership (LLP) Member | ||
RICHARD MANNERS SUTTON |
Limited Liability Partnership (LLP) Member | ||
DAVID ANTHONY COLDRICK |
Limited Liability Partnership (LLP) Member | ||
PETER ROBERT PROCTER CHADWICK |
Limited Liability Partnership (LLP) Member |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/04/23 | ||
Error | ||
Limited liability partnership appointment of Mrs Clare Frances Lawrence on 2023-05-01 as member | ||
Confirmation statement with no updates made up to 2023-06-10 | ||
Limited liability partnership termination of member Malcolm John Lynch on 2023-04-30 | ||
Limited liability partnership termination of member Paul Stanley Nash on 2023-04-30 | ||
Limited liability partnership appointment of Mr Kieran John Mcivor on 2023-05-01 as member | ||
Limited liability partnership appointment of Mrs Louise Walsh on 2023-05-01 as member | ||
FULL ACCOUNTS MADE UP TO 30/04/22 | ||
Change of partner details Mr Jonathan Attey on 2022-09-21 | ||
Change of partner details Mr Christopher Mark Billington on 2022-09-21 | ||
Change of partner details Lynne Elizabeth Bradey on 2022-09-21 | ||
Change of partner details Mrs Marie-Louise Spencer Hamilton on 2022-09-21 | ||
Change of partner details Mr Angus David Alastair Hunter Smart on 2022-09-21 | ||
Change of partner details Ms Helena Jane Netting on 2022-09-21 | ||
Change of partner details Elizabeth Wilson on 2022-09-21 | ||
LLAD01 | Change of registered office address for limited liability partnership from 19 Cookridge Street Leeds West Yorkshire LS2 3AG to 3rd Floor 3 Wellington Place Leeds LS1 4AP | |
Confirmation statement with no updates made up to 2022-06-10 | ||
LLCS01 | Confirmation statement with no updates made up to 2022-06-10 | |
FULL ACCOUNTS MADE UP TO 30/04/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
LLCS01 | Confirmation statement with no updates made up to 2021-06-10 | |
LLAP01 | Limited liability partnership appointment of Mr Ian Thomas Malcolm Potter on 2021-05-01 as member | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
LLCS01 | Confirmation statement with no updates made up to 2020-06-10 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
LLPAUD | LLP. Resignation of auditor | |
LLCS01 | Confirmation statement with no updates made up to 2019-06-10 | |
LLAP01 | Limited liability partnership appointment of Ms Helena Jane Netting on 2019-05-01 as member | |
LLCH01 | Change of partner details Mrs Marie-Louise Spencer Hamilton on 2019-04-15 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
LLCS01 | Confirmation statement with no updates made up to 2018-06-10 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
LLCS01 | Confirmation statement with no updates made up to 2017-06-10 | |
LLTM01 | Limited liability partnership termination of member William Matthew Wrigley on 2017-05-18 | |
LLTM01 | Limited liability partnership termination of member Peter Guy Greswold on 2017-04-30 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LLAR01 | LLP Annual return made up to 2016-06-10 | |
LLAP01 | Limited liability partnership appointment of Rachel Meredith on 2016-05-01 as member | |
LLTM01 | Limited liability partnership termination of member Annabel Sutherland Duchart on 2016-04-30 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LLAR01 | LLP Annual return made up to 2015-06-10 | |
LLAP01 | LLP MEMBER APPOINTED ANGUS DAVID ALASTAIR HUNTER SMART | |
LLAP01 | LLP MEMBER APPOINTED SYLVIE AURELIE NWNN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER VALERIE JAMES | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GODFREY SMALLMAN | |
LLTM01 | Limited liability partnership termination of member Raymond Maurice Ainscoe on 2015-03-31 | |
LLCH01 | Change of partner details Annabel Sutherland Duchart on 2014-12-16 | |
LLTM01 | Limited liability partnership termination of member Edward Anthony Bromet on 2014-12-15 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LLAR01 | LLP Annual return made up to 2014-06-10 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
LLAR01 | LLP Annual return made up to 2013-06-10 | |
LLTM01 | Limited liability partnership termination of member Richard Sutton | |
LLCH01 | Change of partner details Mrs Leigh Holmes on 2013-03-06 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 | |
LLPAUD | AUDITORS RESIGNATION (LLP) | |
LLAR01 | ANNUAL RETURN MADE UP TO 10/06/12 | |
LLAP01 | LLP MEMBER APPOINTED MARIE-LOUISE SPENCER HAMILTON | |
LLAP01 | LLP MEMBER APPOINTED JONATHAN ATTEY | |
LLAP01 | LLP MEMBER APPOINTED ELIZABETH WILSON | |
LLAP01 | LLP MEMBER APPOINTED LYNNE ELIZABETH BRADEY | |
LLAP01 | LLP MEMBER APPOINTED CHRISTOPHER MARK BILLINGTIN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PETER CHADWICK | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID COLDRICK | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 10/06/11 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 10/06/10 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD ANTHONY BROMET / 09/06/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD MANNERS SUTTON / 09/06/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW DAVID WRIGLESWORTH / 09/06/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PAUL STANLEY NASH / 05/11/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / LEIGH HOLMES / 05/11/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PETER ROBERT PROCTER CHADWICK / 05/11/2009 | |
LLCH01 | CHANGE OF PARTICULARS FOR AN LLP MEMBER | |
LLCH01 | CHANGE OF PARTICULARS FOR AN LLP MEMBER | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MALCOLM JOHN LYNCH / 05/11/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JULIA ELIZABETH BOYES / 05/11/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / VALERIE MARY JAMES / 05/11/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GODFREY JOHN SMALLMAN / 05/11/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PETER GUY GRESWOLD / 05/11/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ANTHONY COLDRICK / 05/11/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM MATTHEW WRIGLEY / 05/11/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RAYMOND MAURICE AINSCOE / 05/11/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD MANNERS SUTTON / 05/11/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANNABEL SUTHERLAND DUCHART / 05/11/2009 | |
LLP363 | ANNUAL RETURN MADE UP TO 10/06/09 | |
LLP288c | MEMBER'S PARTICULARS MALCOLM LYNCH | |
LLP288c | MEMBER'S PARTICULARS EDWARD BROMET | |
LLP288c | MEMBER'S PARTICULARS MALCOLM LYNCH | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08 | |
363a | ANNUAL RETURN MADE UP TO 15/02/08 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07 | |
363a | ANNUAL RETURN MADE UP TO 15/02/07 | |
288c | MEMBER'S PARTICULARS CHANGED | |
288c | MEMBER'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
WRIGLEYS SOLICITORS LLP owns 3 domain names.
assetprotectionlawyers.co.uk disabilitylegalservices.co.uk specialistpropertyservices.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northumberland County Council | |
|
Highways Materials |
Northumberland County Council | |
|
Highways Materials |
Leeds City Council | |
|
Land |
Durham County Council | |
|
|
Hull City Council | |
|
Human Resources |
Hull City Council | |
|
Human Resources |
Derbyshire County Council | |
|
|
Hull City Council | |
|
Human Resources |
Leeds City Council | |
|
Other Costs |
The Borough of Calderdale | |
|
Other Fees |
The Borough of Calderdale | |
|
Other Fees |
HAMPSHIRE COUNTY COUNCIL | |
|
Traffic and Travel Information |
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Vol Sector |
Leeds City Council | |
|
Legal Disbursements |
Leeds City Council | |
|
Land |
Leeds City Council | |
|
Other Costs |
Durham County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |