Company NameWNS Legal Assistance Llp
Company StatusActive
Company NumberOC396265
CategoryLimited Liability Partnership
Incorporation Date4 November 2014(9 years, 5 months ago)

Directors

LLP Member NameMr Ian Lomax
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdamson House, Towers Business Park Wilmsow Road
Didsbury
Manchester
M20 2YY
LLP Designated Member NameWNS Assistance (Legal) Limited (Corporation)
StatusCurrent
Appointed30 June 2016(1 year, 7 months after company formation)
Appointment Duration7 years, 9 months
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
LLP Designated Member NameWNS Assistance Limited (Corporation)
StatusCurrent
Appointed30 June 2016(1 year, 7 months after company formation)
Appointment Duration7 years, 9 months
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
LLP Designated Member NameMr Paul John Alexander Dickie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm House 25 Elm Street
Ipswich
Suffolk
IP1 2AD
LLP Designated Member NameMr Peter Leonard Garson Blake
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(1 year after company formation)
Appointment Duration7 months (resigned 03 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm House 25 Elm Street
Ipswich
Suffolk
IP1 2AD
LLP Member NameMr Andrew Wild
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
LLP Designated Member NameWNS Global Services (UK) Limited (Corporation)
StatusResigned
Appointed04 November 2014(same day as company formation)
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
LLP Designated Member NamePrettys Solicitors Llp (Corporation)
StatusResigned
Appointed03 July 2016(1 year, 8 months after company formation)
Appointment Duration10 months (resigned 03 May 2017)
Correspondence AddressElm House 25 Elm Street
Ipswich
Suffolk
IP1 2AD

Location

Registered AddressAdamson House, Towers Business Park Wilmsow Road
Didsbury
Manchester
M20 2YY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 2 days ago)
Next Return Due14 April 2025 (12 months from now)

Filing History

11 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
2 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
4 June 2021Termination of appointment of Andrew Wild as a member on 3 June 2021 (1 page)
4 June 2021Appointment of Mr Ian Lomax as a member on 3 June 2021 (2 pages)
10 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
7 May 2021Member's details changed for Mr Andrew Wild on 31 March 2021 (2 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
30 August 2020Registered office address changed from Assistance House Hercules Office Park Bird Hall Lane Cheadle SK3 0UX United Kingdom to Adamson House, Towers Business Park Wilmsow Road Didsbury Manchester M20 2YY on 30 August 2020 (1 page)
15 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
9 April 2020Change of details for Wns Assistance Limited as a person with significant control on 30 June 2016 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
11 June 2018Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Assistance House Hercules Office Park Bird Hall Lane Cheadle SK3 0UX on 11 June 2018 (1 page)
19 April 2018Appointment of Mr Andrew Wild as a member on 1 April 2018 (2 pages)
16 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
8 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
18 May 2017Termination of appointment of Prettys Solicitors Llp as a member on 3 May 2017 (1 page)
18 May 2017Termination of appointment of Prettys Solicitors Llp as a member on 3 May 2017 (1 page)
17 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Appointment of Wns Assistance (Legal) Limited as a member on 30 June 2016 (2 pages)
2 August 2016Termination of appointment of Peter Leonard Garson Blake as a member on 3 July 2016 (1 page)
2 August 2016Termination of appointment of Peter Leonard Garson Blake as a member on 3 July 2016 (1 page)
2 August 2016Appointment of Prettys Solicitors Llp as a member on 3 July 2016 (2 pages)
2 August 2016Appointment of Wns Assistance (Legal) Limited as a member on 30 June 2016 (2 pages)
2 August 2016Termination of appointment of Wns Global Services (Uk) Limited as a member on 30 June 2016 (1 page)
2 August 2016Appointment of Prettys Solicitors Llp as a member on 3 July 2016 (2 pages)
2 August 2016Termination of appointment of Wns Global Services (Uk) Limited as a member on 30 June 2016 (1 page)
2 August 2016Appointment of Wns Assistance Limited as a member on 30 June 2016 (2 pages)
2 August 2016Appointment of Wns Assistance Limited as a member on 30 June 2016 (2 pages)
17 March 2016Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
17 March 2016Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
22 February 2016Appointment of Mr Peter Leonard Garson Blake as a member on 1 December 2015 (2 pages)
22 February 2016Termination of appointment of Paul John Alexander Dickie as a member on 1 December 2015 (1 page)
22 February 2016Appointment of Mr Peter Leonard Garson Blake as a member on 1 December 2015 (2 pages)
22 February 2016Termination of appointment of Paul John Alexander Dickie as a member on 1 December 2015 (1 page)
19 November 2015Annual return made up to 4 November 2015 (3 pages)
19 November 2015Annual return made up to 4 November 2015 (3 pages)
4 November 2014Incorporation of a limited liability partnership (5 pages)
4 November 2014Incorporation of a limited liability partnership (5 pages)