Background WavePink WaveYellow Wave

TEN ALBEMARLE LIMITED LIABILITY PARTNERSHIP (OC308629)

TEN ALBEMARLE LIMITED LIABILITY PARTNERSHIP (OC308629) is an active UK company. incorporated on 13 July 2004. with registered office in Nottingham. TEN ALBEMARLE LIMITED LIABILITY PARTNERSHIP has been registered for 21 years.

Company Number
OC308629
Status
active
Type
llp
Incorporated
13 July 2004
Age
21 years
Address
The Poplars, Nottingham, NG7 2PW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEN ALBEMARLE LIMITED LIABILITY PARTNERSHIP

TEN ALBEMARLE LIMITED LIABILITY PARTNERSHIP is an active company incorporated on 13 July 2004 with the registered office located in Nottingham. TEN ALBEMARLE LIMITED LIABILITY PARTNERSHIP was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

OC308629

LLP Company

Age

21 Years

Incorporated 13 July 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 19 December 2025 (4 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

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

ALBERMARLE LIMITED LIABILITY PARTNERSHIP
From: 13 July 2004To: 27 August 2004
Contact
Address

The Poplars Lenton Lane Nottingham, NG7 2PW,

Timeline

1 key events • 2004 - 2004

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

Officers

7

3 Active
4 Resigned

FLORAL STREET PROPERTY PARTNERS LIMITED

Active
Lenton Lane, NottinghamNG7 2PW
Corporate llp designated member
Appointed 06 Dec 2005

DENYER SMITH, Pauline Hellenes

Active
Lenton Lane, NottinghamNG7 2PW
Born November 1940
Llp member
Appointed 13 Jul 2004

SMITH, Paul Brierley, Sir

Active
Lenton Lane, NottinghamNG7 2PW
Born July 1946
Llp member
Appointed 13 Jul 2004

MORLEY, John

Resigned
Rothwell Lodge, GranthamNG32 1DT
Born December 1951
Llp designated member
Appointed 13 Jul 2004
Resigned 31 Aug 2016

OVAL (2060) LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate llp designated member
Appointed 21 Nov 2005
Resigned 06 Dec 2005

PAUL SMITH (HOLDINGS) LIMITED

Resigned
Riverside Building, NottinghamNG2 1DP
Corporate llp designated member
Appointed 13 Jul 2004
Resigned 21 Nov 2005

DENYER, Jason

Resigned
131 Hemingford Road, LondonN1 1BZ
Born July 1959
Llp member
Appointed 13 Jul 2004
Resigned 30 Apr 2018

Persons with significant control

1

Sir Paul Brierley Smith

Active
Lenton Lane, NottinghamNG7 2PW
Born July 1946

Nature of Control

Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
26 March 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
26 March 2025
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
26 March 2025
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
22 May 2024
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
27 February 2024
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
5 July 2023
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
13 July 2018
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
31 October 2016
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 July 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 July 2014
LLAR01LLAR01
Miscellaneous Limited Liability Partnership
26 June 2014
LLPMISCLLPMISC
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 July 2013
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
18 July 2013
LLCH02LLCH02
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 July 2012
LLAR01LLAR01
Legacy
5 July 2012
LLMG01LLMG01
Change Registered Office Address Limited Liability Partnership With Date Old Address
22 June 2012
LLAD01LLAD01
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 July 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
19 July 2011
LLCH02LLCH02
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 August 2010
LLAR01LLAR01
Accounts With Accounts Type Full
7 September 2009
AAAnnual Accounts
Legacy
21 July 2009
LLP363LLP363
Legacy
1 September 2008
LLP363LLP363
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
16 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
16 November 2006
363aAnnual Return
Legacy
16 November 2006
288cChange of Particulars
Legacy
12 May 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
363aAnnual Return
Legacy
1 July 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Incorporation Company
13 July 2004
NEWINCIncorporation