Background WavePink WaveYellow Wave

ADONSTAR (UK) LLP (OC313829)

ADONSTAR (UK) LLP (OC313829) is an active UK company. incorporated on 22 June 2005. with registered office in Blackburn. ADONSTAR (UK) LLP has been registered for 20 years.

Company Number
OC313829
Status
active
Type
llp
Incorporated
22 June 2005
Age
20 years
Address
C/O Pm+M New Century House, Blackburn, BB1 5QB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADONSTAR (UK) LLP

ADONSTAR (UK) LLP is an active company incorporated on 22 June 2005 with the registered office located in Blackburn. ADONSTAR (UK) LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC313829

LLP Company

Age

20 Years

Incorporated 22 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
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

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn, BB1 5QB,

Timeline

1 key events • 2005 - 2005

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

Officers

8

5 Active
3 Resigned

BREARLEY, Anthony Eric

Active
New Century House, BlackburnBB1 5QB
Born January 1949
Llp designated member
Appointed 22 Jun 2005

SNAPE, Peter Keith

Active
New Century House, BlackburnBB1 5QB
Born January 1951
Llp designated member
Appointed 22 Jun 2005

WALSH, John Patrick

Active
New Century House, BlackburnBB1 5QB
Born June 1964
Llp designated member
Appointed 22 Jun 2005

SNAPE, Gail Adrienne

Active
New Century House, BlackburnBB1 5QB
Born December 1960
Llp member
Appointed 08 Apr 2007

WALLIS, Jean

Active
New Century House, BlackburnBB1 5QB
Born December 1947
Llp member
Appointed 08 Apr 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate llp designated member
Appointed 22 Jun 2005
Resigned 22 Jun 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate llp designated member
Appointed 22 Jun 2005
Resigned 22 Jun 2005

WALSH, Andrea

Resigned
Bolton Street, BuryBL0 9HX
Born September 1968
Llp member
Appointed 08 May 2007
Resigned 04 Dec 2018
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
25 April 2025
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
26 September 2024
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 July 2024
LLAP01LLAP01
Confirmation Statement With No Updates
27 June 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
15 March 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 March 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 March 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 March 2022
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
10 March 2022
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 September 2019
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
13 September 2019
LLTM01LLTM01
Gazette Notice Compulsory
10 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
15 December 2017
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
15 December 2017
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
1 December 2017
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
1 December 2017
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
1 December 2017
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
1 December 2017
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
1 December 2017
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
11 November 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
19 October 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
19 October 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
19 October 2017
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement Limited Liability Partnership
7 July 2017
LLPSC08LLPSC08
Confirmation Statement With No Updates
26 June 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 June 2016
LLAR01LLAR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
5 April 2016
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
26 November 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 June 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 June 2014
LLAR01LLAR01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
20 March 2014
LLMR01LLMR01
Change Person Member Limited Liability Partnership With Name Change Date
15 November 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 November 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 November 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 November 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 November 2013
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
17 October 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 June 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 June 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
22 June 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 June 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 June 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 June 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 June 2012
LLCH01LLCH01
Legacy
22 February 2012
LLMG01LLMG01
Accounts With Accounts Type Total Exemption Full
23 January 2012
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
15 November 2011
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
19 July 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Legacy
27 October 2010
LLMG01LLMG01
Annual Return Limited Liability Partnership With Made Up Date
13 August 2010
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Previous Shortened
7 July 2010
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
29 March 2010
LLAA01LLAA01
Legacy
25 August 2009
LLP363LLP363
Legacy
5 June 2009
LLP288aLLP288a
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
7 November 2008
LLP288aLLP288a
Legacy
7 November 2008
LLP288aLLP288a
Legacy
7 November 2008
LLP8LLP8
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
27 June 2008
LLP363LLP363
Legacy
11 June 2008
LLP363LLP363
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Incorporation Company
22 June 2005
NEWINCIncorporation