Background WavePink WaveYellow Wave

EP 2025 LLP (OC318370)

EP 2025 LLP (OC318370) is an active UK company. incorporated on 13 March 2006. with registered office in South Yorkshire. EP 2025 LLP has been registered for 20 years.

Company Number
OC318370
Status
active
Type
llp
Incorporated
13 March 2006
Age
20 years
Address
17-19 Regent Street, South Yorkshire, S70 2HP

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EP 2025 LLP

EP 2025 LLP is an active company incorporated on 13 March 2006 with the registered office located in South Yorkshire. EP 2025 LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC318370

LLP Company

Age

20 Years

Incorporated 13 March 2006

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 5 September 2025 (6 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

17 days left

Last Filed

Made up to 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ELMHIRST PARKER LLP
From: 31 December 2008To: 2 October 2025
ELMHIRST SOLICITORS LLP
From: 13 March 2006To: 31 December 2008
Contact
Address

17-19 Regent Street Barnsley South Yorkshire, S70 2HP,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Mar 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HAGGERTY, Keith

Active
17-19 Regent Street, South YorkshireS70 2HP
Born November 1954
Llp designated member
Appointed 02 Jan 2009

LEGG, Martin Peter

Active
17-19 Regent Street, South YorkshireS70 2HP
Born July 1964
Llp designated member
Appointed 13 Mar 2006

MAXTON, Sarah Lucy

Active
17-19 Regent Street, South YorkshireS70 2HP
Born October 1965
Llp designated member
Appointed 13 Mar 2006

ROUNDING, Simon Leslie

Active
17-19 Regent Street, South YorkshireS70 2HP
Born November 1956
Llp designated member
Appointed 02 Jan 2009

BOUVET, Jean Pierre

Resigned
St Wilfrids Priory, LeedsLS25 3DP
Born July 1953
Llp designated member
Appointed 02 Jan 2009
Resigned 01 Apr 2012

COX, John Charles

Resigned
26 Lakeside Approach, TadcasterLS24 9PH
Born August 1953
Llp designated member
Appointed 13 Mar 2006
Resigned 31 Mar 2016

CRUTCH, Alan

Resigned
36 Moorside, Sheffield
Born August 1953
Llp designated member
Appointed 13 Mar 2006
Resigned 31 Mar 2007

NICHOLS, Andrew

Resigned
1 Norfolk Gardens, LeedsLS7 4PP
Born September 1949
Llp designated member
Appointed 13 Mar 2006
Resigned 01 Jul 2009

BEAUMONT, Kerri Michelle

Resigned
17-19 Regent Street, South YorkshireS70 2HP
Born September 1979
Llp member
Appointed 01 Apr 2012
Resigned 15 Mar 2023

HANBY, Julie

Resigned
Regent Street, BarnsleyS70 2HP
Born April 1956
Llp member
Appointed 20 Oct 2009
Resigned 26 Mar 2021

LEGG, Barry John

Resigned
17-19 Regent Street, South YorkshireS70 2HP
Born July 1964
Llp member
Appointed 20 Sept 2010
Resigned 30 Sept 2025

WRIGHT, Katie

Resigned
17-19 Regent Street, South YorkshireS70 2HP
Born April 1985
Llp member
Appointed 28 Jun 2019
Resigned 25 Feb 2022

WRIGHT, Katie

Resigned
17-19 Regent Street, South YorkshireS70 2HP
Born April 1985
Llp member
Appointed 01 Apr 2015
Resigned 11 Mar 2016
Fundings
Financials
Latest Activities

Filing History

70

Termination Member Limited Liability Partnership With Name Termination Date
6 October 2025
LLTM01LLTM01
Certificate Change Of Name Company
2 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
2 October 2025
LLNM01LLNM01
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
23 March 2023
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
28 February 2022
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
31 March 2021
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
5 July 2019
LLAP01LLAP01
Confirmation Statement With No Updates
1 April 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
11 January 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 January 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 August 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
2 August 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
2 August 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
2 August 2016
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
31 March 2016
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
31 March 2016
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
24 March 2016
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
17 April 2015
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
31 March 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
31 March 2015
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
31 March 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 April 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
22 June 2012
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
16 April 2012
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
16 April 2012
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
31 March 2011
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
20 September 2010
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
19 April 2010
AAMDAAMD
Annual Return Limited Liability Partnership With Made Up Date
16 April 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
19 January 2010
LLAP01LLAP01
Legacy
10 August 2009
LLP288bLLP288b
Legacy
22 April 2009
LLP363LLP363
Legacy
28 January 2009
LLP363LLP363
Legacy
6 January 2009
LLP288aLLP288a
Legacy
6 January 2009
LLP288aLLP288a
Legacy
6 January 2009
LLP288aLLP288a
Legacy
31 December 2008
LLP3LLP3
Certificate Change Of Name Company
31 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
3 July 2007
288cChange of Particulars
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
1 July 2006
395Particulars of Mortgage or Charge
Incorporation Company
13 March 2006
NEWINCIncorporation