SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED
Overview
| Company Name | SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07652124 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 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 To | May 22, 2024 |
What are the latest filings for SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of David John William Bailey as a director on Feb 22, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Appointment of Mr Adam Mark Zerny as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr James Robert Weir as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Corrie Denise Harris as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Patricia Brennan as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard David Wenham as a director on May 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of David Stuart Hodgson as a director on May 09, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Edward Corbett as a director on Feb 20, 2023 | 1 pages | TM01 | ||
Appointment of Professor Christopher Joseph Fogwill as a director on Jan 09, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Anna Clarke as a director on Jan 09, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Andrea Claire Wilson as a director on Jan 09, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on May 29, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Councillor Jonathan Nunn on Mar 02, 2022 | 2 pages | CH01 | ||
Director's details changed for Councillor Jonathan Nunn on Mar 02, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr David Stuart Hodgson on Feb 28, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Rachel Elizabeth Mallows on Feb 24, 2022 | 2 pages | CH01 | ||
Who are the officers of SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRACKENBURY, David Hereward Gibson | Director | Meadow Road NN16 8TL Kettering 41 England | England | British | 211340360001 | |||||||||
| BUNTING, Rebecca Mary, Professor | Director | University Square LU1 3JU Luton University Of Bedfordshire England | England | British | 200875680001 | |||||||||
| CLARKE, Anna | Director | Chaffron Way Leadenhall MK6 5LP Milton Keynes Milton Keynes College England | England | British | 293115770001 | |||||||||
| FOGWILL, Christopher Joseph, Professor | Director | College Road Cranfield MK43 0AL Bedford Cranfield University, Kent House England | England | British | 288649420001 | |||||||||
| GARRIOCK, Neus | Director | Central Building Leicester Road LE10 3JF Wolvey Galliford Try Building East Midlands Leicestershire England | England | British | 253051500001 | |||||||||
| HARRIS, Corrie Denise | Director | West Street Moulton NN3 7RR Northampton Moulton College England | England | British | 312564080001 | |||||||||
| HORROCKS, Peter John Gibson | Director | University Way Cranfield MK43 0BT Bedford Semlep England | United Kingdom | British | 255849850001 | |||||||||
| MALLOWS, Rachel Elizabeth | Director | High Street Bozeat NN29 7NF Wellingborough 23 England | England | British | 57640850005 | |||||||||
| MARLAND, Peter | Director | Saxon Gate East MK9 3EJ Milton Keynes 1 Saxon Gate East England | England | British | 188958530001 | |||||||||
| NUNN, Jonathan | Director | West Northamptonshire Council One Angel Square NN1 1ED Northampton West Northamptonshire Council United Kingdom | England | British | 117195640004 | |||||||||
| SHERIDAN, David Martin | Director | Unit 15 University Way MK43 0BT Cranfield Cranfield Innovation Centre Bedford England | England | British | 216720080001 | |||||||||
| SIMMONS, Hazel Marie, Councillor | Director | George Street LU1 2BQ Luton Luton Borough Council England | England | British | 94812010001 | |||||||||
| WEIR, James Robert | Director | Cauldwell Street MK42 9AP Bedford Bedford Borough Council England | England | British | 24531640003 | |||||||||
| WILSON, Andrea Claire | Director | Cherrycourt Way LU7 4UH Leighton Buzzard Hone-All Precision Ltd Unit 4 England | England | British | 61429180006 | |||||||||
| ZERNY, Adam Mark | Director | Station Road Potton SG19 2PU Sandy 26 England | England | British | 139466240001 | |||||||||
| PICTONS SOLICITORS LLP | Secretary | Dunstable Road LU1 1DY Luton 28 Bedfordshire |
| 160436490001 | ||||||||||
| BAILEY, David John William | Director | Ashby Road NN12 6PG Towcester Valkryie House England | England | British | 218107820001 | |||||||||
| BINLEY, Brian Arthur Roland | Director | Denington Road Denington Industrial Estate NN8 2QH Wellingborough Belgrade Business Centre England | United Kingdom | English | 111065700003 | |||||||||
| BLAKE, Neil Charles | Director | University Way Cranfield MK43 0BT Bedford Unit 39 England | United Kingdom | British | 28470470006 | |||||||||
| BRENNAN, Patricia | Director | St. Gregorys Road NN3 3RF Northampton Northampton College England | England | British | 283452830001 | |||||||||
| BURNS, Alexander Mark | Director | Station Lane Millbrook MK45 2JQ Bedford Millbrook Proving Ground Ltd England | England | British | 193898820001 | |||||||||
| CLARKE, Mary Joan | Director | Dunstable Road LU1 1DY Luton 28 Bedfordshire United Kingdom | United Kingdom | British | 98593560001 | |||||||||
| CORBETT, Jonathan Edward | Director | Silbury Boulevard MK9 2LD Milton Keynes 497 England | England | British | 218117630001 | |||||||||
| CORRIGAN, John Joseph | Director | Dunstable Road LU1 1DY Luton 28 Bedfordshire United Kingdom | England | British | 164766160001 | |||||||||
| DAVIES, Stephen Meir | Director | West Street Moulton NN3 7RR Northampton Moulton College England | England | British | 232024970001 | |||||||||
| DAVIS, Roy John | Director | Langford Drive LU2 9AJ Luton 34 Beds | England | British | 19719040001 | |||||||||
| EDMONDS, Michael Thomas, Councillor | Director | Cranfield Innovation Centre University Way Cranfield MK43 0BT Bedford Unit 1 United Kingdom | England | British | 171274920001 | |||||||||
| GEARY, Andrew Joseph | Director | Cranfield Innovation Centre University Way Cranfield MK43 0BT Bedford Unit 1 United Kingdom | United Kingdom | British | 170419520001 | |||||||||
| GOLBY, Matthew John | Director | Angel Street NN1 1ED Northampton Northamptonshire County Council England | England | British | 163795880001 | |||||||||
| GOWIN, Jean Marie | Director | Bedford Street WC2E 9HE London 15 England | United Kingdom | British | 201348400001 | |||||||||
| GREAVES, Walter | Director | Dunstable Road LU1 1DY Luton 28 Bedfordshire United Kingdom | United Kingdom | British | 114931130001 | |||||||||
| GREGSON, Peter John, Professor Sir | Director | Kent House Cranfield University MK43 0AL Bedford Executive Office England | England | British | 249401870001 | |||||||||
| GRIFFITHS, Martin James, Cllr | Director | Doddington Road NN8 1BP Wellingborough Room 20, Council Offices England | England | British | 248356510001 | |||||||||
| GRIFFITHS, Paul | Director | Waterside Way NN4 7XD Northampton Waterside House England | England | British | 112899830001 | |||||||||
| HADAWI CBE, Ali | Director | Kingsway LU5 4HG Dunstable Central Bedfordshire College Bedfordshire England | United Kingdom | Iraqi | 194171870001 |
What are the latest statements on persons with significant control for SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 31, 2017 | The 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