Background WavePink WaveYellow Wave

KENTON RETAIL LLP (OC321364)

KENTON RETAIL LLP (OC321364) is an active UK company. incorporated on 3 August 2006. with registered office in Poole. KENTON RETAIL LLP has been registered for 19 years.

Company Number
OC321364
Status
active
Type
llp
Incorporated
3 August 2006
Age
19 years
Address
2a Birchwood Road, Poole, BH14 9NP

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENTON RETAIL LLP

KENTON RETAIL LLP is an active company incorporated on 3 August 2006 with the registered office located in Poole. KENTON RETAIL LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC321364

LLP Company

Age

19 Years

Incorporated 3 August 2006

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 23 December 2025 (4 months ago)
Period: 1 September 2024 - 31 March 2025(8 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

2a Birchwood Road Parkstone Poole, BH14 9NP,

Timeline

1 key events • 2006 - 2006

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

Officers

3

2 Active
1 Resigned

LEUZZI, Peter John

Active
Parkstone, PooleBH14 9NP
Born November 1968
Llp designated member
Appointed 03 Aug 2006

LEUZZI, Sarah Louise

Active
Parkstone, PooleBH14 9NP
Born September 1971
Llp designated member
Appointed 28 Apr 2008

GOLDSTONE, Steven Craig

Resigned
3 Woodlands Way, Woodford GreenIG8 0QG
Born August 1971
Llp designated member
Appointed 03 Aug 2006
Resigned 28 Apr 2008

Persons with significant control

3

2 Active
1 Ceased

Mr Peter John Leuzzi

Ceased
Wellpond Green, WareSG11 1NN
Born November 1966

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 18 Jul 2025

Mr Peter John Leuzzi

Active
Parkstone, PooleBH14 9NP
Born November 1966

Nature of Control

Voting rights 25 to 50 percent as firm limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016

Mrs Sarah Louise Leuzzi

Active
Parkstone, PooleBH14 9NP
Born September 1971

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

61

Accounts With Accounts Type Unaudited Abridged
23 December 2025
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
30 October 2025
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 October 2025
LLAD01LLAD01
Cessation Of A Person With Significant Control Limited Liability Partnership
29 October 2025
LLPSC07LLPSC07
Change Person Member Limited Liability Partnership With Name Change Date
28 October 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 October 2025
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
27 October 2025
LLPSC04LLPSC04
Confirmation Statement With No Updates
18 July 2025
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
15 May 2025
LLAA01LLAA01
Accounts With Accounts Type Unaudited Abridged
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 August 2024
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
8 February 2024
LLAD01LLAD01
Confirmation Statement With No Updates
17 July 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
LLCS01LLCS01
Confirmation Statement With No Updates
5 August 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
1 April 2019
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
1 April 2019
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
12 October 2018
LLAD01LLAD01
Confirmation Statement With No Updates
3 August 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
17 August 2017
LLPSC01LLPSC01
Confirmation Statement With No Updates
17 August 2017
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
8 August 2017
LLPSC01LLPSC01
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
4 December 2015
LLMR01LLMR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 September 2015
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
27 August 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 August 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
27 June 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 September 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
30 May 2013
AAAnnual Accounts
Legacy
20 February 2013
LLMG01LLMG01
Annual Return Limited Liability Partnership With Made Up Date
30 August 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
28 June 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 September 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
13 September 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 November 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 October 2009
LLAR01LLAR01
Legacy
26 June 2009
LLP363LLP363
Legacy
3 April 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
7 May 2008
LLP288bLLP288b
Legacy
7 May 2008
LLP288aLLP288a
Accounts With Accounts Type Total Exemption Small
14 March 2008
AAAnnual Accounts
Legacy
2 July 2007
287Change of Registered Office
Legacy
15 June 2007
288cChange of Particulars
Incorporation Company
3 August 2006
NEWINCIncorporation