Background WavePink WaveYellow Wave

VINCERE PARTNERS LLP (OC312592)

VINCERE PARTNERS LLP (OC312592) is an active UK company. incorporated on 6 April 2005. with registered office in Altrincham. VINCERE PARTNERS LLP has been registered for 20 years.

Company Number
OC312592
Status
active
Type
llp
Incorporated
6 April 2005
Age
20 years
Address
1 The Corner House 1a Aimson Road West, Altrincham, WA15 7XP

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINCERE PARTNERS LLP

VINCERE PARTNERS LLP is an active company incorporated on 6 April 2005 with the registered office located in Altrincham. VINCERE PARTNERS LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC312592

LLP Company

Age

20 Years

Incorporated 6 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 6 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

1 The Corner House 1a Aimson Road West Timperley Altrincham, WA15 7XP,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Apr 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DEWHIRST, John Philip

Active
7 Beechwood Avenue, ShipleyBD18 4JU
Born November 1962
Llp designated member
Appointed 06 Apr 2005

LUMB, Tony

Active
45 Thorley Lane, AltrinchamWA15 7BA
Born July 1964
Llp designated member
Appointed 06 Apr 2005

OWERS, Simon James

Resigned
St George's Way, NorthwichCW9 8XG
Born October 1973
Llp designated member
Appointed 14 Apr 2008
Resigned 31 Mar 2010

SPARK ADVISORY LLP

Resigned
3 Whitehall Quay, LeedsLS1 4BF
Corporate llp designated member
Appointed 10 Jul 2007
Resigned 06 Feb 2009

VINCERE LIMITED

Resigned
7 Beechwood Avenue, ShipleyBD18 4JU
Corporate llp designated member
Appointed 06 Apr 2005
Resigned 30 Jun 2007

Persons with significant control

2

Mr John Philip Dewhirst

Active
Beechwood Avenue, BradfordBD18 4JU
Born November 1962

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 23 May 2017

Mr Tony Lumb

Active
1a Aimson Road West, AltrinchamWA15 7XP
Born July 1964

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 23 May 2017
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2025
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 November 2024
RP04LLCS01RP04LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
15 October 2024
LLPSC01LLPSC01
Confirmation Statement With No Updates
3 June 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
LLCS01LLCS01
Confirmation Statement With No Updates
16 May 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 June 2020
LLCS01LLCS01
Gazette Filings Brought Up To Date
8 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 April 2019
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
26 May 2016
LLAR01LLAR01
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Limited Liability Partnership With Made Up Date
3 July 2015
LLAR01LLAR01
Gazette Filings Brought Up To Date
12 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Gazette Notice Compulsory
5 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Limited Liability Partnership With Made Up Date
20 May 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 May 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 May 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 April 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 May 2010
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
21 April 2010
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
28 May 2009
LLP363LLP363
Legacy
6 March 2009
LLP288bLLP288b
Legacy
28 August 2008
LLP288aLLP288a
Legacy
23 July 2008
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
21 April 2008
LLP287LLP287
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
28 April 2006
363aAnnual Return
Incorporation Company
6 April 2005
NEWINCIncorporation