SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED

SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 07652124
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED located?

    Registered Office Address
    Cranfield Innovation Centre Unit 15
    University Way
    MK43 0BT Cranfield
    Bedford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2024

    What are the latest filings for SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David John William Bailey as a director on Feb 22, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Appointment of Mr Adam Mark Zerny as a director on Aug 01, 2023

    2 pagesAP01

    Appointment of Mr James Robert Weir as a director on Aug 01, 2023

    2 pagesAP01

    Appointment of Mrs Corrie Denise Harris as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Patricia Brennan as a director on Jul 31, 2023

    1 pagesTM01

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Richard David Wenham as a director on May 26, 2023

    1 pagesTM01

    Termination of appointment of David Stuart Hodgson as a director on May 09, 2023

    1 pagesTM01

    Termination of appointment of Jonathan Edward Corbett as a director on Feb 20, 2023

    1 pagesTM01

    Appointment of Professor Christopher Joseph Fogwill as a director on Jan 09, 2023

    2 pagesAP01

    Appointment of Mrs Anna Clarke as a director on Jan 09, 2023

    2 pagesAP01

    Appointment of Mrs Andrea Claire Wilson as a director on Jan 09, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Registered office address changed from Unit 39 University Way Cranfield Bedford MK43 0BT England to Cranfield Innovation Centre Unit 15 University Way Cranfield Bedford MK43 0BT on Nov 08, 2022

    1 pagesAD01

    Confirmation statement made on May 29, 2022 with no updates

    3 pagesCS01

    Director's details changed for Councillor Jonathan Nunn on Mar 02, 2022

    2 pagesCH01

    Director's details changed for Councillor Jonathan Nunn on Mar 02, 2022

    2 pagesCH01

    Director's details changed for Mr David Stuart Hodgson on Feb 28, 2022

    2 pagesCH01

    Director's details changed for Mrs Rachel Elizabeth Mallows on Feb 24, 2022

    2 pagesCH01

    Who are the officers of SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRACKENBURY, David Hereward Gibson
    Meadow Road
    NN16 8TL Kettering
    41
    England
    Director
    Meadow Road
    NN16 8TL Kettering
    41
    England
    EnglandBritish211340360001
    BUNTING, Rebecca Mary, Professor
    University Square
    LU1 3JU Luton
    University Of Bedfordshire
    England
    Director
    University Square
    LU1 3JU Luton
    University Of Bedfordshire
    England
    EnglandBritish200875680001
    CLARKE, Anna
    Chaffron Way
    Leadenhall
    MK6 5LP Milton Keynes
    Milton Keynes College
    England
    Director
    Chaffron Way
    Leadenhall
    MK6 5LP Milton Keynes
    Milton Keynes College
    England
    EnglandBritish293115770001
    FOGWILL, Christopher Joseph, Professor
    College Road
    Cranfield
    MK43 0AL Bedford
    Cranfield University, Kent House
    England
    Director
    College Road
    Cranfield
    MK43 0AL Bedford
    Cranfield University, Kent House
    England
    EnglandBritish288649420001
    GARRIOCK, Neus
    Central Building
    Leicester Road
    LE10 3JF Wolvey
    Galliford Try Building East Midlands
    Leicestershire
    England
    Director
    Central Building
    Leicester Road
    LE10 3JF Wolvey
    Galliford Try Building East Midlands
    Leicestershire
    England
    EnglandBritish253051500001
    HARRIS, Corrie Denise
    West Street
    Moulton
    NN3 7RR Northampton
    Moulton College
    England
    Director
    West Street
    Moulton
    NN3 7RR Northampton
    Moulton College
    England
    EnglandBritish312564080001
    HORROCKS, Peter John Gibson
    University Way
    Cranfield
    MK43 0BT Bedford
    Semlep
    England
    Director
    University Way
    Cranfield
    MK43 0BT Bedford
    Semlep
    England
    United KingdomBritish255849850001
    MALLOWS, Rachel Elizabeth
    High Street
    Bozeat
    NN29 7NF Wellingborough
    23
    England
    Director
    High Street
    Bozeat
    NN29 7NF Wellingborough
    23
    England
    EnglandBritish57640850005
    MARLAND, Peter
    Saxon Gate East
    MK9 3EJ Milton Keynes
    1 Saxon Gate East
    England
    Director
    Saxon Gate East
    MK9 3EJ Milton Keynes
    1 Saxon Gate East
    England
    EnglandBritish188958530001
    NUNN, Jonathan
    West Northamptonshire Council
    One Angel Square
    NN1 1ED Northampton
    West Northamptonshire Council
    United Kingdom
    Director
    West Northamptonshire Council
    One Angel Square
    NN1 1ED Northampton
    West Northamptonshire Council
    United Kingdom
    EnglandBritish117195640004
    SHERIDAN, David Martin
    Unit 15
    University Way
    MK43 0BT Cranfield
    Cranfield Innovation Centre
    Bedford
    England
    Director
    Unit 15
    University Way
    MK43 0BT Cranfield
    Cranfield Innovation Centre
    Bedford
    England
    EnglandBritish216720080001
    SIMMONS, Hazel Marie, Councillor
    George Street
    LU1 2BQ Luton
    Luton Borough Council
    England
    Director
    George Street
    LU1 2BQ Luton
    Luton Borough Council
    England
    EnglandBritish94812010001
    WEIR, James Robert
    Cauldwell Street
    MK42 9AP Bedford
    Bedford Borough Council
    England
    Director
    Cauldwell Street
    MK42 9AP Bedford
    Bedford Borough Council
    England
    EnglandBritish24531640003
    WILSON, Andrea Claire
    Cherrycourt Way
    LU7 4UH Leighton Buzzard
    Hone-All Precision Ltd Unit 4
    England
    Director
    Cherrycourt Way
    LU7 4UH Leighton Buzzard
    Hone-All Precision Ltd Unit 4
    England
    EnglandBritish61429180006
    ZERNY, Adam Mark
    Station Road
    Potton
    SG19 2PU Sandy
    26
    England
    Director
    Station Road
    Potton
    SG19 2PU Sandy
    26
    England
    EnglandBritish139466240001
    PICTONS SOLICITORS LLP
    Dunstable Road
    LU1 1DY Luton
    28
    Bedfordshire
    Secretary
    Dunstable Road
    LU1 1DY Luton
    28
    Bedfordshire
    Identification TypeEuropean Economic Area
    Registration NumberOC 307202
    160436490001
    BAILEY, David John William
    Ashby Road
    NN12 6PG Towcester
    Valkryie House
    England
    Director
    Ashby Road
    NN12 6PG Towcester
    Valkryie House
    England
    EnglandBritish218107820001
    BINLEY, Brian Arthur Roland
    Denington Road
    Denington Industrial Estate
    NN8 2QH Wellingborough
    Belgrade Business Centre
    England
    Director
    Denington Road
    Denington Industrial Estate
    NN8 2QH Wellingborough
    Belgrade Business Centre
    England
    United KingdomEnglish111065700003
    BLAKE, Neil Charles
    University Way
    Cranfield
    MK43 0BT Bedford
    Unit 39
    England
    Director
    University Way
    Cranfield
    MK43 0BT Bedford
    Unit 39
    England
    United KingdomBritish28470470006
    BRENNAN, Patricia
    St. Gregorys Road
    NN3 3RF Northampton
    Northampton College
    England
    Director
    St. Gregorys Road
    NN3 3RF Northampton
    Northampton College
    England
    EnglandBritish283452830001
    BURNS, Alexander Mark
    Station Lane
    Millbrook
    MK45 2JQ Bedford
    Millbrook Proving Ground Ltd
    England
    Director
    Station Lane
    Millbrook
    MK45 2JQ Bedford
    Millbrook Proving Ground Ltd
    England
    EnglandBritish193898820001
    CLARKE, Mary Joan
    Dunstable Road
    LU1 1DY Luton
    28
    Bedfordshire
    United Kingdom
    Director
    Dunstable Road
    LU1 1DY Luton
    28
    Bedfordshire
    United Kingdom
    United KingdomBritish98593560001
    CORBETT, Jonathan Edward
    Silbury Boulevard
    MK9 2LD Milton Keynes
    497
    England
    Director
    Silbury Boulevard
    MK9 2LD Milton Keynes
    497
    England
    EnglandBritish218117630001
    CORRIGAN, John Joseph
    Dunstable Road
    LU1 1DY Luton
    28
    Bedfordshire
    United Kingdom
    Director
    Dunstable Road
    LU1 1DY Luton
    28
    Bedfordshire
    United Kingdom
    EnglandBritish164766160001
    DAVIES, Stephen Meir
    West Street
    Moulton
    NN3 7RR Northampton
    Moulton College
    England
    Director
    West Street
    Moulton
    NN3 7RR Northampton
    Moulton College
    England
    EnglandBritish232024970001
    DAVIS, Roy John
    Langford Drive
    LU2 9AJ Luton
    34
    Beds
    Director
    Langford Drive
    LU2 9AJ Luton
    34
    Beds
    EnglandBritish19719040001
    EDMONDS, Michael Thomas, Councillor
    Cranfield Innovation Centre
    University Way Cranfield
    MK43 0BT Bedford
    Unit 1
    United Kingdom
    Director
    Cranfield Innovation Centre
    University Way Cranfield
    MK43 0BT Bedford
    Unit 1
    United Kingdom
    EnglandBritish171274920001
    GEARY, Andrew Joseph
    Cranfield Innovation Centre
    University Way Cranfield
    MK43 0BT Bedford
    Unit 1
    United Kingdom
    Director
    Cranfield Innovation Centre
    University Way Cranfield
    MK43 0BT Bedford
    Unit 1
    United Kingdom
    United KingdomBritish170419520001
    GOLBY, Matthew John
    Angel Street
    NN1 1ED Northampton
    Northamptonshire County Council
    England
    Director
    Angel Street
    NN1 1ED Northampton
    Northamptonshire County Council
    England
    EnglandBritish163795880001
    GOWIN, Jean Marie
    Bedford Street
    WC2E 9HE London
    15
    England
    Director
    Bedford Street
    WC2E 9HE London
    15
    England
    United KingdomBritish201348400001
    GREAVES, Walter
    Dunstable Road
    LU1 1DY Luton
    28
    Bedfordshire
    United Kingdom
    Director
    Dunstable Road
    LU1 1DY Luton
    28
    Bedfordshire
    United Kingdom
    United KingdomBritish114931130001
    GREGSON, Peter John, Professor Sir
    Kent House
    Cranfield University
    MK43 0AL Bedford
    Executive Office
    England
    Director
    Kent House
    Cranfield University
    MK43 0AL Bedford
    Executive Office
    England
    EnglandBritish249401870001
    GRIFFITHS, Martin James, Cllr
    Doddington Road
    NN8 1BP Wellingborough
    Room 20, Council Offices
    England
    Director
    Doddington Road
    NN8 1BP Wellingborough
    Room 20, Council Offices
    England
    EnglandBritish248356510001
    GRIFFITHS, Paul
    Waterside Way
    NN4 7XD Northampton
    Waterside House
    England
    Director
    Waterside Way
    NN4 7XD Northampton
    Waterside House
    England
    EnglandBritish112899830001
    HADAWI CBE, Ali
    Kingsway
    LU5 4HG Dunstable
    Central Bedfordshire College
    Bedfordshire
    England
    Director
    Kingsway
    LU5 4HG Dunstable
    Central Bedfordshire College
    Bedfordshire
    England
    United KingdomIraqi194171870001

    What are the latest statements on persons with significant control for SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0