Background WavePink WaveYellow Wave

STREETS TAX LLP (OC309379)

STREETS TAX LLP (OC309379) is an active UK company. incorporated on 24 September 2004. with registered office in Lincoln. STREETS TAX LLP has been registered for 21 years.

Company Number
OC309379
Status
active
Type
llp
Incorporated
24 September 2004
Age
21 years
Address
Tower House, Lincoln, LN1 1XW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREETS TAX LLP

STREETS TAX LLP is an active company incorporated on 24 September 2004 with the registered office located in Lincoln. STREETS TAX LLP was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

OC309379

LLP Company

Age

21 Years

Incorporated 24 September 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 29 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

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Tower House Lucy Tower Street Lincoln, LN1 1XW,

Timeline

1 key events • 2004 - 2004

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

Officers

28

11 Active
17 Resigned

BRADSHAW, Mark Philip John

Active
Tower House, LincolnLN1 1XW
Born April 1978
Llp designated member
Appointed 01 Jul 2014

BROWN, Jennie Alexandra

Active
Tower House, LincolnLN1 1XW
Born August 1984
Llp designated member
Appointed 21 Jan 2020

DAY, Jonathan

Active
Tower House, LincolnLN1 1XW
Born April 1977
Llp designated member
Appointed 01 Jul 2014

HALSTEAD, Benjamin

Active
Tower House, LincolnLN1 1XW
Born July 1975
Llp designated member
Appointed 01 Jul 2017

JONES, Daniel Thomas

Active
Tower House, LincolnLN1 1XW
Born July 1993
Llp designated member
Appointed 30 Oct 2023

LEE, Robin Charles

Active
Tower House, LincolnLN1 1XW
Born March 1967
Llp designated member
Appointed 01 Jul 2014

LORD, Linda Jane

Active
Tower House, LincolnLN1 1XW
Born March 1970
Llp designated member
Appointed 01 Jul 2014

MANDERFIELD, Andrew Robert

Active
Tower House, LincolnLN1 1XW
Born October 1965
Llp designated member
Appointed 01 Jul 2014

MANDERFIELD, Erica Ann

Active
Tower House, LincolnLN1 1XW
Born June 1963
Llp designated member
Appointed 01 Mar 2020

RAFIK, Mustafa

Active
Tower House, LincolnLN1 1XW
Born July 1986
Llp designated member
Appointed 03 Dec 2020

PAUL F TUTIN LIMITED

Active
Lucy Tower Street, LincolnLN1 1XW
Corporate llp designated member
Appointed 16 Aug 2024

COCKMAN, Andrew Michael

Resigned
Tower House, LincolnLN1 1XW
Born June 1958
Llp designated member
Appointed 01 Dec 2023
Resigned 14 Nov 2025

CONNOR, Christopher Robert

Resigned
Tower House, LincolnLN1 1XW
Born October 1970
Llp designated member
Appointed 01 Jul 2015
Resigned 02 Feb 2021

CURTIS, Carol Anne

Resigned
32 Fiskerton Road, LincolnLN3 4AP
Born June 1946
Llp designated member
Appointed 24 Sept 2004
Resigned 30 Jun 2015

FOX, Krista Margaret

Resigned
Tower House, LincolnLN1 1XW
Born September 1972
Llp designated member
Appointed 01 Oct 2015
Resigned 30 Apr 2016

GODLEY, Ralph

Resigned
9 Chelsea Close, LincolnLN6 0XF
Born July 1949
Llp designated member
Appointed 24 Sept 2004
Resigned 28 Nov 2011

KIRK, Nicholas John

Resigned
Vallum House, LincolnLN2 1QT
Born December 1943
Llp designated member
Appointed 24 Sept 2004
Resigned 30 Jun 2007

MILLETT, Roger Frank

Resigned
Orchard Cottage, Market RasenLN8 5JQ
Born February 1952
Llp designated member
Appointed 05 Apr 2004
Resigned 31 Jul 2008

PROUT, Luke William

Resigned
Tower House, LincolnLN1 1XW
Born September 1984
Llp designated member
Appointed 02 Jul 2018
Resigned 31 Jul 2024

SARGENT, Shaun William

Resigned
The Rear Of The Old Vicarage, HorncastleLN9 5YJ
Born September 1967
Llp designated member
Appointed 24 Sept 2004
Resigned 28 Nov 2011

TAYLOR, Geoffrey Peter

Resigned
Kennel Lane, LincolnLN6 4RX
Born May 1956
Llp designated member
Appointed 24 Sept 2004
Resigned 28 Nov 2011

TUTIN, Paul Frederick

Resigned
99 Seacon Tower, LondonE14 8JX
Born April 1962
Llp designated member
Appointed 24 Sept 2004
Resigned 28 Nov 2011

WARD, Richard John

Resigned
Nocton Road, LincolnLN4 2DN
Born March 1959
Llp designated member
Appointed 24 Sept 2004
Resigned 28 Nov 2011

GEOFFREY P TAYLOR LTD

Resigned
Lucy Tower, LincolnLN1 1XW
Corporate llp designated member
Appointed 28 Nov 2011
Resigned 30 Jun 2014

PAUL F TUTIN LTD

Resigned
Lucy Tower, LincolnLN1 1XW
Corporate llp designated member
Appointed 28 Nov 2011
Resigned 16 Aug 2024

RALPH GODLEY LTD

Resigned
Lucy Tower, LincolnLN1 1XW
Corporate llp designated member
Appointed 28 Nov 2011
Resigned 30 Jun 2019

RICHARD J WARD LTD

Resigned
Lucy Tower Street, LincolnLN1 1XW
Corporate llp designated member
Appointed 28 Nov 2011
Resigned 30 Jun 2017

SHAUN W SARGENT LTD

Resigned
Lucy Tower, LincolnLN1 1XW
Corporate llp designated member
Appointed 28 Nov 2011
Resigned 30 Jun 2012

Persons with significant control

5

2 Active
3 Ceased
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 16 Aug 2024

Mr Richard John Ward

Ceased
Tower House, LincolnLN1 1XW
Born March 1959

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 30 Jun 2017
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 30 Jun 2017

Mr Paul Frederick Tutin

Ceased
Tower House, LincolnLN1 1XW
Born April 1962

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2016
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

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

Filing History

108

Termination Member Limited Liability Partnership With Name Termination Date
16 January 2026
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
14 November 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
14 November 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
14 November 2025
LLPSC05LLPSC05
Confirmation Statement With No Updates
3 October 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
19 December 2024
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
11 December 2024
LLCH01LLCH01
Change Account Reference Date Limited Liability Partnership Previous Shortened
14 October 2024
LLAA01LLAA01
Confirmation Statement With No Updates
24 September 2024
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
23 August 2024
LLPSC02LLPSC02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
23 August 2024
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
23 August 2024
LLTM01LLTM01
Change To A Person With Significant Control Limited Liability Partnership
23 August 2024
LLPSC05LLPSC05
Termination Member Limited Liability Partnership With Name Termination Date
31 July 2024
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
17 November 2023
LLAP01LLAP01
Confirmation Statement With No Updates
26 September 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
17 March 2023
LLPSC05LLPSC05
Cessation Of A Person With Significant Control Limited Liability Partnership
16 March 2023
LLPSC07LLPSC07
Confirmation Statement With No Updates
28 September 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
28 July 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
28 July 2021
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
9 July 2021
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
9 July 2021
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
9 July 2021
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
12 March 2021
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
23 December 2020
LLAP01LLAP01
Confirmation Statement With No Updates
2 October 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
2 March 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
21 January 2020
LLAP01LLAP01
Confirmation Statement With No Updates
30 September 2019
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
3 July 2019
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
16 July 2018
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
4 October 2017
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
5 July 2017
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
5 July 2017
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
5 July 2017
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
9 June 2016
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
7 October 2015
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
28 September 2015
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 July 2015
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
1 July 2015
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 October 2014
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
2 July 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
2 July 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
2 July 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
2 July 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
2 July 2014
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
30 June 2014
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 October 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 October 2012
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
11 October 2012
LLCH02LLCH02
Termination Member Limited Liability Partnership With Name
10 August 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
10 July 2012
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership
12 December 2011
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
12 December 2011
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
12 December 2011
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
12 December 2011
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
12 December 2011
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
12 December 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
12 December 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
12 December 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
12 December 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
12 December 2011
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
7 October 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 September 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
30 September 2010
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
19 February 2010
LLMG01LLMG01
Legacy
28 September 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
28 January 2009
LLP363LLP363
Legacy
28 January 2009
LLP288cLLP288c
Legacy
28 January 2009
LLP288cLLP288c
Legacy
28 January 2009
LLP288cLLP288c
Legacy
5 August 2008
LLP288bLLP288b
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Legacy
28 September 2007
288cChange of Particulars
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2006
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Legacy
13 October 2005
288cChange of Particulars
Legacy
12 October 2005
LGLOLGLO
Legacy
28 April 2005
225Change of Accounting Reference Date
Incorporation Company
24 September 2004
NEWINCIncorporation