Introduction
Watch Company
M
MCF (HAMPSHIRE) LLP
MCF (HAMPSHIRE) LLP is an active company incorporated on 26 May 2005 with the registered office located in Southampton. MCF (HAMPSHIRE) LLP was registered 20 years ago.
Status
active
Active since 20 years ago
Company No
OC313418
LLP Company
Age
20 Years
Incorporated 26 May 2005
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 26 May 2025 (11 months ago)
Next Due
Due by 9 June 2026
For period ending 26 May 2026
Previous Company Names
MERIDIAN CORPORATE FINANCE LLP
From: 3 May 2007To: 16 January 2015
LA CORPORATE FINANCE LLP
From: 26 May 2005To: 3 May 2007
Address
Unit 4 Manor Farm Offices Flexford Road North Baddesley Southampton, SO52 9DF,
1 key events • 2005 - 2005
Funding Officers Ownership
Company Founded
May 05
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
7
2 Active
5 Resigned
Name
Role
Appointed
Status
BARCIA, Michael Gregory
ActiveFlexford Road, SouthamptonSO52 9DF
Born September 1968
Llp designated member
Appointed 01 Aug 2005
BARCIA, Michael Gregory
Flexford Road, SouthamptonSO52 9DF
Born September 1968
Llp designated member
01 Aug 2005
Active
THOMPSON, Darren Lee
ActiveFlexford Road, SouthamptonSO52 9DF
Born October 1969
Llp designated member
Appointed 01 Aug 2005
THOMPSON, Darren Lee
Flexford Road, SouthamptonSO52 9DF
Born October 1969
Llp designated member
01 Aug 2005
Active
ALLIN, Jeremy Michael
ResignedConingsley House Vaggs Lane, LymingtonSO41 0FP
Born March 1951
Llp designated member
Appointed 26 May 2005
Resigned 10 Dec 2007
ALLIN, Jeremy Michael
Coningsley House Vaggs Lane, LymingtonSO41 0FP
Born March 1951
Llp designated member
26 May 2005
Resigned 10 Dec 2007
Resigned
WOOLLEY, Roger Derek
ResignedRussell House, BournemouthBH8 8EX
Born October 1957
Llp designated member
Appointed 26 May 2005
Resigned 10 Dec 2007
WOOLLEY, Roger Derek
Russell House, BournemouthBH8 8EX
Born October 1957
Llp designated member
26 May 2005
Resigned 10 Dec 2007
Resigned
LESTER ALDRIDGE LLP
ResignedRussell House, BournemouthBH8 8EX
Corporate llp designated member
Appointed 10 Dec 2007
Resigned 11 Nov 2008
LESTER ALDRIDGE LLP
Russell House, BournemouthBH8 8EX
Corporate llp designated member
10 Dec 2007
Resigned 11 Nov 2008
Resigned
MERIDIAN CORPORATE FINANCE LIMITED
ResignedOffices, SouthamptonSO52 9DF
Corporate llp designated member
Appointed 10 Aug 2009
Resigned 04 Apr 2014
MERIDIAN CORPORATE FINANCE LIMITED
Offices, SouthamptonSO52 9DF
Corporate llp designated member
10 Aug 2009
Resigned 04 Apr 2014
Resigned
JEFFERS, Joe
ResignedFlexford Road, SouthamptonSO52 9DF
Born July 1977
Llp member
Appointed 06 Apr 2012
Resigned 13 Mar 2015
JEFFERS, Joe
Flexford Road, SouthamptonSO52 9DF
Born July 1977
Llp member
06 Apr 2012
Resigned 13 Mar 2015
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Michael Gregory Barcia
ActiveFlexford Road, SouthamptonSO52 9DF
Born September 1968
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 06 Apr 2016
Mr Michael Gregory Barcia
Flexford Road, SouthamptonSO52 9DF
Born September 1968
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Mr Darren Lee Thompson
ActiveFlexford Road, SouthamptonSO52 9DF
Born October 1969
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 06 Apr 2016
Mr Darren Lee Thompson
Flexford Road, SouthamptonSO52 9DF
Born October 1969
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
76
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 April 2020
14 April 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
14 April 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 December 2019
3 December 2019
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
3 December 2019
22 October 2015
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
22 October 2015
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 June 2015
16 January 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
16 January 2015
10 December 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 December 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 June 2014
12 December 2013
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
12 December 2013
28 November 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
28 November 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 July 2012
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
22 June 2011
22 June 2011
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
22 June 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 June 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 June 2011
7 July 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
7 July 2010
23 June 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
23 June 2010
28 April 2010
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
28 April 2010
23 March 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
23 March 2010
Legacy
19 November 2008
LGLOLGLO
Legacy
LGLOLGLO
19 November 2008
No document
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
3 May 2007