Introduction
Watch Company
F
FLAXTON CAPITAL LLP
FLAXTON CAPITAL LLP is an active company incorporated on 16 June 2006 with the registered office located in Ilkley. FLAXTON CAPITAL LLP was registered 19 years ago.
Status
active
Active since 19 years ago
Company No
OC320383
LLP Company
Age
19 Years
Incorporated 16 June 2006
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 10 June 2025 (10 months ago)
Next Due
Due by 24 June 2026
For period ending 10 June 2026
Previous Company Names
N.H.L. INVESTMENTS (NO3) LLP
From: 16 June 2006To: 16 July 2016
Address
Hollycroft Farm Chevin End Menston Ilkley, LS29 6DU,
1 key events • 2006 - 2006
Funding Officers Ownership
Company Founded
Jun 06
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
SMEDLEY, Parminder
ActiveChevin End, IlkleyLS29 6DU
Born July 1964
Llp designated member
Appointed 01 May 2016
SMEDLEY, Parminder
Chevin End, IlkleyLS29 6DU
Born July 1964
Llp designated member
01 May 2016
Active
SMEDLEY, Richard William
ActiveChevin End, IlkleyLS29 6DU
Born May 1966
Llp designated member
Appointed 16 Jun 2006
SMEDLEY, Richard William
Chevin End, IlkleyLS29 6DU
Born May 1966
Llp designated member
16 Jun 2006
Active
BERRY, John Graham
ResignedThe Poplars Darland Lane, RossettLL12 0BA
Born January 1952
Llp designated member
Appointed 16 Jun 2006
Resigned 29 Apr 2016
BERRY, John Graham
The Poplars Darland Lane, RossettLL12 0BA
Born January 1952
Llp designated member
16 Jun 2006
Resigned 29 Apr 2016
Resigned
CHATWIN, Martin Anthony
ResignedClifton House, SheffieldS17 3ER
Born February 1944
Llp designated member
Appointed 16 Jun 2006
Resigned 29 Apr 2016
CHATWIN, Martin Anthony
Clifton House, SheffieldS17 3ER
Born February 1944
Llp designated member
16 Jun 2006
Resigned 29 Apr 2016
Resigned
Persons with significant control
1
Name
Nature of Control
Notified
Status
Mr Richard William Smedley
ActiveChevin End, IlkleyLS29 6DU
Born May 1966
Nature of Control
Significant influence or control limited liability partnership
Notified 16 Jun 2017
Mr Richard William Smedley
Chevin End, IlkleyLS29 6DU
Born May 1966
Significant influence or control limited liability partnership
16 Jun 2017
Active
Filing History
58
Description
Type
Date Filed
Document
28 December 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
28 December 2022
21 December 2022
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
21 December 2022
30 September 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
30 September 2022
6 July 2021
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
6 July 2021
21 June 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
21 June 2018
29 June 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
29 June 2017
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
16 July 2016
6 May 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
6 May 2016
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 May 2016
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 May 2016
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
3 May 2016