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: 31/12Up to Date
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
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
Address
4-6 Canfield Place London, NW6 3BT,
No significant events found
Officers
6
4 Active
2 Resigned
Name
Role
Appointed
Status
BROCKLEY, Adam Stephen
ActiveCanfield Place, LondonNW6 3BT
Born July 1967
Llp designated member
Appointed 05 Jul 2016
BROCKLEY, Adam Stephen
Canfield Place, LondonNW6 3BT
Born July 1967
Llp designated member
05 Jul 2016
Active
NEW WESTWAY LLP
ActiveDrysdale Street, LondonN1 6ND
Corporate llp designated member
Appointed 24 Jan 2019
NEW WESTWAY LLP
Drysdale Street, LondonN1 6ND
Corporate llp designated member
24 Jan 2019
Active
ANDREWS, Edward James
ActiveCanfield Place, LondonNW6 3BT
Born February 1936
Llp member
Appointed 05 Jul 2016
ANDREWS, Edward James
Canfield Place, LondonNW6 3BT
Born February 1936
Llp member
05 Jul 2016
Active
WILLIAMS, Paul Eliott
ActiveCanfield Place, LondonNW6 3BT
Born April 1966
Llp member
Appointed 05 Jul 2016
WILLIAMS, Paul Eliott
Canfield Place, LondonNW6 3BT
Born April 1966
Llp member
05 Jul 2016
Active
LEOPARD UK WESTWAY HOLDING LLP
ResignedAlbemarle Street, 3rd Floor, LondonW1S 4HU
Corporate llp designated member
Appointed 05 Jul 2016
Resigned 24 Jan 2019
LEOPARD UK WESTWAY HOLDING LLP
Albemarle Street, 3rd Floor, LondonW1S 4HU
Corporate llp designated member
05 Jul 2016
Resigned 24 Jan 2019
Resigned
KIERANS, Ronan Niall
ResignedSavile Row, LondonW1S 2ES
Born December 1978
Llp member
Appointed 26 Oct 2020
Resigned 30 Dec 2020
KIERANS, Ronan Niall
Savile Row, LondonW1S 2ES
Born December 1978
Llp member
26 Oct 2020
Resigned 30 Dec 2020
Resigned
Persons with significant control
3
1 Active
2 Ceased
Name
Nature of Control
Notified
Status
New Westway Llp
ActiveDrysdale 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
New Westway Llp
Drysdale Street, LondonN1 6ND
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
24 Jan 2019
Active
Albemarle Street, LondonW1S 4HU
Nature of Control
Significant influence or control limited liability partnership
Notified 05 Jul 2016
Ceased 24 Jan 2019
Leopard Uk Westway Holding Llp
Albemarle Street, LondonW1S 4HU
Significant influence or control limited liability partnership
05 Jul 2016
Ceased 24 Jan 2019
Ceased
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
Leopard Uk Westway Holding Llp
Albemarle Street, 3rd Floor, LondonW1S 4HU
Voting rights 25 to 50 percent as firm limited liability partnership
05 Jul 2016
Ceased 24 Jan 2019
Ceased
Filing History
39
Description
Type
Date Filed
Document
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 July 2021
17 November 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 November 2020
Change Of Name Notice Limited Liability Partnership
29 July 2019
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
29 July 2019
No document
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
29 July 2019
12 July 2019
LLAD02LLAD02
Change Sail Address Limited Liability Partnership With Old Address New Address
LLAD02LLAD02
12 July 2019
10 July 2019
LLAD04LLAD04
Move Registers To Registered Office Limited Liability Partnership With New Address
LLAD04LLAD04
10 July 2019
3 April 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
3 April 2019
6 February 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 February 2019
6 February 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
6 February 2019
6 February 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
6 February 2019
6 February 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
6 February 2019
6 February 2019
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
6 February 2019
11 July 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
11 July 2018
3 November 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
3 November 2017
14 July 2017
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
14 July 2017
Move Registers To Sail Limited Liability Partnership With New Address
LLAD03LLAD03
20 April 2017
5 April 2017
LLAD02LLAD02
Change Sail Address Limited Liability Partnership With Old Address New Address
LLAD02LLAD02
5 April 2017
Move Registers To Sail Limited Liability Partnership With New Address
LLAD03LLAD03
7 September 2016
Change Sail Address Limited Liability Partnership With New Address
LLAD02LLAD02
30 August 2016
30 August 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
30 August 2016