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: 30/4Up to Date
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
Last Filed
Made up to 6 April 2025 (11 months ago)
Next Due
Due by 20 April 2026
For period ending 6 April 2026
Address
1 The Corner House 1a Aimson Road West Timperley Altrincham, WA15 7XP,
1 key events • 2005 - 2005
Funding Officers Ownership
Company Founded
Apr 05
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
5
2 Active
3 Resigned
Name
Role
Appointed
Status
DEWHIRST, John Philip
Active7 Beechwood Avenue, ShipleyBD18 4JU
Born November 1962
Llp designated member
Appointed 06 Apr 2005
DEWHIRST, John Philip
7 Beechwood Avenue, ShipleyBD18 4JU
Born November 1962
Llp designated member
06 Apr 2005
Active
LUMB, Tony
Active45 Thorley Lane, AltrinchamWA15 7BA
Born July 1964
Llp designated member
Appointed 06 Apr 2005
LUMB, Tony
45 Thorley Lane, AltrinchamWA15 7BA
Born July 1964
Llp designated member
06 Apr 2005
Active
OWERS, Simon James
ResignedSt George's Way, NorthwichCW9 8XG
Born October 1973
Llp designated member
Appointed 14 Apr 2008
Resigned 31 Mar 2010
OWERS, Simon James
St George's Way, NorthwichCW9 8XG
Born October 1973
Llp designated member
14 Apr 2008
Resigned 31 Mar 2010
Resigned
SPARK ADVISORY LLP
Resigned3 Whitehall Quay, LeedsLS1 4BF
Corporate llp designated member
Appointed 10 Jul 2007
Resigned 06 Feb 2009
SPARK ADVISORY LLP
3 Whitehall Quay, LeedsLS1 4BF
Corporate llp designated member
10 Jul 2007
Resigned 06 Feb 2009
Resigned
VINCERE LIMITED
Resigned7 Beechwood Avenue, ShipleyBD18 4JU
Corporate llp designated member
Appointed 06 Apr 2005
Resigned 30 Jun 2007
VINCERE LIMITED
7 Beechwood Avenue, ShipleyBD18 4JU
Corporate llp designated member
06 Apr 2005
Resigned 30 Jun 2007
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr John Philip Dewhirst
ActiveBeechwood 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 John Philip Dewhirst
Beechwood Avenue, BradfordBD18 4JU
Born November 1962
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
23 May 2017
Active
Mr Tony Lumb
Active1a 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
Mr Tony Lumb
1a Aimson Road West, AltrinchamWA15 7XP
Born July 1964
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
23 May 2017
Active
Filing History
57
Description
Type
Date Filed
Document
Second Filing Of Confirmation Statement With Made Up Date
RP04LLCS01RP04LLCS01
1 November 2024
15 October 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
15 October 2024
16 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
16 January 2021
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
8 April 2020
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
28 May 2016
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
12 May 2015