About

Registered Number: OC392422
Date of Incorporation: 02/04/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: 7th Floor Edmund House, 12-22 Newhall Street, Birmingham, B3 3EF,

 

Woodrow Mercer Workforce LLP was founded on 02 April 2014 and has its registered office in Birmingham. Currently we aren't aware of the number of employees at the this company. There is one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
RICHMOND, Caroline 09 February 2018 11 April 2018 1

Filing History

Document Type Date
LLPSC01 - N/A 04 August 2020
LLAP01 - Appointment of member to a Limited Liability Partnership 04 August 2020
LLAP01 - Appointment of member to a Limited Liability Partnership 04 August 2020
LLTM01 - Termination of the member of a Limited Liability Partnership 04 August 2020
LLPSC07 - N/A 04 August 2020
LLCS01 - N/A 04 August 2020
AA - Annual Accounts 31 January 2020
LLMR01 - N/A 24 September 2019
LLMR04 - N/A 24 September 2019
DISS40 - Notice of striking-off action discontinued 26 June 2019
LLCS01 - N/A 25 June 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
AA - Annual Accounts 07 January 2019
LLAD01 - Change of registered office address of a Limited Liability Partnership 30 October 2018
LLCS01 - N/A 11 April 2018
LLTM01 - Termination of the member of a Limited Liability Partnership 11 April 2018
LLAP01 - Appointment of member to a Limited Liability Partnership 14 February 2018
LLAP01 - Appointment of member to a Limited Liability Partnership 12 February 2018
LLTM01 - Termination of the member of a Limited Liability Partnership 12 February 2018
CERTNM - Change of name certificate 11 January 2018
AA - Annual Accounts 08 January 2018
LLCS01 - N/A 12 April 2017
AA - Annual Accounts 10 January 2017
LLMR01 - N/A 16 June 2016
LLAR01 - Annual Return of a Limited Liability Partnership 07 June 2016
LLCH01 - Change of particulars for member of a Limited Liability Partnership 07 June 2016
AA - Annual Accounts 26 January 2016
LLAR01 - Annual Return of a Limited Liability Partnership 19 June 2015
LLAD01 - Change of registered office address of a Limited Liability Partnership 19 June 2015
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 02 February 2015
LLTM01 - Termination of the member of a Limited Liability Partnership 02 February 2015
LLAP02 - Appointment of member to a Limited Liability Partnership 02 February 2015
LLNM01 - Notice of Change of Name of a Limited Liability Partnership 31 July 2014
CERTNM - Change of name certificate 31 July 2014
LLAD01 - Change of registered office address of a Limited Liability Partnership 04 July 2014
LLIN01 - Application for Incorporation of a Limited Liability Partnership 02 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2019 Outstanding

N/A

A registered charge 10 June 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.