Introduction
Watch Company
D
DAKOTA SILVAN LLP
DAKOTA SILVAN LLP is an active company incorporated on 22 February 2017 with the registered office located in Belfast. DAKOTA SILVAN LLP was registered 9 years ago.
Status
active
Active since 9 years ago
Company No
NC001422
LLP Company
Age
9 Years
Incorporated 22 February 2017
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 September 2024 - 31 March 2025(8 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 21 February 2026 (2 months ago)
Next Due
Due by 7 March 2027
For period ending 21 February 2027
Address
21 Arthur Street Belfast, BT1 4GA,
No significant events found
Officers
4
3 Active
1 Resigned
Name
Role
Appointed
Status
HO, Tak Pong Matthew
ActiveArthur Street, BelfastBT1 4GA
Born November 1971
Llp designated member
Appointed 22 Feb 2017
HO, Tak Pong Matthew
Arthur Street, BelfastBT1 4GA
Born November 1971
Llp designated member
22 Feb 2017
Active
DAKOTA CARRY LLP
ActiveDownshire Road, HolywoodBT18 9LX
Corporate llp designated member
Appointed 20 Mar 2017
DAKOTA CARRY LLP
Downshire Road, HolywoodBT18 9LX
Corporate llp designated member
20 Mar 2017
Active
DAKOTA-SILVAN LIMITED
ActiveWickhams Cay Ii, Tortola
Corporate llp designated member
Appointed 20 Mar 2017
DAKOTA-SILVAN LIMITED
Wickhams Cay Ii, Tortola
Corporate llp designated member
20 Mar 2017
Active
EASTWOOD, Bernard Joseph
ResignedArthur Street, BelfastBT1 4GA
Born February 1985
Llp designated member
Appointed 22 Feb 2017
Resigned 19 Nov 2024
EASTWOOD, Bernard Joseph
Arthur Street, BelfastBT1 4GA
Born February 1985
Llp designated member
22 Feb 2017
Resigned 19 Nov 2024
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Bernard Joseph Eastwood
CeasedDownshire Road, HolywoodBT18 9LU
Born February 1985
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 22 Feb 2017
Ceased 19 Nov 2024
Mr Bernard Joseph Eastwood
Downshire Road, HolywoodBT18 9LU
Born February 1985
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
22 Feb 2017
Ceased 19 Nov 2024
Ceased
Mr. Tak Pong Matthew Ho
ActiveHigh Street, HolywoodBT18 9AZ
Born November 1971
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Right to appoint and remove members as firm limited liability partnership
Notified 22 Feb 2017
Mr. Tak Pong Matthew Ho
High Street, HolywoodBT18 9AZ
Born November 1971
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Right to appoint and remove members as firm limited liability partnership
22 Feb 2017
Active
Filing History
42
Description
Type
Date Filed
Document
24 February 2026
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
24 February 2026
23 February 2026
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
23 February 2026
28 August 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
28 August 2025
27 November 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 November 2024
27 November 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
27 November 2024
27 November 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
27 November 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 October 2018
4 October 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
4 October 2018
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
18 May 2018
6 March 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
6 March 2018
14 August 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
14 August 2017
21 July 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
21 July 2017
21 July 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
21 July 2017
21 July 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
21 July 2017
18 July 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
18 July 2017
19 April 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
19 April 2017
23 March 2017
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
23 March 2017
23 March 2017
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
23 March 2017