Background WavePink WaveYellow Wave

MCF (HAMPSHIRE) LLP (OC313418)

MCF (HAMPSHIRE) LLP (OC313418) is an active UK company. incorporated on 26 May 2005. with registered office in Southampton. MCF (HAMPSHIRE) LLP has been registered for 20 years.

Company Number
OC313418
Status
active
Type
llp
Incorporated
26 May 2005
Age
20 years
Address
Unit 4 Manor Farm Offices Flexford Road, Southampton, SO52 9DF

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/12

Up to Date

5 months left

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

7 weeks left

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
Contact
Address

Unit 4 Manor Farm Offices Flexford Road North Baddesley Southampton, SO52 9DF,

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

7

2 Active
5 Resigned

BARCIA, Michael Gregory

Active
Flexford Road, SouthamptonSO52 9DF
Born September 1968
Llp designated member
Appointed 01 Aug 2005

THOMPSON, Darren Lee

Active
Flexford Road, SouthamptonSO52 9DF
Born October 1969
Llp designated member
Appointed 01 Aug 2005

ALLIN, Jeremy Michael

Resigned
Coningsley House Vaggs Lane, LymingtonSO41 0FP
Born March 1951
Llp designated member
Appointed 26 May 2005
Resigned 10 Dec 2007

WOOLLEY, Roger Derek

Resigned
Russell House, BournemouthBH8 8EX
Born October 1957
Llp designated member
Appointed 26 May 2005
Resigned 10 Dec 2007

LESTER ALDRIDGE LLP

Resigned
Russell House, BournemouthBH8 8EX
Corporate llp designated member
Appointed 10 Dec 2007
Resigned 11 Nov 2008

MERIDIAN CORPORATE FINANCE LIMITED

Resigned
Offices, SouthamptonSO52 9DF
Corporate llp designated member
Appointed 10 Aug 2009
Resigned 04 Apr 2014

JEFFERS, Joe

Resigned
Flexford Road, SouthamptonSO52 9DF
Born July 1977
Llp member
Appointed 06 Apr 2012
Resigned 13 Mar 2015

Persons with significant control

2

Mr Michael Gregory Barcia

Active
Flexford 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 Darren Lee Thompson

Active
Flexford 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
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
LLCS01LLCS01
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
14 April 2020
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
14 April 2020
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
3 December 2019
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
3 December 2019
LLPSC04LLPSC04
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
LLCS01LLCS01
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 June 2016
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Current Extended
22 October 2015
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
10 June 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
10 June 2015
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Certificate Change Of Name Company
16 January 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Member Limited Liability Partnership With Name Termination Date
10 December 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
2 June 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
2 June 2014
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
12 December 2013
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address
28 November 2013
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
5 June 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
20 August 2012
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
20 July 2012
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
13 June 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 June 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
22 June 2011
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address
22 June 2011
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
21 June 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 June 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership
11 March 2011
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
7 July 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
23 June 2010
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
22 June 2010
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Previous Shortened
28 April 2010
LLAA01LLAA01
Change Registered Office Address Limited Liability Partnership With Date Old Address
23 March 2010
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
21 September 2009
LLP287LLP287
Legacy
14 July 2009
LLP363LLP363
Legacy
19 November 2008
LLP363LLP363
Legacy
19 November 2008
LGLOLGLO
Legacy
19 November 2008
LLP288cLLP288c
Legacy
13 November 2008
LLP288bLLP288b
Legacy
13 November 2008
LLP287LLP287
Accounts With Accounts Type Small
1 August 2008
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 2008
AAAnnual Accounts
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
363aAnnual Return
Legacy
30 August 2007
288cChange of Particulars
Certificate Change Of Name Company
3 May 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
26 August 2005
225Change of Accounting Reference Date
Incorporation Company
26 May 2005
NEWINCIncorporation