Introduction
Watch Company
B
BLAKES PARTNERSHIP LLP
BLAKES PARTNERSHIP LLP is an active company incorporated on 28 July 2003 with the registered office located in London. BLAKES PARTNERSHIP LLP was registered 22 years ago.
Status
active
Active since 22 years ago
Company No
OC305191
LLP Company
Age
22 Years
Incorporated 28 July 2003
Size
N/A
Accounts
ARD: 5/4Up to Date
Last Filed
Made up to 5 April 2025 (11 months ago)
Submitted on 28 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 16 November 2025 (4 months ago)
Next Due
Due by 30 November 2026
For period ending 16 November 2026
Previous Company Names
ENDALLS STUD LLP
From: 28 July 2003To: 7 May 2004
Address
10 Lower Thames Street London, EC3R 6AF,
1 key events • 2003 - 2003
Funding Officers Ownership
Company Founded
Jul 03
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
LEWIS, Nicholas Peter
ActiveLower Thames Street, LondonEC3R 6EN
Born October 1955
Llp designated member
Appointed 28 Jul 2003
LEWIS, Nicholas Peter
Lower Thames Street, LondonEC3R 6EN
Born October 1955
Llp designated member
28 Jul 2003
Active
LEWIS, Rowan Jane
ActiveLower Thames Street, LondonEC3R 6EN
Born April 1958
Llp designated member
Appointed 28 Jul 2003
LEWIS, Rowan Jane
Lower Thames Street, LondonEC3R 6EN
Born April 1958
Llp designated member
28 Jul 2003
Active
LEWIS, Christopher Simon
ResignedSt Magnus House, LondonEC3R 6HD
Born June 1975
Llp designated member
Appointed 16 Sept 2015
Resigned 24 May 2019
LEWIS, Christopher Simon
St Magnus House, LondonEC3R 6HD
Born June 1975
Llp designated member
16 Sept 2015
Resigned 24 May 2019
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Nicholas Peter Lewis
ActiveLower Thames Street, LondonEC3R 6EN
Born October 1955
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Mr Nicholas Peter Lewis
Lower Thames Street, LondonEC3R 6EN
Born October 1955
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Mrs Rowan Jane Lewis
ActiveLower Thames Street, LondonEC3R 6EN
Born April 1958
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Mrs Rowan Jane Lewis
Lower Thames Street, LondonEC3R 6EN
Born April 1958
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Filing History
71
Description
Type
Date Filed
Document
6 January 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
6 January 2025
30 September 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
30 September 2024
30 September 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
30 September 2024
30 September 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
30 September 2024
30 September 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
30 September 2024
30 September 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
30 September 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 May 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 January 2018
10 November 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 November 2017
2 October 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 October 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 August 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 August 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
30 May 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
30 May 2017
16 September 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
16 September 2015
1 July 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
1 July 2014
1 September 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
1 September 2010
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
7 May 2004