Background WavePink WaveYellow Wave

UNDERWOODS LLP (OC308051)

UNDERWOODS LLP (OC308051) is an active UK company. incorporated on 20 May 2004. with registered office in Northampton. UNDERWOODS LLP has been registered for 21 years.

Company Number
OC308051
Status
active
Type
llp
Incorporated
20 May 2004
Age
21 years
Address
Shire House, Northampton, NN3 8PH

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNDERWOODS LLP

UNDERWOODS LLP is an active company incorporated on 20 May 2004 with the registered office located in Northampton. UNDERWOODS LLP was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

OC308051

LLP Company

Age

21 Years

Incorporated 20 May 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 1 September 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Shire House Pyramid Close Northampton, NN3 8PH,

Timeline

1 key events • 2004 - 2004

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

Officers

7

2 Active
5 Resigned

CHURCH, Charles Dudley

Active
Magnolia Lodge, NorthamptonNN6 8BU
Born September 1964
Llp designated member
Appointed 20 May 2004

KEEVES, Robert John

Active
Shire House, NorthamptonNN3 8PH
Born December 1986
Llp designated member
Appointed 01 Jul 2020

BATTERSBY, Stephen Mark Patrick

Resigned
Bennett Way, Stratford-Upon-AvonCV37 7LX
Born July 1960
Llp designated member
Appointed 20 May 2004
Resigned 31 Oct 2020

BOULTER, Andrew Paul

Resigned
High Street, NorthamptonNN4 7AF
Born April 1955
Llp designated member
Appointed 20 May 2004
Resigned 30 Jun 2017

STEFANOVIC, Alexander

Resigned
The Old Stables Hopes Place, NorthamptonNN2 6QY
Born July 1954
Llp designated member
Appointed 20 May 2004
Resigned 30 Jun 2012

SULLIVAN, Peter James

Resigned
Corran House, WellingboroughNN8 5AA
Born February 1950
Llp designated member
Appointed 20 May 2004
Resigned 30 Jun 2008

TUDOR, Paul Leonard

Resigned
27 Brook Court, NorthamptonNN7 2BL
Born July 1950
Llp designated member
Appointed 20 May 2004
Resigned 30 Jun 2009

Persons with significant control

3

1 Active
2 Ceased

Mr Stephen Mark Patrick Battersby

Ceased
Bennett Way, Stratford-Upon-AvonCV37 7LX
Born June 1960

Nature of Control

Significant influence or control limited liability partnership
Significant influence or control as firm limited liability partnership
Notified 06 Apr 2016
Ceased 31 Oct 2020

Mr Andrew Paul Boulter

Ceased
High Street, NorthamptonNN4 7AF
Born April 1955

Nature of Control

Significant influence or control limited liability partnership
Significant influence or control as firm limited liability partnership
Notified 06 Apr 2016
Ceased 30 Jun 2017

Mr Charles Dudley Church

Active
Main Street, NorthamptonNN6 8BU
Born September 1964

Nature of Control

Significant influence or control limited liability partnership
Significant influence or control as firm limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Dissolution Voluntary Strike Off Suspended
22 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
30 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Limited Liability Partnership
19 December 2025
LLDS01LLDS01
Accounts With Accounts Type Unaudited Abridged
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
25 February 2025
LLMR04LLMR04
Accounts With Accounts Type Unaudited Abridged
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Shortened
28 November 2023
LLAA01LLAA01
Accounts With Accounts Type Unaudited Abridged
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
2 November 2020
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
2 November 2020
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
6 July 2020
LLAP01LLAP01
Confirmation Statement With No Updates
1 June 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
16 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 February 2018
AAAnnual Accounts
Court Order
16 February 2018
OCOC
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control Limited Liability Partnership
3 July 2017
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
3 July 2017
LLTM01LLTM01
Confirmation Statement With Updates
22 May 2017
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
7 February 2017
LLCH01LLCH01
Legacy
24 November 2016
ANNOTATIONANNOTATION
Annual Return Limited Liability Partnership With Made Up Date
24 May 2016
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
24 May 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 May 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 May 2016
LLCH01LLCH01
Legacy
4 April 2016
ANNOTATIONANNOTATION
Annual Return Limited Liability Partnership With Made Up Date
20 May 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 May 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 May 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
20 August 2012
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
21 May 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 May 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
23 May 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 June 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
27 July 2009
LLP288bLLP288b
Legacy
17 June 2009
LLP363LLP363
Accounts Amended With Made Up Date
10 March 2009
AAMDAAMD
Legacy
20 January 2009
LLP363LLP363
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Legacy
15 July 2008
LLP288bLLP288b
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
21 June 2006
288cChange of Particulars
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Legacy
20 September 2005
288cChange of Particulars
Legacy
8 June 2005
363aAnnual Return
Legacy
1 July 2004
225Change of Accounting Reference Date
Legacy
30 June 2004
395Particulars of Mortgage or Charge
Incorporation Company
20 May 2004
NEWINCIncorporation