Introduction
Watch Company
W
WICKENBY AERODROME LLP
WICKENBY AERODROME LLP is an active company incorporated on 28 October 2005 with the registered office located in Lincoln. WICKENBY AERODROME LLP was registered 20 years ago.
Status
active
Active since 20 years ago
Company No
OC315887
LLP Company
Age
20 Years
Incorporated 28 October 2005
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 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
Last Filed
Made up to 18 October 2025 (6 months ago)
Next Due
Due by 1 November 2026
For period ending 18 October 2026
Address
The Little Grange Market Rasen Road Dunholme Lincoln, LN2 3RA,
1 key events • 2005 - 2005
Funding Officers Ownership
Company Founded
Oct 05
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
TURLEY, Stephen William
ActiveMarket Rasen Road, LincolnLN2 3RA
Born July 1957
Llp designated member
Appointed 29 Oct 2005
TURLEY, Stephen William
Market Rasen Road, LincolnLN2 3RA
Born July 1957
Llp designated member
29 Oct 2005
Active
FLYLINCS LIMITED
ActiveMarket Rasen Road, LincolnLN2 3RA
Corporate llp designated member
Appointed 22 Dec 2021
FLYLINCS LIMITED
Market Rasen Road, LincolnLN2 3RA
Corporate llp designated member
22 Dec 2021
Active
COOPER, Gerald Charles John
ResignedWhite Lodge, LincolnLN8 2HP
Born November 1970
Llp designated member
Appointed 28 Oct 2005
Resigned 31 Oct 2021
COOPER, Gerald Charles John
White Lodge, LincolnLN8 2HP
Born November 1970
Llp designated member
28 Oct 2005
Resigned 31 Oct 2021
Resigned
WILCHAP NOMINEES LIMITED
Resigned2 Bank Street, LincolnLN2 1DR
Corporate llp designated member
Appointed 28 Oct 2005
Resigned 29 Oct 2005
WILCHAP NOMINEES LIMITED
2 Bank Street, LincolnLN2 1DR
Corporate llp designated member
28 Oct 2005
Resigned 29 Oct 2005
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Gerald Charles John Cooper
CeasedMarket Rasen Road, LincolnLN2 3RA
Born November 1970
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 31 Oct 2021
Mr Gerald Charles John Cooper
Market Rasen Road, LincolnLN2 3RA
Born November 1970
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 31 Oct 2021
Ceased
Mr Stephen William Turley
ActiveMarket Rasen Road, LincolnLN2 3RA
Born July 1957
Nature of Control
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Mr Stephen William Turley
Market Rasen Road, LincolnLN2 3RA
Born July 1957
Right to share surplus assets 75 to 100 percent limited liability partnership
06 Apr 2016
Active
Filing History
74
Description
Type
Date Filed
Document
12 January 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
12 January 2023
5 January 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
5 January 2022
5 January 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 January 2022
5 January 2022
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
5 January 2022
5 January 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
5 January 2022
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
30 April 2014
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
30 April 2014
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
30 April 2014
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
30 April 2014
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
15 April 2014
24 December 2013
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
24 December 2013
21 December 2013
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
21 December 2013
20 December 2013
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
20 December 2013
20 December 2013
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
20 December 2013
11 November 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 November 2013
11 November 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
11 November 2013
18 October 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
18 October 2012
18 October 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
18 October 2012
7 November 2011
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
7 November 2011