Background WavePink WaveYellow Wave

THE RIVER PARTNERSHIP LLP (OC308440)

THE RIVER PARTNERSHIP LLP (OC308440) is an active UK company. incorporated on 25 June 2004. with registered office in Ashton-Under-Lyne. THE RIVER PARTNERSHIP LLP has been registered for 21 years.

Company Number
OC308440
Status
active
Type
llp
Incorporated
25 June 2004
Age
21 years
Address
Booth Street Chambers, Ashton-Under-Lyne, OL6 7LQ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RIVER PARTNERSHIP LLP

THE RIVER PARTNERSHIP LLP is an active company incorporated on 25 June 2004 with the registered office located in Ashton-Under-Lyne. THE RIVER PARTNERSHIP LLP was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

OC308440

LLP Company

Age

21 Years

Incorporated 25 June 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Booth Street Chambers Booth Street Ashton-Under-Lyne, OL6 7LQ,

Timeline

1 key events • 2004 - 2004

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

Officers

14

11 Active
3 Resigned

BLAKER, Adam Pierson Renshaw

Active
Booth Street, Ashton-Under-LyneOL6 7LQ
Born September 1963
Llp designated member
Appointed 25 Jun 2004

FREEMANTLE, Christopher Richard

Active
Booth Street, Ashton-Under-LyneOL6 7LQ
Born October 1940
Llp designated member
Appointed 25 Jun 2004

CASPER DOUGLAS INVESTMENTS LIMITED

Active
Booth Street Chambers, Ashton-Under-LyneOL6 7LQ
Corporate llp designated member
Appointed 14 Dec 2004

BLAKER, Jennifer Nina Athenais Flora Mary, Lady

Active
Booth Street, Ashton-Under-LyneOL6 7LQ
Born June 1930
Llp member
Appointed 14 Dec 2004

ENGLAND, Stephen Craig

Active
Booth Street, Ashton-Under-LyneOL6 7LQ
Born December 1960
Llp member
Appointed 14 Dec 2004

FREEMANTLE, Jean

Active
Booth Street, Ashton-Under-LyneOL6 7LQ
Born November 1939
Llp member
Appointed 14 Dec 2004

HEIMANN, Charles Gervase Andrew

Active
Booth Street, Ashton-Under-LyneOL6 7LQ
Born April 1977
Llp member
Appointed 14 Dec 2004

ROE, Ken

Active
Booth Street, Ashton-Under-LyneOL6 7LQ
Born January 1958
Llp member
Appointed 14 Dec 2004

ROE, Rhona

Active
Booth Street, Ashton-Under-LyneOL6 7LQ
Born October 1960
Llp member
Appointed 14 Dec 2004

SPENCER, Michael Gerald

Active
Booth Street, Ashton-Under-LyneOL6 7LQ
Born December 1947
Llp member
Appointed 14 Dec 2004

PRECIOUS METAL COIN COMPANY LTD

Active
13 Albermarle Street, LondonW1S 4HJ
Corporate llp member
Appointed 14 Dec 2004

THOMAS, Justin Alan Charles

Resigned
37 Clareville Street, LondonSW7 5AJ
Born February 1966
Llp designated member
Appointed 25 Jun 2004
Resigned 14 Dec 2004

MILLS AND FORD TRUST LIMITED

Resigned
Clock Tower Mews,, NewmarketCB8 8LL
Corporate llp designated member
Appointed 14 Dec 2004
Resigned 22 Jul 2005

WILKINSON, Charles Edmund

Resigned
Booth Street, Ashton-Under-LyneOL6 7LQ
Born June 1943
Llp member
Appointed 14 Dec 2004
Resigned 31 Dec 2022
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
8 July 2025
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
3 June 2025
LLCH02LLCH02
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership
9 March 2023
LLTM01LLTM01
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
29 May 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 May 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 May 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 May 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 May 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 May 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 May 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 May 2020
LLCH01LLCH01
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
19 July 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 July 2019
LLCH01LLCH01
Confirmation Statement With No Updates
11 July 2019
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
14 February 2019
LLCH02LLCH02
Confirmation Statement With No Updates
10 July 2018
LLCS01LLCS01
Gazette Filings Brought Up To Date
2 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Gazette Notice Compulsory
1 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement Limited Liability Partnership
11 October 2017
LLPSC08LLPSC08
Confirmation Statement With No Updates
11 July 2017
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
30 June 2017
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 June 2016
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
29 June 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 June 2016
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
2 June 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 June 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
23 June 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 June 2015
LLCH01LLCH01
Gazette Filings Brought Up To Date
10 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 June 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 June 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
12 May 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 September 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
21 June 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 June 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 June 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
13 July 2010
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
13 July 2010
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Previous Extended
1 June 2010
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
4 September 2009
LLP363LLP363
Legacy
28 August 2009
LLP288cLLP288c
Legacy
13 May 2009
LLP287LLP287
Legacy
11 February 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
23 February 2008
LLP395LLP395
Accounts With Accounts Type Total Exemption Full
13 November 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
288cChange of Particulars
Legacy
4 July 2007
288cChange of Particulars
Legacy
4 July 2007
287Change of Registered Office
Legacy
4 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
11 July 2006
287Change of Registered Office
Legacy
10 July 2006
363aAnnual Return
Legacy
3 January 2006
225Change of Accounting Reference Date
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
363aAnnual Return
Legacy
22 July 2005
288cChange of Particulars
Legacy
22 July 2005
288cChange of Particulars
Legacy
25 February 2005
225Change of Accounting Reference Date
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
LLP8LLP8
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
395Particulars of Mortgage or Charge
Incorporation Company
25 June 2004
NEWINCIncorporation