Background WavePink WaveYellow Wave

W & L CONSULTANCY LIMITED (08049641)

W & L CONSULTANCY LIMITED (08049641) is an active UK company. incorporated on 27 April 2012. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. W & L CONSULTANCY LIMITED has been registered for 13 years. Current directors include GOODWIN, Paul Gordon, LOYNTON, Jenny, WANG, Shuang.

Company Number
08049641
Status
active
Type
ltd
Incorporated
27 April 2012
Age
13 years
Address
Wing Yip Business Centre Suite 12, Birmingham, B7 5HD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOODWIN, Paul Gordon, LOYNTON, Jenny, WANG, Shuang
SIC Codes
68100, 69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W & L CONSULTANCY LIMITED

W & L CONSULTANCY LIMITED is an active company incorporated on 27 April 2012 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. W & L CONSULTANCY LIMITED was registered 13 years ago.(SIC: 68100, 69109)

Status

active

Active since 13 years ago

Company No

08049641

LTD Company

Age

13 Years

Incorporated 27 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

W.L. CONSULTANCY LIMITED
From: 27 April 2012To: 22 November 2013
Contact
Address

Wing Yip Business Centre Suite 12 Thimble Mill Lane Birmingham, B7 5HD,

Previous Addresses

Wing Yip Business Centre Suite 13, Thimblemill Lane Nechells Birmingham B7 5HD United Kingdom
From: 27 April 2012To: 13 December 2013
Timeline

3 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jan 14
New Owner
Apr 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

GOODWIN, Paul Gordon

Active
Thimble Mill Lane, BirminghamB7 5HD
Born April 1955
Director
Appointed 30 Jan 2014

LOYNTON, Jenny

Active
Thimble Mill Lane, BirminghamB7 5HD
Born February 1962
Director
Appointed 27 Apr 2012

WANG, Shuang

Active
Wing Yip Business Centre, BirminghamB7 5HD
Born April 1977
Director
Appointed 27 Apr 2012

Persons with significant control

2

Ms Shuang Wang

Active
Suite 12, BirminghamB7 5HD
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2024

Ms Jenny Loynton

Active
Thimble Mill Lane, BirminghamB7 5HD
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 November 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Incorporation Company
27 April 2012
NEWINCIncorporation