Background WavePink WaveYellow Wave

COLMORE SQUARE LLP (OC307741)

COLMORE SQUARE LLP (OC307741) is an active UK company. incorporated on 23 April 2004. with registered office in Birmingham. COLMORE SQUARE LLP has been registered for 21 years.

Company Number
OC307741
Status
active
Type
llp
Incorporated
23 April 2004
Age
21 years
Address
11 Waterloo Street, Birmingham, B2 5TB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLMORE SQUARE LLP

COLMORE SQUARE LLP is an active company incorporated on 23 April 2004 with the registered office located in Birmingham. COLMORE SQUARE LLP was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

OC307741

LLP Company

Age

21 Years

Incorporated 23 April 2004

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 4 January 2026 (3 months 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

11 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

11 Waterloo Street Birmingham, B2 5TB,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Apr 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

BRADSHAW, David George

Active
Waterloo Street, BirminghamB2 5TB
Born April 1968
Llp designated member
Appointed 04 May 2004

CROSSLEY, Michael Allan

Active
110 Rosemary Hill Road, Sutton ColdfieldB74 7HH
Born July 1946
Llp designated member
Appointed 04 May 2004

MCKENNA, Stephen Charles

Active
Dunaldy House, AntrimBT41 2HJ
Born January 1972
Llp designated member
Appointed 23 Apr 2004

BRADSHAW, Anne Rose

Active
Waterloo Street, BirminghamB2 5TB
Born July 1947
Llp member
Appointed 01 Apr 2005

BRADSHAW, Keith George

Active
Waterloo Street, BirminghamB2 5TB
Born August 1943
Llp member
Appointed 23 Apr 2004

BRADSHAW, Timothy Charles

Active
Waterloo Street, BirminghamB2 5TB
Born September 1973
Llp member
Appointed 04 May 2004

CROSSLEY, Daniel Simon

Active
Flat 8 Dovecote Building, LondonSW11 1HE
Born December 1975
Llp member
Appointed 13 Jul 2007

CROSSLEY, Nicholas John

Active
Bedford Road, LondonW4 1JD
Born July 1974
Llp member
Appointed 13 Jul 2007

GEN II FUND SERVICES (UK) LIMITED

Active
Sackville Street, LondonW1S 3DG
Corporate llp member
Appointed 22 Jun 2011

BRADSHAW, David Edmund

Resigned
38 Park Hall Road, WalsallWS5 3HL
Born April 1948
Llp member
Appointed 04 May 2004
Resigned 02 Jul 2018

BRADSHAW, James Keith

Resigned
The Hawthorns Soames Hall, Henley-In-ArdenB95 6AE
Born May 1970
Llp member
Appointed 04 May 2004
Resigned 17 Mar 2006

CROSSLEY, Jane Patricia

Resigned
110 Rosemary Hill Road, Sutton ColdfieldB74 7HH
Born April 1947
Llp member
Appointed 04 May 2004
Resigned 15 Aug 2024

KINGFISHER PROPERTY TRUSTEES LIMITED

Resigned
Maddox Street, LondonW1S 2PD
Corporate llp member
Appointed 22 Jun 2011
Resigned 22 Jun 2011
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
17 August 2024
LLCH02LLCH02
Termination Member Limited Liability Partnership With Name Termination Date
15 August 2024
LLTM01LLTM01
Confirmation Statement With No Updates
28 June 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
LLCS01LLCS01
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
6 September 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 September 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 September 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 September 2021
LLCH01LLCH01
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
LLCS01LLCS01
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
18 December 2019
RP04LLAR01RP04LLAR01
Second Filing Of Annual Return With Made Up Date
18 December 2019
RP04LLAR01RP04LLAR01
Second Filing Of Annual Return With Made Up Date
18 December 2019
RP04LLAR01RP04LLAR01
Second Filing Of Annual Return With Made Up Date
18 December 2019
RP04LLAR01RP04LLAR01
Second Filing Of Annual Return With Made Up Date
18 December 2019
RP04LLAR01RP04LLAR01
Confirmation Statement With No Updates
4 September 2019
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
16 April 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
28 March 2019
LLTM01LLTM01
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
6 March 2018
LLAP02LLAP02
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
4 July 2017
LLMR01LLMR01
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
LLCS01LLCS01
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 September 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
4 September 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 September 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 September 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 September 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 September 2015
LLCH01LLCH01
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 September 2014
LLAR01LLAR01
Accounts With Accounts Type Full
25 February 2014
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
4 February 2014
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
6 August 2013
LLAR01LLAR01
Legacy
22 April 2013
LLMG01LLMG01
Legacy
17 April 2013
LLMG01LLMG01
Gazette Filings Brought Up To Date
6 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Limited Liability Partnership With Made Up Date
8 August 2012
LLAR01LLAR01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 August 2011
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership
1 August 2011
LLAP02LLAP02
Accounts With Accounts Type Full
3 February 2011
AAAnnual Accounts
Legacy
24 December 2010
LLMG01LLMG01
Legacy
24 December 2010
LLMG01LLMG01
Legacy
24 December 2010
LLMG01LLMG01
Legacy
24 December 2010
LLMG01LLMG01
Legacy
24 December 2010
LLMG01LLMG01
Annual Return Limited Liability Partnership With Made Up Date
13 July 2010
LLAR01LLAR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
5 August 2009
LLP363LLP363
Legacy
28 July 2009
LLP363LLP363
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
24 July 2008
LLP287LLP287
Legacy
4 April 2008
LLP363LLP363
Legacy
4 April 2008
LGLOLGLO
Legacy
4 April 2008
LGLOLGLO
Legacy
4 April 2008
LLP288cLLP288c
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
31 January 2008
403aParticulars of Charge Subject to s859A
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Legacy
19 October 2007
LGLOLGLO
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Legacy
8 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
6 July 2005
363aAnnual Return
Legacy
6 July 2005
288cChange of Particulars
Legacy
6 July 2005
288cChange of Particulars
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288cChange of Particulars
Legacy
15 June 2004
287Change of Registered Office
Legacy
15 June 2004
225Change of Accounting Reference Date
Legacy
11 June 2004
395Particulars of Mortgage or Charge
Incorporation Company
23 April 2004
NEWINCIncorporation