Background WavePink WaveYellow Wave

WOODHEYES ROAD INVESTMENT LLP (OC393437)

WOODHEYES ROAD INVESTMENT LLP (OC393437) is an active UK company. incorporated on 29 May 2014. with registered office in London. WOODHEYES ROAD INVESTMENT LLP has been registered for 11 years.

Company Number
OC393437
Status
active
Type
llp
Incorporated
29 May 2014
Age
11 years
Address
35 Ballards Lane, London, N3 1XW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODHEYES ROAD INVESTMENT LLP

WOODHEYES ROAD INVESTMENT LLP is an active company incorporated on 29 May 2014 with the registered office located in London. WOODHEYES ROAD INVESTMENT LLP was registered 11 years ago.

Status

active

Active since 11 years ago

Company No

OC393437

LLP Company

Age

11 Years

Incorporated 29 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Timeline

No significant events found

Capital Table
People

Officers

3

2 Active
1 Resigned

KATZ, Haim, Dr

Active
Emek Refaim St., Jerusalem9108201
Born February 1952
Llp designated member
Appointed 29 May 2014

MANHEIMER, David

Active
Emek Refaim St., Jerusalem9108201
Born January 1974
Llp designated member
Appointed 29 May 2014

LEVISON, Leib

Resigned
Lodge Road, LondonNW4 4EF
Born September 1965
Llp designated member
Appointed 29 May 2014
Resigned 21 Feb 2016

Persons with significant control

2

Mr David Manheimer

Active
Beit Ayin9091300
Born January 1974

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 06 Apr 2016

Dr Haim Katz

Active
Jerusalem9108201
Born February 1952

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
11 June 2024
LLAA01LLAA01
Confirmation Statement With No Updates
29 May 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 May 2023
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
28 April 2023
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
28 April 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
28 April 2023
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
13 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
13 July 2017
LLPSC01LLPSC01
Confirmation Statement With No Updates
13 July 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
2 November 2016
LLTM01LLTM01
Gazette Filings Brought Up To Date
27 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
25 August 2016
LLAR01LLAR01
Gazette Notice Compulsory
23 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
13 July 2016
LLAD01LLAD01
Gazette Filings Brought Up To Date
11 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Gazette Notice Compulsory
26 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Limited Liability Partnership With Made Up Date
2 September 2015
LLAR01LLAR01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
12 June 2014
LLMR01LLMR01
Incorporation Limited Liability Partnership
29 May 2014
LLIN01LLIN01