Introduction
Watch Company
S
STREETS EMPLOYMENT (UK) LLP
STREETS EMPLOYMENT (UK) LLP is an active company incorporated on 24 September 2004 with the registered office located in Lincoln. STREETS EMPLOYMENT (UK) LLP was registered 21 years ago.
Status
active
Active since 21 years ago
Company No
OC309382
LLP Company
Age
21 Years
Incorporated 24 September 2004
Size
N/A
Accounts
ARD: 31/3Up to Date
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
Last Filed
Made up to 24 September 2025 (7 months ago)
Next Due
Due by 8 October 2026
For period ending 24 September 2026
Previous Company Names
STREETS NORTHERN LLP
From: 24 September 2004To: 19 June 2023
Address
Tower House Lucy Tower Street Lincoln, LN1 1XW,
1 key events • 2004 - 2004
Funding Officers Ownership
Company Founded
Sept 04
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
19
7 Active
12 Resigned
Name
Role
Appointed
Status
BRADSHAW, Mark Philip John
ActiveTower House, LincolnLN1 1XW
Born April 1978
Llp designated member
Appointed 01 Jul 2014
BRADSHAW, Mark Philip John
Tower House, LincolnLN1 1XW
Born April 1978
Llp designated member
01 Jul 2014
Active
DAY, Jonathan
ActiveTower House, LincolnLN1 1XW
Born April 1977
Llp designated member
Appointed 01 Jul 2014
DAY, Jonathan
Tower House, LincolnLN1 1XW
Born April 1977
Llp designated member
01 Jul 2014
Active
HALSTEAD, Benjamin
ActiveTower House, LincolnLN1 1XW
Born July 1975
Llp designated member
Appointed 01 Jul 2017
HALSTEAD, Benjamin
Tower House, LincolnLN1 1XW
Born July 1975
Llp designated member
01 Jul 2017
Active
LEE, Robin Charles
ActiveTower House, LincolnLN1 1XW
Born March 1967
Llp designated member
Appointed 01 Jul 2014
LEE, Robin Charles
Tower House, LincolnLN1 1XW
Born March 1967
Llp designated member
01 Jul 2014
Active
LORD, Linda Jane
ActiveTower House, LincolnLN1 1XW
Born March 1970
Llp designated member
Appointed 01 Jul 2014
LORD, Linda Jane
Tower House, LincolnLN1 1XW
Born March 1970
Llp designated member
01 Jul 2014
Active
MANDERFIELD, Andrew Robert
ActiveTower House, LincolnLN1 1XW
Born October 1965
Llp designated member
Appointed 24 Sept 2004
MANDERFIELD, Andrew Robert
Tower House, LincolnLN1 1XW
Born October 1965
Llp designated member
24 Sept 2004
Active
PAUL F TUTIN LIMITED
ActiveLucy Tower Street, LincolnLN1 1XW
Corporate llp designated member
Appointed 01 Jul 2024
PAUL F TUTIN LIMITED
Lucy Tower Street, LincolnLN1 1XW
Corporate llp designated member
01 Jul 2024
Active
GODLEY, Ralph
Resigned9 Chelsea Close, LincolnLN6 0XF
Born July 1949
Llp designated member
Appointed 24 Sept 2004
Resigned 28 Nov 2011
GODLEY, Ralph
9 Chelsea Close, LincolnLN6 0XF
Born July 1949
Llp designated member
24 Sept 2004
Resigned 28 Nov 2011
Resigned
KIRK, Nicholas John
ResignedVallum House, LincolnLN2 1QT
Born December 1943
Llp designated member
Appointed 24 Sept 2004
Resigned 30 Jun 2007
KIRK, Nicholas John
Vallum House, LincolnLN2 1QT
Born December 1943
Llp designated member
24 Sept 2004
Resigned 30 Jun 2007
Resigned
MILLETT, Roger Frank
ResignedOrchard Cottage, Market RasenLN8 5JQ
Born February 1952
Llp designated member
Appointed 24 Sept 2004
Resigned 31 Jul 2008
MILLETT, Roger Frank
Orchard Cottage, Market RasenLN8 5JQ
Born February 1952
Llp designated member
24 Sept 2004
Resigned 31 Jul 2008
Resigned
SARGENT, Shaun William
ResignedThe Rear Of The Old Vicarage, HorncastleLN9 5YJ
Born September 1967
Llp designated member
Appointed 24 Sept 2004
Resigned 28 Nov 2011
SARGENT, Shaun William
The Rear Of The Old Vicarage, HorncastleLN9 5YJ
Born September 1967
Llp designated member
24 Sept 2004
Resigned 28 Nov 2011
Resigned
TAYLOR, Geoffrey Peter
ResignedKennel Lane, LincolnLN6 4RX
Born May 1956
Llp designated member
Appointed 24 Sept 2004
Resigned 28 Nov 2011
TAYLOR, Geoffrey Peter
Kennel Lane, LincolnLN6 4RX
Born May 1956
Llp designated member
24 Sept 2004
Resigned 28 Nov 2011
Resigned
TUTIN, Paul Frederick
Resigned99 Seacon Tower, LondonE14 8JX
Born April 1962
Llp designated member
Appointed 24 Sept 2004
Resigned 28 Nov 2011
TUTIN, Paul Frederick
99 Seacon Tower, LondonE14 8JX
Born April 1962
Llp designated member
24 Sept 2004
Resigned 28 Nov 2011
Resigned
WARD, Richard John
ResignedNocton Road, LincolnLN4 2DN
Born March 1959
Llp designated member
Appointed 24 Sept 2004
Resigned 28 Nov 2011
WARD, Richard John
Nocton Road, LincolnLN4 2DN
Born March 1959
Llp designated member
24 Sept 2004
Resigned 28 Nov 2011
Resigned
GEOFFREY P TAYLOR LTD
ResignedLucy Tower, LincolnLN1 1XW
Corporate llp designated member
Appointed 28 Nov 2011
Resigned 30 Jun 2014
GEOFFREY P TAYLOR LTD
Lucy Tower, LincolnLN1 1XW
Corporate llp designated member
28 Nov 2011
Resigned 30 Jun 2014
Resigned
PAUL F TUTIN LTD
ResignedLucy Tower, LincolnLN1 1XW
Corporate llp designated member
Appointed 28 Nov 2011
Resigned 01 Jul 2024
PAUL F TUTIN LTD
Lucy Tower, LincolnLN1 1XW
Corporate llp designated member
28 Nov 2011
Resigned 01 Jul 2024
Resigned
RALPH GODLEY LTD
ResignedLucy Tower, LincolnLN1 1XW
Corporate llp designated member
Appointed 28 Nov 2011
Resigned 30 Jun 2019
RALPH GODLEY LTD
Lucy Tower, LincolnLN1 1XW
Corporate llp designated member
28 Nov 2011
Resigned 30 Jun 2019
Resigned
RICHARD J WARD LTD
ResignedLucy Tower, LincolnLN1 1XW
Corporate llp designated member
Appointed 28 Nov 2011
Resigned 30 Jun 2017
RICHARD J WARD LTD
Lucy Tower, LincolnLN1 1XW
Corporate llp designated member
28 Nov 2011
Resigned 30 Jun 2017
Resigned
SHAUN W SARGENT LTD
ResignedLucy Tower, LincolnLN1 1XW
Corporate llp designated member
Appointed 28 Nov 2011
Resigned 30 Jun 2012
SHAUN W SARGENT LTD
Lucy Tower, LincolnLN1 1XW
Corporate llp designated member
28 Nov 2011
Resigned 30 Jun 2012
Resigned
Persons with significant control
5
2 Active
3 Ceased
Name
Nature of Control
Notified
Status
Paul F Tutin Limited
ActiveLucy Tower Street, LincolnLN1 1XW
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Jul 2024
Paul F Tutin Limited
Lucy Tower Street, LincolnLN1 1XW
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Jul 2024
Active
Mr Richard John Ward
CeasedTower House, LincolnLN1 1XW
Born March 1959
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 30 Jun 2017
Mr Richard John Ward
Tower House, LincolnLN1 1XW
Born March 1959
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 30 Jun 2017
Ceased
Richard J Ward Limited
CeasedLucy Tower Street, LincolnLN1 1XW
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 30 Jun 2017
Richard J Ward Limited
Lucy Tower Street, LincolnLN1 1XW
Voting rights 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 30 Jun 2017
Ceased
Mr Paul Frederick Tutin
CeasedTower 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
Mr Paul Frederick Tutin
Tower House, LincolnLN1 1XW
Born April 1962
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
06 Apr 2016
Ceased 06 Apr 2016
Ceased
Lucy Tower Street, LincolnLN1 1XW
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Paul Tutin Top Co Limited
Lucy Tower Street, LincolnLN1 1XW
Voting rights 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Filing History
92
Description
Type
Date Filed
Document
11 December 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 December 2024
14 October 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
14 October 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
30 July 2024
30 July 2024
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
30 July 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
30 July 2024
22 July 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
22 July 2024
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
19 June 2023
Change Of Name Notice Limited Liability Partnership
19 June 2023
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
19 June 2023
No document
15 March 2023
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
15 March 2023
14 March 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 March 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 July 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 July 2021
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
9 July 2021
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
9 July 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 July 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 July 2019
4 October 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 October 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 July 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 July 2017
5 July 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
5 July 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 October 2016
Legacy
10 July 2012
ANNOTATIONANNOTATION
Legacy
ANNOTATIONANNOTATION
10 July 2012
No document
Legacy
12 October 2005
LGLOLGLO
Legacy
LGLOLGLO
12 October 2005
No document