Wsl Subco Limited

General information

Name:

Wsl Subco Ltd

Office Address:

Safeway Building Brinkburn Street Byker NE6 1PL Newcastle Upon Tyne

Number: 08685519

Incorporation date: 2013-09-11

Dissolution date: 2019-07-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was based in Newcastle Upon Tyne registered with number: 08685519. The firm was established in the year 2013. The office of this firm was located at Safeway Building Brinkburn Street Byker. The post code for this location is NE6 1PL. The enterprise was officially closed in 2019, meaning it had been active for six years. The company's name change from Legal Comparison to Wsl Subco Limited took place on 23rd July 2014.

Iain R. and Jeffrey W. were the enterprise's directors and were running the company from 2014 to 2019.

The companies that controlled this firm were: Winn Solicitors Limited owned over 3/4 of company shares. This business could have been reached in Newcastle Upon Tyne at Brinkburn Street, NE6 1PL and was registered as a PSC under the registration number 05084463.

  • Previous company's names
  • Wsl Subco Limited 2014-07-23
  • Legal Comparison Limited 2013-09-11

Financial data based on annual reports

Company staff

Iain R.

Role: Director

Appointed: 09 July 2014

Latest update: 5 September 2023

Jeffrey W.

Role: Director

Appointed: 11 September 2013

Latest update: 5 September 2023

People with significant control

Winn Solicitors Limited
Address: Winn Solicitors Ltd Brinkburn Street, Newcastle Upon Tyne, NE6 1PL, England
Legal authority Uk Law
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 05084463
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 25 September 2019
Confirmation statement last made up date 11 September 2018
Annual Accounts 23 July 2014
Start Date For Period Covered By Report 2013-09-11
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 July 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 18 December 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 7 December 2016
Annual Accounts 5 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 5 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, July 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
5
Company Age

Similar companies nearby

Closest companies