Background WavePink WaveYellow Wave

THE LIVEMORE PARTNERSHIP LLP (OC308164)

THE LIVEMORE PARTNERSHIP LLP (OC308164) is an active UK company. incorporated on 28 May 2004. with registered office in Leigh-On-Sea. THE LIVEMORE PARTNERSHIP LLP has been registered for 21 years.

Company Number
OC308164
Status
active
Type
llp
Incorporated
28 May 2004
Age
21 years
Address
Cobat House, Leigh-On-Sea, SS9 2UW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LIVEMORE PARTNERSHIP LLP

THE LIVEMORE PARTNERSHIP LLP is an active company incorporated on 28 May 2004 with the registered office located in Leigh-On-Sea. THE LIVEMORE PARTNERSHIP LLP was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

OC308164

LLP Company

Age

21 Years

Incorporated 28 May 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 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

7 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Cobat House 1446-1448 London Road Leigh-On-Sea, SS9 2UW,

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

6

2 Active
4 Resigned

CLARK, Andrew James

Active
1446-1448 London Road, Leigh-On-SeaSS9 2UW
Born April 1964
Llp designated member
Appointed 28 May 2004

HOILE, Richard Tyson

Active
1446-1448 London Road, Leigh-On-SeaSS9 2UW
Born January 1968
Llp designated member
Appointed 28 May 2004

COUTTS, Paul Ian

Resigned
89 Eastwood Road, Leigh-On-SeaSS9 3AH
Born October 1946
Llp designated member
Appointed 28 May 2004
Resigned 31 Mar 2008

SINGER, Philip

Resigned
22 Woodberry Down, EppingCM16 6RJ
Born May 1954
Llp designated member
Appointed 28 May 2004
Resigned 31 Jan 2006

WATTS, Anthony Kenneth

Resigned
1446-1448 London Road, Leigh-On-SeaSS9 2UW
Born December 1961
Llp designated member
Appointed 28 May 2004
Resigned 16 Jun 2023

WIGGINS, John Stephen

Resigned
Broadway House, Leigh On SeaSS9 1AE
Born October 1954
Llp designated member
Appointed 28 May 2004
Resigned 31 Oct 2012

Persons with significant control

3

2 Active
1 Ceased

Mr Anthony Kenneth Watts

Ceased
1446-1448 London Road, Leigh-On-SeaSS9 2UW
Born December 1961

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 16 Jun 2023

Mr Richard Tyson Hoile

Active
1446-1448 London Road, Leigh-On-SeaSS9 2UW
Born January 1968

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mr Andrew James Clark

Active
1446-1448 London Road, Leigh-On-SeaSS9 2UW
Born April 1964

Nature of Control

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

Filing History

66

Change To A Person With Significant Control Limited Liability Partnership
24 March 2026
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
4 September 2025
LLMR04LLMR04
Confirmation Statement With No Updates
11 June 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
20 June 2023
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
20 June 2023
LLPSC07LLPSC07
Confirmation Statement With No Updates
23 May 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 February 2022
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 June 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
1 June 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 June 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 June 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
5 June 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 June 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 June 2013
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
5 November 2012
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
26 July 2012
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
26 July 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
26 July 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
26 July 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 July 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 July 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 July 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 July 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 June 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
15 June 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 June 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 August 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
13 August 2010
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
24 August 2009
LLP363LLP363
Legacy
24 August 2009
LLP288cLLP288c
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
15 October 2008
LLP363LLP363
Legacy
18 August 2008
LLP288bLLP288b
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2007
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2006
AAAnnual Accounts
Legacy
6 March 2006
225Change of Accounting Reference Date
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
12 December 2005
363aAnnual Return
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Incorporation Company
28 May 2004
NEWINCIncorporation