Background WavePink WaveYellow Wave

GOTELEE SOLICITORS LLP (OC424615)

GOTELEE SOLICITORS LLP (OC424615) is an active UK company. incorporated on 25 October 2018. with registered office in Birmingham. GOTELEE SOLICITORS LLP has been registered for 7 years.

Company Number
OC424615
Status
active
Type
llp
Incorporated
25 October 2018
Age
7 years
Address
Cubo, Birmingham, B3 2AA

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOTELEE SOLICITORS LLP

GOTELEE SOLICITORS LLP is an active company incorporated on 25 October 2018 with the registered office located in Birmingham. GOTELEE SOLICITORS LLP was registered 7 years ago.

Status

active

Active since 7 years ago

Company No

OC424615

LLP Company

Age

7 Years

Incorporated 25 October 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Cubo 55 Colmore Row Birmingham, B3 2AA,

Timeline

No significant events found

Capital Table
People

Officers

12

2 Active
10 Resigned

HUMPAGE, Timothy John

Active
55 Colmore Row, BirminghamB3 2AA
Born November 1967
Llp designated member
Appointed 13 Nov 2024

KANG, Molinder

Active
55 Colmore Row, BirminghamB3 2AA
Born October 1979
Llp designated member
Appointed 29 Feb 2024

BOAST, Matthew David

Resigned
31-41 Elm Street, IpswichIP1 2AY
Born May 1971
Llp designated member
Appointed 01 Apr 2019
Resigned 29 Jun 2024

BRECKENRIDGE, Andrew John

Resigned
Elm Street, IpswichIP1 2AY
Born August 1966
Llp designated member
Appointed 04 Nov 2019
Resigned 31 Mar 2022

CRIX, Peter Roy

Resigned
51 Princes Street, IpswichIP1 1UR
Born January 1957
Llp designated member
Appointed 25 Oct 2018
Resigned 29 Jun 2024

HARNDEN, Maxwell John

Resigned
31-41 Elm Street, IpswichIP1 2AY
Born January 1957
Llp designated member
Appointed 01 Apr 2019
Resigned 29 Jun 2024

HUMPAGE, Timothy John

Resigned
31-41 Elm Street, IpswichIP1 2AY
Born November 1967
Llp designated member
Appointed 01 Apr 2019
Resigned 29 Jun 2024

ROWLAND, Hugh Richard

Resigned
51 Princes Street, IpswichIP1 1UR
Born October 1959
Llp designated member
Appointed 25 Oct 2018
Resigned 29 Jun 2024

SUMAL, Rajdeep Singh

Resigned
51 Princes Street, IpswichIP1 1UR
Born February 1982
Llp designated member
Appointed 29 Feb 2024
Resigned 02 Dec 2024

WEST, Richard Andrew

Resigned
31-41 Elm Street, IpswichIP1 2AY
Born May 1971
Llp designated member
Appointed 01 Apr 2019
Resigned 29 Jun 2024

WHITWORTH, Martin Owen

Resigned
31-41 Elm Street, IpswichIP1 2AY
Born February 1959
Llp designated member
Appointed 01 Apr 2019
Resigned 31 Mar 2021

MEZZLE LIMITED

Resigned
1 Fore Street Avenue, LondonEC2Y 9DT
Corporate llp designated member
Appointed 29 Jun 2024
Resigned 11 Oct 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Rajdeep Singh Sumal

Ceased
51 Princes Street, IpswichIP1 1UR
Born February 1982

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 29 Jun 2024
Ceased 02 Dec 2024

Mr Molinder Kang

Active
55 Colmore Row, BirminghamB3 2AA
Born October 1979

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 29 Jun 2024

Mr Hugh Richard Rowland

Ceased
Elm Street, IpswichIP1 2AY
Born October 1959

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 25 Oct 2018
Ceased 01 Apr 2019

Mr Peter Roy Crix

Ceased
Elm Street, IpswichIP1 2AY
Born January 1957

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 25 Oct 2018
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
2 March 2026
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
9 February 2026
LLAD01LLAD01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
1 August 2025
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
16 December 2024
LLAP01LLAP01
Confirmation Statement With No Updates
15 December 2024
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
15 December 2024
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
15 December 2024
LLPSC07LLPSC07
Confirmation Statement With No Updates
28 October 2024
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
11 October 2024
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
17 July 2024
LLAP02LLAP02
Notification Of A Person With Significant Control Limited Liability Partnership
5 July 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
5 July 2024
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
4 July 2024
LLPSC09LLPSC09
Termination Member Limited Liability Partnership With Name Termination Date
2 July 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 July 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 July 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 July 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 July 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 July 2024
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
13 June 2024
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 March 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 March 2024
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
LLCS01LLCS01
Confirmation Statement With No Updates
19 December 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
4 April 2022
LLTM01LLTM01
Confirmation Statement With No Updates
30 November 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
15 April 2021
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
LLCS01LLCS01
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
12 November 2019
LLAP01LLAP01
Confirmation Statement With No Updates
28 October 2019
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
10 September 2019
LLAA01LLAA01
Notification Of A Person With Significant Control Statement Limited Liability Partnership
21 August 2019
LLPSC08LLPSC08
Cessation Of A Person With Significant Control Limited Liability Partnership
21 August 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
21 August 2019
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
11 April 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
9 April 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
9 April 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
9 April 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
8 April 2019
LLAP01LLAP01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 April 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 April 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 April 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
2 April 2019
LLMR01LLMR01
Incorporation Limited Liability Partnership
25 October 2018
LLIN01LLIN01