THE MARCHES LOCAL ENTERPRISE PARTNERSHIP LIMITED

  • Company statusliquidation
  • Company No11822614
  • Age6 years 5 months Incorporated 12 February 2019
  • Officers13

Address

14th Floor 103 Colmore Row, Birmingham, B3 3AG, United Kingdom

THE MARCHES LOCAL ENTERPRISE PARTNERSHIP LIMITED is an liquidation company incorporated on 12 February 2019 and based in Birmingham, United Kingdom. The company was registered 6 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82990 Other business support service activities n.e.c.

  • Accounts

    Available to 31 March 2024. Next accounts due by 31 December 2024

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Months Ago on 08 May 2025

Termination Director Company With Name Termination Date

1 Year Ago on 19 Apr 2024

Liquidation Voluntary Appointment Of Liquidator

1 Year Ago on 26 Mar 2024

Resolution

1 Year Ago on 26 Mar 2024

Liquidation Voluntary Declaration Of Solvency

1 Year Ago on 26 Mar 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 25 Mar 2024

Termination Director Company With Name Termination Date

1 Year Ago on 05 Mar 2024

Termination Director Company With Name Termination Date

1 Year Ago on 05 Mar 2024

Confirmation Statement With No Updates

1 Year Ago on 12 Feb 2024

Accounts With Accounts Type Full

1 Year Ago on 29 Sep 2023

Appoint Person Director Company With Name Date

1 Year Ago on 10 Aug 2023

Appoint Person Director Company With Name Date

1 Year Ago on 10 Aug 2023

Appoint Person Director Company With Name Date

2 Years Ago on 06 Jun 2023

Termination Director Company With Name Termination Date

2 Years Ago on 26 May 2023

Termination Director Company With Name Termination Date

2 Years Ago on 23 May 2023

Termination Director Company With Name Termination Date

2 Years Ago on 23 May 2023

Termination Director Company With Name Termination Date

2 Years Ago on 24 Mar 2023

Termination Director Company With Name Termination Date

2 Years Ago on 24 Mar 2023

Confirmation Statement With No Updates

2 Years Ago on 20 Feb 2023

Appoint Person Director Company With Name Date

2 Years Ago on 06 Dec 2022

Appoint Person Director Company With Name Date

2 Years Ago on 06 Dec 2022

Termination Director Company With Name Termination Date

2 Years Ago on 06 Dec 2022

Termination Director Company With Name Termination Date

2 Years Ago on 24 Oct 2022

Accounts With Accounts Type Full

2 Years Ago on 12 Oct 2022

Appoint Person Director Company With Name Date

2 Years Ago on 04 Oct 2022

People

Officers13

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
CARTER, Leedirector Jan 197825 Jan 2022
CLARKE, Simone, Drdirector Aug 197205 Jun 2023
COURTEEN, David Edwarddirector Mar 196529 Nov 2022
FENTON, Clare Janedirector Nov 196827 Sept 2022
GREEN, Nicholas Jeremy Alexanderdirector Mar 197327 Sept 2022
GUEST, Graham Ronalddirector Feb 196330 Nov 2021
KALINAUCKAS, Pauldirector Sep 195419 Mar 2019
LESTER, Jonathandirector Dec 197207 Aug 2023
MYERS MBE, Frankdirector May 194519 Mar 2019
PICTON, Lezley Maydirector Dec 196120 Jul 2021
ROBERTS, Sonia Heatherdirector Apr 195819 Mar 2019
WESTLEY, Willdirector Apr 195920 Jul 2021
WILLIAMS, Sara Elisabethdirector Feb 197623 Jul 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Graham Robert Wynn, Obe Feb 195012 Feb 2019
Mr Paul Angus Hinkins Dec 195912 Feb 2019

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.