Background WavePink WaveYellow Wave

LONGBOW CAPITAL LLP (OC309046)

LONGBOW CAPITAL LLP (OC309046) is an active UK company. incorporated on 19 August 2004. with registered office in Norwich. LONGBOW CAPITAL LLP has been registered for 21 years.

Company Number
OC309046
Status
active
Type
llp
Incorporated
19 August 2004
Age
21 years
Address
Barnham Broom Golf Club Honingham Road, Norwich, NR9 4DD

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGBOW CAPITAL LLP

LONGBOW CAPITAL LLP is an active company incorporated on 19 August 2004 with the registered office located in Norwich. LONGBOW CAPITAL LLP was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

OC309046

LLP Company

Age

21 Years

Incorporated 19 August 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 16 March 2026 (Just now)
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

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

COLTON CAPITAL LLP
From: 19 August 2004To: 1 November 2004
Contact
Address

Barnham Broom Golf Club Honingham Road Barnham Broom Norwich, NR9 4DD,

Timeline

1 key events • 2004 - 2004

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

Officers

20

7 Active
13 Resigned

BECKETT, Thomas Edward

Active
Honingham Road, NorwichNR9 4DD
Born March 1962
Llp designated member
Appointed 19 Aug 2004

PETERSEN, Ronald John

Active
Honingham Road, NorwichNR9 4DD
Born September 1946
Llp designated member
Appointed 18 Nov 2004

BOTHWAY, Colin Herbert

Active
Honingham Road, NorwichNR9 4DD
Born July 1939
Llp member
Appointed 18 Nov 2004

HUSSELBY, William Eric

Active
Honingham Road, NorwichNR9 4DD
Born July 1939
Llp member
Appointed 26 Oct 2010

LYONS, Felicity

Active
Honingham Road, NorwichNR9 4DD
Born June 1959
Llp member
Appointed 26 Oct 2006

POWELL, Jonathan

Active
Honingham Road, NorwichNR9 4DD
Born March 1947
Llp member
Appointed 18 Nov 2004

DAVENEY LIMITED

Active
Honingham, NorwichNR9 4DD
Corporate llp member
Appointed 18 Nov 2004

BRAMPTON, Anthony David

Resigned
Honingham Road, NorwichNR9 4DD
Born April 1957
Llp designated member
Appointed 01 Sept 2014
Resigned 20 May 2019

KITCAT, Jonathan

Resigned
1 Pond Cross Farm, NewportCB11 3RW
Born November 1961
Llp designated member
Appointed 18 Nov 2004
Resigned 01 Jul 2005

LYONS, Nicholas Stephen Leland

Resigned
Stanhoe Hall, King's LynnPE31 8QF
Born December 1958
Llp designated member
Appointed 28 Jun 2005
Resigned 26 Oct 2006

POWELL, Keith Adrian

Resigned
Honingham Road, NorwichNR9 4DD
Born July 1949
Llp designated member
Appointed 01 Aug 2007
Resigned 02 Jun 2014

CRICK, Charles Anthony

Resigned
Honingham Road, NorwichNR9 4DD
Born May 1949
Llp member
Appointed 08 Mar 2005
Resigned 29 Jul 2013

DOYLE, Kevin Michael

Resigned
Honingham Road, NorwichNR9 4DD
Born May 1947
Llp member
Appointed 18 Nov 2004
Resigned 29 Jul 2013

FINLAYSON, Robert William

Resigned
Honingham Road, NorwichNR9 4DD
Born December 1949
Llp member
Appointed 18 Nov 2004
Resigned 29 Jul 2013

HICKMAN, Julian Edward John, Dr

Resigned
Honingham Road, NorwichNR9 4DD
Born September 1965
Llp member
Appointed 07 Dec 2005
Resigned 29 Jul 2013

OUTRAM, Christopher David

Resigned
Honingham Road, NorwichNR9 4DD
Born April 1949
Llp member
Appointed 01 Aug 2007
Resigned 01 Dec 2017

RUDD, Edward Thomas, Dr

Resigned
Honingham Road, NorwichNR9 4DD
Born September 1973
Llp member
Appointed 19 Aug 2004
Resigned 29 Jul 2013

RUDD, Nigel, Sir

Resigned
Honingham Road, NorwichNR9 4DD
Born December 1946
Llp member
Appointed 18 Nov 2004
Resigned 29 Jul 2013

CALEDONIAN HERITABLE INVESTMENTS LIMITED

Resigned
30-31 Queen Street, EdinburghEH2 1JX
Corporate llp member
Appointed 18 Nov 2004
Resigned 21 Jul 2009

COGENT ELLIOTT GROUP LIMITED

Resigned
Hampton Lane, MeridenCV7 7LL
Corporate llp member
Appointed 01 Aug 2007
Resigned 15 Jun 2023

Persons with significant control

1

Honingham Road, NorwichNR9 4DD

Nature of Control

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

Filing History

110

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
23 May 2024
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
13 October 2023
LLTM01LLTM01
Confirmation Statement With No Updates
18 August 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
20 May 2019
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
1 December 2017
LLTM01LLTM01
Confirmation Statement With No Updates
22 August 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 September 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
7 July 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 July 2015
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
10 September 2014
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 September 2014
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
3 June 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
16 September 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
13 September 2013
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
29 July 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
29 July 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
29 July 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
29 July 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
29 July 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
29 July 2013
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
11 February 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 September 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
14 September 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 September 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
13 September 2012
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address
13 September 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
13 September 2012
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
13 September 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
13 September 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
13 September 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
13 September 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
13 September 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
13 September 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
13 September 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
13 September 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
13 September 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
27 January 2012
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
9 November 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 November 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 November 2011
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
4 October 2011
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
27 September 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
27 September 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
27 September 2011
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
26 September 2011
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address
19 August 2011
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
23 November 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 November 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 September 2010
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
21 September 2010
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
21 September 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
1 September 2010
AAAnnual Accounts
Legacy
16 September 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Full
26 August 2009
AAAnnual Accounts
Legacy
1 April 2009
LLP363LLP363
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
28 July 2008
LLP288aLLP288a
Legacy
22 July 2008
LLP288aLLP288a
Legacy
18 December 2007
288cChange of Particulars
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288cChange of Particulars
Legacy
17 September 2007
288cChange of Particulars
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Full
8 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
363aAnnual Return
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2005
AAAnnual Accounts
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
363aAnnual Return
Legacy
1 September 2005
288cChange of Particulars
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
225Change of Accounting Reference Date
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
15 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 November 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 August 2004
NEWINCIncorporation