Introduction
Watch Company
W
WFX LIVING PARTNERS 001 LLP
WFX LIVING PARTNERS 001 LLP is an active company incorporated on 5 May 2017 with the registered office located in Holywood. WFX LIVING PARTNERS 001 LLP was registered 8 years ago.
Status
active
Active since 8 years ago
Company No
NC001434
LLP Company
Age
8 Years
Incorporated 5 May 2017
Size
N/A
Accounts
ARD: 31/5Up to Date
Last Filed
Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant
Next Due
Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 4 May 2025 (11 months ago)
Next Due
Due by 18 May 2026
For period ending 4 May 2026
Previous Company Names
COHORT LIVING PARTNERS 001 LLP
From: 23 April 2024To: 11 November 2024
GL7 PARTNERS LLP
From: 3 September 2020To: 23 April 2024
GLASHEDY PARTNERS I GP LLP
From: 27 May 2020To: 3 September 2020
WFX CREDIT LLP
From: 17 February 2020To: 27 May 2020
TERRIER PARTNERS GP LLP
From: 4 December 2019To: 17 February 2020
WIREFOX VENTURES GP LLP
From: 7 June 2019To: 4 December 2019
WIREFOX PRIVATE EQUITY GP LLP
From: 27 February 2019To: 7 June 2019
TERRIER PARTNERS LLP
From: 19 December 2018To: 27 February 2019
LAURSEN PARTNERS LLP
From: 20 June 2018To: 19 December 2018
WIREFOX OCEAN LLP
From: 5 May 2017To: 20 June 2018
Address
2 Downshire Road Holywood, BT18 9LU,
No significant events found
Officers
11
3 Active
8 Resigned
Name
Role
Appointed
Status
WFX PARTNERS LIMITED
ActiveDownshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 18 Oct 2024
WFX PARTNERS LIMITED
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
18 Oct 2024
Active
WIREFOX HOLDING COMPANY
ActiveBangor Road, HolywoodBT18 0ES
Corporate llp designated member
Appointed 14 Jun 2018
WIREFOX HOLDING COMPANY
Bangor Road, HolywoodBT18 0ES
Corporate llp designated member
14 Jun 2018
Active
WIREFOX MANAGEMENT LIMITED
ActiveDownshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 14 Dec 2018
WIREFOX MANAGEMENT LIMITED
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
14 Dec 2018
Active
EASTWOOD, Bernard Joseph
ResignedDownshire Road, HolywoodBT18 9LU
Born February 1985
Llp designated member
Appointed 05 May 2017
Resigned 18 Oct 2024
EASTWOOD, Bernard Joseph
Downshire Road, HolywoodBT18 9LU
Born February 1985
Llp designated member
05 May 2017
Resigned 18 Oct 2024
Resigned
KEITH, Julian
ResignedDownshire Road, HolywoodBT18 9LU
Born March 2024
Llp designated member
Appointed 19 Mar 2024
Resigned 27 Nov 2025
KEITH, Julian
Downshire Road, HolywoodBT18 9LU
Born March 2024
Llp designated member
19 Mar 2024
Resigned 27 Nov 2025
Resigned
COHORT LIVING LIMITED
ResignedDownshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 19 Mar 2024
Resigned 18 Oct 2024
COHORT LIVING LIMITED
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
19 Mar 2024
Resigned 18 Oct 2024
Resigned
FORMIC INVESTMENTS LIMITED
ResignedLuke Street, LondonEC2A 4PX
Corporate llp designated member
Appointed 19 Mar 2024
Resigned 18 Oct 2024
FORMIC INVESTMENTS LIMITED
Luke Street, LondonEC2A 4PX
Corporate llp designated member
19 Mar 2024
Resigned 18 Oct 2024
Resigned
GLASHEDY PARTNERS LIMITED
ResignedDownshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 11 May 2020
Resigned 28 Aug 2020
GLASHEDY PARTNERS LIMITED
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
11 May 2020
Resigned 28 Aug 2020
Resigned
MYRTLE INVESTMENTS LIMITED
ResignedDownshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 05 May 2017
Resigned 14 Dec 2018
MYRTLE INVESTMENTS LIMITED
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
05 May 2017
Resigned 14 Dec 2018
Resigned
TERRIER PARTNERS LIMITED
ResignedDownshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 02 Dec 2019
Resigned 14 Feb 2020
TERRIER PARTNERS LIMITED
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
02 Dec 2019
Resigned 14 Feb 2020
Resigned
WFX PARTNERS LIMITED
ResignedDownshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 28 Aug 2020
Resigned 05 Oct 2023
WFX PARTNERS LIMITED
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
28 Aug 2020
Resigned 05 Oct 2023
Resigned
Persons with significant control
4
3 Active
1 Ceased
Name
Nature of Control
Notified
Status
Wfx Partners Limited
ActiveDownshire Road, HolywoodBT18 9LU
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 18 Oct 2024
Wfx Partners Limited
Downshire Road, HolywoodBT18 9LU
Voting rights 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
18 Oct 2024
Active
Downshire Road, HolywoodBT18 9LU
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 18 Oct 2024
Wirefox Management Limited
Downshire Road, HolywoodBT18 9LU
Voting rights 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
18 Oct 2024
Active
Downshire Road, HolywoodBT18 9LU
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 05 May 2017
Ceased 14 Dec 2018
Myrtle Investments Limited
Downshire Road, HolywoodBT18 9LU
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
05 May 2017
Ceased 14 Dec 2018
Ceased
Mr Bernard Joseph Eastwood
ActiveDownshire 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 05 May 2017
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
05 May 2017
Active
Filing History
59
Description
Type
Date Filed
Document
18 December 2025
LLDS02LLDS02
Dissolution Withdrawal Application Strike Off Limited Liability Partnership
LLDS02LLDS02
18 December 2025
27 November 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 November 2025
11 November 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
11 November 2024
18 October 2024
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
18 October 2024
18 October 2024
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
18 October 2024
18 October 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
18 October 2024
18 October 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 October 2024
18 October 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 October 2024
18 October 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 October 2024
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
23 April 2024
Change Of Name Notice Limited Liability Partnership
23 April 2024
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
23 April 2024
No document
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
19 March 2024
19 March 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
19 March 2024
19 March 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
19 March 2024
5 October 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 October 2023
Certificate Change Of Name Company
3 September 2020
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
3 September 2020
No document
29 August 2020
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
29 August 2020
29 August 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 August 2020
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
27 May 2020
Change Of Name Notice Limited Liability Partnership
27 May 2020
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
27 May 2020
No document
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
18 May 2020
17 February 2020
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
17 February 2020
Change Of Name Notice Limited Liability Partnership
17 February 2020
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
17 February 2020
No document
14 February 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 February 2020
Change Of Name Notice Limited Liability Partnership
4 December 2019
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
4 December 2019
No document
4 December 2019
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
4 December 2019
3 December 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
3 December 2019
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
7 June 2019
Change Of Name Notice Limited Liability Partnership
7 June 2019
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
7 June 2019
No document
27 February 2019
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
27 February 2019
Change Of Name Notice Limited Liability Partnership
27 February 2019
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
27 February 2019
No document
19 December 2018
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
19 December 2018
17 December 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
17 December 2018
17 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 December 2018
17 December 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
17 December 2018
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
20 June 2018
Change Of Name Notice Limited Liability Partnership
20 June 2018
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
20 June 2018
No document
14 June 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
14 June 2018