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: 31/3Up to Date
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
Last Filed
Made up to 17 July 2025 (9 months ago)
Next Due
Due by 31 July 2026
For period ending 17 July 2026
Address
2a Birchwood Road Parkstone Poole, BH14 9NP,
1 key events • 2006 - 2006
Funding Officers Ownership
Company Founded
Aug 06
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
LEUZZI, Peter John
ActiveParkstone, PooleBH14 9NP
Born November 1968
Llp designated member
Appointed 03 Aug 2006
LEUZZI, Peter John
Parkstone, PooleBH14 9NP
Born November 1968
Llp designated member
03 Aug 2006
Active
LEUZZI, Sarah Louise
ActiveParkstone, PooleBH14 9NP
Born September 1971
Llp designated member
Appointed 28 Apr 2008
LEUZZI, Sarah Louise
Parkstone, PooleBH14 9NP
Born September 1971
Llp designated member
28 Apr 2008
Active
GOLDSTONE, Steven Craig
Resigned3 Woodlands Way, Woodford GreenIG8 0QG
Born August 1971
Llp designated member
Appointed 03 Aug 2006
Resigned 28 Apr 2008
GOLDSTONE, Steven Craig
3 Woodlands Way, Woodford GreenIG8 0QG
Born August 1971
Llp designated member
03 Aug 2006
Resigned 28 Apr 2008
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Peter John Leuzzi
CeasedWellpond 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
Wellpond Green, WareSG11 1NN
Born November 1966
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
06 Apr 2016
Ceased 18 Jul 2025
Ceased
Mr Peter John Leuzzi
ActiveParkstone, 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
Mr Peter John Leuzzi
Parkstone, PooleBH14 9NP
Born November 1966
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
06 Apr 2016
Active
Mrs Sarah Louise Leuzzi
ActiveParkstone, 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
Mrs Sarah Louise Leuzzi
Parkstone, PooleBH14 9NP
Born September 1971
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
61
Description
Type
Date Filed
Document
30 October 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
30 October 2025
29 October 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
29 October 2025
29 October 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
29 October 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 October 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 October 2025
27 October 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
27 October 2025
15 May 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
15 May 2025
1 August 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 August 2024
8 February 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
8 February 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 April 2019
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
1 April 2019
12 October 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
12 October 2018
17 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
17 August 2017
8 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
8 August 2017
4 December 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
4 December 2015
4 September 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
4 September 2015
13 September 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
13 September 2011