Background WavePink WaveYellow Wave

SHEEN STICKLAND LLP (OC313253)

SHEEN STICKLAND LLP (OC313253) is an active UK company. incorporated on 16 May 2005. with registered office in Alton. SHEEN STICKLAND LLP has been registered for 20 years.

Company Number
OC313253
Status
active
Type
llp
Incorporated
16 May 2005
Age
20 years
Address
2 Oriel Court, Alton, GU34 2YT

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEEN STICKLAND LLP

SHEEN STICKLAND LLP is an active company incorporated on 16 May 2005 with the registered office located in Alton. SHEEN STICKLAND LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC313253

LLP Company

Age

20 Years

Incorporated 16 May 2005

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 25 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

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

2 Oriel Court Omega Park Alton, GU34 2YT,

Timeline

1 key events • 2005 - 2005

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

Officers

12

4 Active
8 Resigned

JOYCE, Paula

Active
Omega Park, AltonGU34 2YT
Born December 1977
Llp designated member
Appointed 01 Apr 2019

SANDERS, David Andrew

Active
Omega Park, AltonGU34 2YT
Born November 1965
Llp designated member
Appointed 16 May 2005

SHARPE, Philip James

Active
Omega Park, AltonGU34 2YT
Born January 1964
Llp designated member
Appointed 16 May 2005

STICKLANDS LIMITED

Active
Omega Park, AltonGU34 2YT
Corporate llp designated member
Appointed 01 Apr 2010

BEARD, Deborah Joy

Resigned
High Street, AltonGU34 1BU
Born April 1970
Llp designated member
Appointed 01 Apr 2011
Resigned 31 Oct 2015

JAMES, Trevor Ernest

Resigned
4 High Street, HampshireGU34 1BU
Born July 1948
Llp designated member
Appointed 16 May 2005
Resigned 31 Mar 2012

KENSETT, Amy Claire

Resigned
Omega Park, AltonGU34 2YT
Born June 1984
Llp designated member
Appointed 11 Oct 2018
Resigned 04 Dec 2023

MATTHISSEN, Colin Ainslie

Resigned
4 High Street, HampshireGU34 1BU
Born June 1957
Llp designated member
Appointed 16 May 2005
Resigned 31 Mar 2022

ROWDEN, Jonathan Bruce

Resigned
Lyndale, RunctonPO20 1PP
Born July 1958
Llp designated member
Appointed 16 May 2005
Resigned 31 Oct 2007

SERGEANT, Harriet Jemima

Resigned
4 High Street, HampshireGU34 1BU
Born January 1986
Llp designated member
Appointed 01 Apr 2015
Resigned 31 Mar 2021

STEPHENS, Christine Alice

Resigned
4 High Street, HampshireGU34 1BU
Born November 1958
Llp designated member
Appointed 16 May 2005
Resigned 31 Mar 2011

WRIGHT, Paul Edward Henry

Resigned
Omega Park, AltonGU34 2YT
Born July 1964
Llp designated member
Appointed 16 May 2005
Resigned 16 Dec 2024

Persons with significant control

3

Mr David Andrew Sanders

Active
Omega Park, AltonGU34 2YT
Born November 1965

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 Dec 2024

Mrs Paula Joyce

Active
Omega Park, AltonGU34 2YT
Born December 1977

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 Dec 2024

Mr Philip James Sharpe

Active
Omega Park, AltonGU34 2YT
Born January 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 16 Dec 2024
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
4 December 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
4 December 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
4 December 2025
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
4 December 2025
LLPSC09LLPSC09
Termination Member Limited Liability Partnership With Name Termination Date
19 December 2024
LLTM01LLTM01
Confirmation Statement With No Updates
29 November 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
5 December 2023
LLTM01LLTM01
Confirmation Statement With No Updates
23 May 2023
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
24 February 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
24 February 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
24 February 2023
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
21 October 2022
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
21 October 2022
LLAD01LLAD01
Confirmation Statement With No Updates
16 May 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
22 April 2022
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
1 April 2021
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
2 May 2019
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
11 October 2018
LLAP01LLAP01
Confirmation Statement With No Updates
16 May 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
31 May 2016
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
11 November 2015
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 June 2015
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
20 May 2015
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 June 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 May 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
31 May 2012
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
26 April 2012
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 August 2011
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
23 August 2011
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
23 August 2011
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
23 August 2011
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 July 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
30 October 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 October 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 October 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 October 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 October 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 October 2009
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
3 September 2009
AAAnnual Accounts
Legacy
29 May 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
27 August 2008
LLP363LLP363
Legacy
6 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Legacy
22 May 2006
225Change of Accounting Reference Date
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Incorporation Company
16 May 2005
NEWINCIncorporation