Background WavePink WaveYellow Wave

WESTWAY 2 UK LLP (OC412620)

WESTWAY 2 UK LLP (OC412620) is an active UK company. incorporated on 5 July 2016. with registered office in London. WESTWAY 2 UK LLP has been registered for 9 years.

Company Number
OC412620
Status
active
Type
llp
Incorporated
5 July 2016
Age
9 years
Address
4-6 Canfield Place, London, NW6 3BT

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTWAY 2 UK LLP

WESTWAY 2 UK LLP is an active company incorporated on 5 July 2016 with the registered office located in London. WESTWAY 2 UK LLP was registered 9 years ago.

Status

active

Active since 9 years ago

Company No

OC412620

LLP Company

Age

9 Years

Incorporated 5 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

LEOPARD UK WESTWAY LLP
From: 5 July 2016To: 29 July 2019
Contact
Address

4-6 Canfield Place London, NW6 3BT,

Timeline

No significant events found

Capital Table
People

Officers

6

4 Active
2 Resigned

BROCKLEY, Adam Stephen

Active
Canfield Place, LondonNW6 3BT
Born July 1967
Llp designated member
Appointed 05 Jul 2016

NEW WESTWAY LLP

Active
Drysdale Street, LondonN1 6ND
Corporate llp designated member
Appointed 24 Jan 2019

ANDREWS, Edward James

Active
Canfield Place, LondonNW6 3BT
Born February 1936
Llp member
Appointed 05 Jul 2016

WILLIAMS, Paul Eliott

Active
Canfield Place, LondonNW6 3BT
Born April 1966
Llp member
Appointed 05 Jul 2016

LEOPARD UK WESTWAY HOLDING LLP

Resigned
Albemarle Street, 3rd Floor, LondonW1S 4HU
Corporate llp designated member
Appointed 05 Jul 2016
Resigned 24 Jan 2019

KIERANS, Ronan Niall

Resigned
Savile Row, LondonW1S 2ES
Born December 1978
Llp member
Appointed 26 Oct 2020
Resigned 30 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
Drysdale Street, LondonN1 6ND

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 24 Jan 2019
Albemarle Street, LondonW1S 4HU

Nature of Control

Significant influence or control limited liability partnership
Notified 05 Jul 2016
Ceased 24 Jan 2019
Albemarle Street, 3rd Floor, LondonW1S 4HU

Nature of Control

Voting rights 25 to 50 percent as firm limited liability partnership
Notified 05 Jul 2016
Ceased 24 Jan 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
19 July 2021
LLTM01LLTM01
Confirmation Statement With No Updates
18 July 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
17 November 2020
LLAP01LLAP01
Mortgage Satisfy Charge Full Limited Liability Partnership
9 November 2020
LLMR04LLMR04
Confirmation Statement With No Updates
8 July 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Change Of Name Notice Limited Liability Partnership
29 July 2019
LLNM01LLNM01
Certificate Change Of Name Company
29 July 2019
CERTNMCertificate of Incorporation on Change of Name
Change Sail Address Limited Liability Partnership With Old Address New Address
12 July 2019
LLAD02LLAD02
Confirmation Statement With No Updates
10 July 2019
LLCS01LLCS01
Move Registers To Registered Office Limited Liability Partnership With New Address
10 July 2019
LLAD04LLAD04
Cessation Of A Person With Significant Control Limited Liability Partnership
3 April 2019
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
6 February 2019
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
6 February 2019
LLAD01LLAD01
Cessation Of A Person With Significant Control Limited Liability Partnership
6 February 2019
LLPSC07LLPSC07
Appoint Corporate Member Limited Liability Partnership With Appointment Date
6 February 2019
LLAP02LLAP02
Notification Of A Person With Significant Control Limited Liability Partnership
6 February 2019
LLPSC02LLPSC02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
11 July 2018
LLAD01LLAD01
Confirmation Statement With No Updates
4 July 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Extended
3 November 2017
LLAA01LLAA01
Confirmation Statement With No Updates
17 July 2017
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
14 July 2017
LLPSC02LLPSC02
Move Registers To Sail Limited Liability Partnership With New Address
20 April 2017
LLAD03LLAD03
Change Sail Address Limited Liability Partnership With Old Address New Address
5 April 2017
LLAD02LLAD02
Move Registers To Sail Limited Liability Partnership With New Address
7 September 2016
LLAD03LLAD03
Change Sail Address Limited Liability Partnership With New Address
30 August 2016
LLAD02LLAD02
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
30 August 2016
LLMR01LLMR01
Incorporation Limited Liability Partnership
5 July 2016
LLIN01LLIN01