Background WavePink WaveYellow Wave

STANTON & PARTNERS LIMITED (14753651)

STANTON & PARTNERS LIMITED (14753651) is an active UK company. incorporated on 23 March 2023. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. STANTON & PARTNERS LIMITED has been registered for 3 years. Current directors include HINDSON, Geoffrey George, LIPPER, John Robert, STANTON, Claire Angela and 1 others.

Company Number
14753651
Status
active
Type
ltd
Incorporated
23 March 2023
Age
3 years
Address
Railway Arches, London, SE1 0UR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
HINDSON, Geoffrey George, LIPPER, John Robert, STANTON, Claire Angela, WELLER, Victoria Rose
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANTON & PARTNERS LIMITED

STANTON & PARTNERS LIMITED is an active company incorporated on 23 March 2023 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. STANTON & PARTNERS LIMITED was registered 3 years ago.(SIC: 69102)

Status

active

Active since 3 years ago

Company No

14753651

LTD Company

Age

3 Years

Incorporated 23 March 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 January 2025 (1 year ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

Railway Arches 8a Chancel Street London, SE1 0UR,

Previous Addresses

Andrew Cross & Co, Unit 6 Green Lane Business Park 238-240 Green Lane London SE9 3TL United Kingdom
From: 23 March 2023To: 14 March 2025
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
New Owner
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Director Joined
Jan 25
Loan Secured
Jan 25
Director Joined
Jul 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HINDSON, Geoffrey George

Active
8a Chancel Street, LondonSE1 0UR
Born March 1962
Director
Appointed 01 Jan 2025

LIPPER, John Robert

Active
8a Chancel Street, LondonSE1 0UR
Born May 1985
Director
Appointed 01 Dec 2024

STANTON, Claire Angela

Active
8a Chancel Street, LondonSE1 0UR
Born May 1984
Director
Appointed 23 Mar 2023

WELLER, Victoria Rose

Active
8a Chancel Street, LondonSE1 0UR
Born July 1993
Director
Appointed 31 Jul 2025

THE LWM PARTNERSHIP LIMITED

Resigned
238 Green Lane, LondonSE9 3TL
Corporate director
Appointed 23 Mar 2023
Resigned 01 Dec 2024

Persons with significant control

3

2 Active
1 Ceased

Mr John Robert Lipper

Active
8a Chancel Street, LondonSE1 0UR
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2024
238 Green Lane, LondonSE9 3TL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2023
Ceased 01 Dec 2024

Mrs Claire Angela Stanton

Active
8a Chancel Street, LondonSE1 0UR
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2023
Fundings
Financials
Latest Activities

Filing History

23

Change To A Person With Significant Control
27 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2025
AP01Appointment of Director
Resolution
30 December 2024
RESOLUTIONSResolutions
Memorandum Articles
30 December 2024
MAMA
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Incorporation Company
23 March 2023
NEWINCIncorporation