Background WavePink WaveYellow Wave

REYNOLDS COLMAN BRADLEY LLP (OC305261)

REYNOLDS COLMAN BRADLEY LLP (OC305261) is an active UK company. incorporated on 7 August 2003. with registered office in London. REYNOLDS COLMAN BRADLEY LLP has been registered for 22 years.

Company Number
OC305261
Status
active
Type
llp
Incorporated
7 August 2003
Age
22 years
Address
7th Floor 37-39 Lime Street, London, EC3M 7AY

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REYNOLDS COLMAN BRADLEY LLP

REYNOLDS COLMAN BRADLEY LLP is an active company incorporated on 7 August 2003 with the registered office located in London. REYNOLDS COLMAN BRADLEY LLP was registered 22 years ago.

Status

active

Active since 22 years ago

Company No

OC305261

LLP Company

Age

22 Years

Incorporated 7 August 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

7th Floor 37-39 Lime Street London, EC3M 7AY,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Aug 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

REYNOLDS, Steven John

Active
Highpoint, LondonN6 4BA
Born February 1957
Llp designated member
Appointed 07 Aug 2003

SPIBEY, Paul Adrian

Active
37-39 Lime Street, LondonEC3M 7AY
Born February 1966
Llp designated member
Appointed 02 Mar 2020

ATHERTON, Kathleen Anne

Resigned
Bury House, LondonEC3A 5AR
Born May 1969
Llp designated member
Appointed 06 Apr 2018
Resigned 29 Jul 2022

BRADLEY, John William

Resigned
Woodville Road, BarnetEN5 5HA
Born June 1965
Llp designated member
Appointed 07 Aug 2003
Resigned 31 May 2025

COLMAN, Nicholas Ian

Resigned
Collingwood Avenue, Muswell HillN10 3EH
Born February 1968
Llp designated member
Appointed 07 Aug 2003
Resigned 31 Mar 2014

WELLAND, Ian Peter

Resigned
Strachey Avenue, Leamington SpaCV32 6SS
Born April 1965
Llp designated member
Appointed 21 Dec 2015
Resigned 30 Apr 2020

RCB MEMBERS LIMITED

Resigned
3 Minster Court, LondonEC3R 7DD
Corporate llp member
Appointed 01 Jan 2010
Resigned 31 Mar 2014

Persons with significant control

4

2 Active
2 Ceased

Mr Paul Adrian Spibey

Active
37-39 Lime Street, LondonEC3M 7AY
Born February 1966

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 01 Apr 2023

Mr John William Bradley

Ceased
37-39 Lime Street, LondonEC3M 7AY
Born June 1965

Nature of Control

Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 31 May 2025

Mr Ian Peter Welland

Ceased
Bury House, LondonEC3A 5AR
Born April 1965

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Steven John Reynolds

Active
37-39 Lime Street, LondonEC3M 7AY
Born February 1957

Nature of Control

Significant influence or control limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
2 June 2025
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
2 June 2025
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 January 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 January 2025
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2023
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
22 July 2023
LLPSC01LLPSC01
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
18 August 2022
LLTM01LLTM01
Confirmation Statement With No Updates
26 July 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
3 July 2020
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
21 June 2020
LLMR01LLMR01
Appoint Person Member Limited Liability Partnership With Appointment Date
19 May 2020
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
18 May 2020
LLTM01LLTM01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
13 November 2019
LLMR01LLMR01
Confirmation Statement With No Updates
23 July 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
10 August 2018
LLPSC07LLPSC07
Change To A Person With Significant Control Limited Liability Partnership
10 August 2018
LLPSC04LLPSC04
Appoint Person Member Limited Liability Partnership With Appointment Date
10 August 2018
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
21 March 2016
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership With Appointment Date
15 February 2016
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 July 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
23 December 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
10 September 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
22 May 2014
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 August 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
6 August 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 August 2013
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 July 2012
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
25 July 2012
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
24 July 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 August 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership
16 August 2010
LLAP02LLAP02
Change Of Status Limited Liability Partnership
16 August 2010
LLDE01LLDE01
Annual Return Limited Liability Partnership With Made Up Date
3 August 2010
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
8 June 2010
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
31 July 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
4 August 2008
LLP363LLP363
Legacy
4 August 2008
LLP287LLP287
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
19 September 2007
287Change of Registered Office
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Legacy
27 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
3 August 2004
363aAnnual Return
Legacy
20 February 2004
225Change of Accounting Reference Date
Legacy
19 September 2003
287Change of Registered Office
Incorporation Company
7 August 2003
NEWINCIncorporation