BUCKINGHAMSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAMSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11912208

Incorporation date

28/03/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westcott Business Incubation Centre Westcott Venture Park, Westcott, Aylesbury, Buckinghamshire HP18 0NXCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2019)
dot icon29/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2025
Voluntary strike-off action has been suspended
dot icon11/02/2025
First Gazette notice for voluntary strike-off
dot icon30/01/2025
Application to strike the company off the register
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/05/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon08/05/2024
Termination of appointment of Philippa Elizabeth Batting as a director on 2024-02-29
dot icon08/05/2024
Termination of appointment of Adrian Donoghue Brown as a director on 2024-02-29
dot icon08/05/2024
Termination of appointment of Jenny Craig as a director on 2024-02-29
dot icon08/05/2024
Termination of appointment of Hiren Jayesh Gandhi as a director on 2024-02-29
dot icon08/05/2024
Termination of appointment of Richard John Harrington as a director on 2024-02-29
dot icon08/05/2024
Termination of appointment of Eman Martin-Vignerte as a director on 2024-02-29
dot icon08/05/2024
Termination of appointment of Clare Elizabeth Pelham as a director on 2024-02-29
dot icon08/05/2024
Termination of appointment of Martina Louise Porter as a director on 2024-02-29
dot icon08/05/2024
Termination of appointment of Andrew Mark Smith as a director on 2024-02-29
dot icon08/05/2024
Termination of appointment of Emily Claire Waller as a director on 2024-02-29
dot icon09/04/2024
Appointment of Mrs Emily Claire Waller as a director on 2023-10-30
dot icon17/11/2023
Accounts for a small company made up to 2023-03-31
dot icon09/06/2023
Termination of appointment of Lucy Kathryne Edge as a director on 2023-04-26
dot icon06/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon06/04/2023
Registered office address changed from Claydon House 1 Edison Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TE England to Westcott Business Incubation Centre Westcott Venture Park Westcott Aylesbury Buckinghamshire HP18 0NX on 2023-04-06
dot icon06/04/2023
Director's details changed for Mrs Philippa Elizabeth Batting on 2023-04-01
dot icon06/04/2023
Director's details changed for Mr Hiren Jayesh Gandhi on 2023-04-06
dot icon06/04/2023
Director's details changed for Mr Steven Broadbent on 2023-04-06
dot icon06/04/2023
Director's details changed for Mr Adrian Donoghue Brown on 2023-04-06
dot icon06/04/2023
Director's details changed for Ms Lucy Kathryne Edge on 2023-04-06
dot icon06/04/2023
Director's details changed for Mr Eman Martin-Vignerte on 2023-04-06
dot icon06/04/2023
Director's details changed for Ms Clare Elizabeth Pelham on 2023-04-06
dot icon06/04/2023
Director's details changed for Mr Martin Anthony Tett on 2023-04-06
dot icon06/04/2023
Director's details changed for Mr Andrew Mark Smith on 2023-04-06
dot icon06/04/2023
Director's details changed for Mrs Jenny Craig on 2023-04-06
dot icon06/04/2023
Director's details changed for Mr Richard John Harrington on 2023-04-06
dot icon06/04/2023
Director's details changed for Cllr Gareth David Williams on 2023-04-06
dot icon06/04/2023
Director's details changed for Ms Martina Louise Porter on 2023-04-06
dot icon17/11/2022
Accounts for a small company made up to 2022-03-31
dot icon11/10/2022
Appointment of Mrs Jenny Craig as a director on 2022-09-30
dot icon14/06/2022
Termination of appointment of James Nicholas Tooley as a director on 2022-06-09
dot icon29/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/06/2021
Termination of appointment of Nicholas Peter Naylor as a director on 2021-05-27
dot icon25/06/2021
Termination of appointment of Stephen James Bowles as a director on 2021-05-27
dot icon25/06/2021
Appointment of Cllr Gareth David Williams as a director on 2021-05-27
dot icon25/06/2021
Termination of appointment of Isobel Anne Darby as a director on 2021-05-27
dot icon07/04/2021
Second filing for the appointment of Ms Eman Martin-Vignerte as a director
dot icon06/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2021
Appointment of Professor James Nicholas Tooley as a director on 2021-01-13
dot icon16/12/2020
Appointment of Ms Martina Porter as a director on 2020-12-04
dot icon14/12/2020
Termination of appointment of Michael John Garvey as a director on 2020-12-04
dot icon14/12/2020
Director's details changed for Ms Clare Elizabeth Pelham on 2020-10-05
dot icon14/12/2020
Director's details changed for Mr Eman Martin-Vignerte on 2020-10-05
dot icon14/12/2020
Director's details changed for Mrs Philippa Elizabeth Batting on 2020-10-05
dot icon14/12/2020
Director's details changed for Mr Hiren Jayesh Gandhi on 2020-10-05
dot icon14/12/2020
Director's details changed for Mr Andrew Mark Smith on 2020-10-05
dot icon14/12/2020
Director's details changed for Mr Richard John Harrington on 2020-10-05
dot icon14/12/2020
Director's details changed for Mr Nicholas Peter Naylor on 2020-10-05
dot icon14/12/2020
Director's details changed for Ms Lucy Kathryne Edge on 2020-10-05
dot icon14/12/2020
Director's details changed for Mrs Isobel Anne Darby on 2020-10-05
dot icon14/12/2020
Director's details changed for Mr Steven Broadbent on 2020-10-05
dot icon14/12/2020
Director's details changed for Mr Adrian Donoghue Brown on 2020-10-05
dot icon14/12/2020
Director's details changed for Mr Stephen James Bowles on 2020-10-05
dot icon14/12/2020
Director's details changed for Mr Martin Anthony Tett on 2020-10-05
dot icon14/12/2020
Registered office address changed from West Wing University Campus Queen Alexandra Road High Wycombe HP11 2GZ to Claydon House 1 Edison Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TE on 2020-12-14
dot icon14/12/2020
Termination of appointment of Alistair Martin Leeming Lomax as a director on 2020-09-18
dot icon14/12/2020
Termination of appointment of Emma Potts as a director on 2020-09-18
dot icon05/06/2020
Appointment of Mrs Emma Potts as a director on 2020-05-19
dot icon05/06/2020
Appointment of Ms Clare Elizabeth Pelham as a director on 2019-09-25
dot icon05/06/2020
Notification of a person with significant control statement
dot icon05/06/2020
Termination of appointment of Rebecca Mary Bunting as a director on 2020-03-31
dot icon05/06/2020
Appointment of Mr Steven Broadbent as a director on 2019-05-10
dot icon05/06/2020
Appointment of Ms Lucy Kathryne Edge as a director on 2020-01-14
dot icon05/06/2020
Cessation of Martin Anthony Tett as a person with significant control on 2019-05-10
dot icon05/06/2020
Cessation of Andrew Mark Smith as a person with significant control on 2019-05-10
dot icon11/05/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon06/06/2019
Appointment of Mrs Rebecca Mary Bunting as a director on 2019-05-10
dot icon23/05/2019
Appointment of Mr Nicholas Peter Naylor as a director on 2019-05-10
dot icon23/05/2019
Appointment of Mr Michael John Garvey as a director on 2019-05-10
dot icon23/05/2019
Appointment of Mrs Isobel Anne Darby as a director on 2019-05-10
dot icon23/05/2019
Appointment of Mr Hiren Jayesh Gandhi as a director on 2019-05-10
dot icon23/05/2019
Appointment of Mr Eman Martin-Vignerte as a director on 2019-05-10
dot icon23/05/2019
Appointment of Mr Alistair Martin Leeming Lomax as a director on 2019-05-10
dot icon22/05/2019
Appointment of Mr Stephen James Bowles as a director on 2019-05-10
dot icon22/05/2019
Appointment of Mrs Phillipa Elizabeth Batting as a director on 2019-05-10
dot icon22/05/2019
Appointment of Mr Adrian Donaghue Brown as a director on 2019-05-10
dot icon22/05/2019
Appointment of Mr Richard John Harrington as a director on 2019-05-10
dot icon28/03/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,482,188.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
0.00
-
0.00
-
-
2022
9
6.92M
-
0.00
3.48M
-
2022
9
6.92M
-
0.00
3.48M
-

Employees

2022

Employees

9 Ascended80 % *

Net Assets(GBP)

6.92M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.48M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Adrian Donoghue
Director
10/05/2019 - 29/02/2024
11
Porter, Martina Louise
Director
04/12/2020 - 29/02/2024
7
Williams, Gareth David
Director
27/05/2021 - Present
7
Gandhi, Hiren Jayesh
Director
10/05/2019 - 29/02/2024
2
Smith, Andrew Mark
Director
28/03/2019 - 29/02/2024
30

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKINGHAMSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED

BUCKINGHAMSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 28/03/2019 with the registered office located at Westcott Business Incubation Centre Westcott Venture Park, Westcott, Aylesbury, Buckinghamshire HP18 0NX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKINGHAMSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED?

toggle

BUCKINGHAMSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED is currently Dissolved. It was registered on 28/03/2019 and dissolved on 29/04/2025.

Where is BUCKINGHAMSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED located?

toggle

BUCKINGHAMSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED is registered at Westcott Business Incubation Centre Westcott Venture Park, Westcott, Aylesbury, Buckinghamshire HP18 0NX.

What does BUCKINGHAMSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED do?

toggle

BUCKINGHAMSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BUCKINGHAMSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED have?

toggle

BUCKINGHAMSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED had 9 employees in 2022.

What is the latest filing for BUCKINGHAMSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved via voluntary strike-off.