Background WavePink WaveYellow Wave

RIVER 88 LLP (OC321388)

RIVER 88 LLP (OC321388) is an active UK company. incorporated on 3 August 2006. with registered office in Chichester. RIVER 88 LLP has been registered for 19 years.

Company Number
OC321388
Status
active
Type
llp
Incorporated
3 August 2006
Age
19 years
Address
Wheatlands Lagness Road, Chichester, PO20 1LJ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER 88 LLP

RIVER 88 LLP is an active company incorporated on 3 August 2006 with the registered office located in Chichester. RIVER 88 LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC321388

LLP Company

Age

19 Years

Incorporated 3 August 2006

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 26 March 2024 (2 years ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Wheatlands Lagness Road Runcton Chichester, PO20 1LJ,

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

9

2 Active
7 Resigned

ROSS, Amanda

Active
Lagness Road, ChichesterPO20 1LJ
Born June 1957
Llp designated member
Appointed 01 Sept 2014

SLEVIN, Francis Joseph

Active
Lagness Road, ChichesterPO20 1LJ
Born September 1963
Llp designated member
Appointed 07 Sept 2021

HARGREAVES, Nicola

Resigned
Lagness Road, ChichesterPO20 1LJ
Born June 1957
Llp designated member
Appointed 01 Sept 2014
Resigned 22 Nov 2018

PATERSON, Robin James Charles

Resigned
9 Paradise Drive, Barbados
Born August 1955
Llp designated member
Appointed 03 Aug 2006
Resigned 03 Aug 2012

ROSS, Jennifer Anne

Resigned
Lagness Road, ChichesterPO20 1LJ
Born February 1966
Llp designated member
Appointed 01 Sept 2014
Resigned 22 Nov 2018

ROSS, Jennifer Ann

Resigned
Lagness Road, ChichesterPO20 1LJ
Born April 1953
Llp designated member
Appointed 01 Sept 2014
Resigned 22 Nov 2018

ROSS, Julian

Resigned
Woodlands Crescent, DorchesterDT1 3RQ
Born November 1955
Llp designated member
Appointed 03 Aug 2012
Resigned 02 Aug 2015

ROSS, Karen

Resigned
Lagness Road, ChichesterPO20 1LJ
Born March 1930
Llp designated member
Appointed 03 Aug 2006
Resigned 17 Jan 2014

ASHGROVE HOMES HART ST LLP

Resigned
Lagness Road, ChichesterPO20 1LJ
Corporate llp designated member
Appointed 17 Jan 2014
Resigned 07 Sept 2021
Fundings
Financials
Latest Activities

Filing History

76

Gazette Notice Compulsory
7 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 November 2025
LLCS01LLCS01
Confirmation Statement With No Updates
3 October 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
13 September 2021
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 September 2021
LLAP01LLAP01
Notification Of A Person With Significant Control Statement Limited Liability Partnership
10 September 2021
LLPSC08LLPSC08
Confirmation Statement With No Updates
10 September 2021
LLCS01LLCS01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
10 September 2021
LLPSC09LLPSC09
Confirmation Statement With No Updates
9 September 2020
LLCS01LLCS01
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
3 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
3 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
3 December 2018
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
2 November 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
2 November 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
2 November 2018
LLCH01LLCH01
Confirmation Statement With No Updates
2 November 2018
LLCS01LLCS01
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
5 October 2018
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
17 October 2017
LLAD01LLAD01
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
13 September 2017
LLAD01LLAD01
Change Corporate Member Limited Liability Partnership With Name Change Date
23 March 2017
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
LLCS01LLCS01
Annual Return Limited Liability Partnership With Made Up Date
16 November 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
13 November 2015
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 February 2015
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
30 January 2015
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership With Appointment Date
9 January 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
9 January 2015
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
9 January 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
9 January 2015
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
31 December 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
31 December 2014
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
16 December 2014
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
28 April 2014
LLAD01LLAD01
Change Account Reference Date Limited Liability Partnership Previous Extended
28 April 2014
LLAA01LLAA01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
13 February 2014
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
2 January 2014
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
2 January 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Administrative Restoration Company
31 December 2013
RT01RT01
Gazette Dissolved Compulsary
10 December 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
27 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Limited Liability Partnership With Made Up Date
6 November 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
6 November 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 November 2012
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
22 August 2012
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
22 August 2012
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 February 2012
LLAR01LLAR01
Gazette Filings Brought Up To Date
19 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Limited Liability Partnership With Made Up Date
26 August 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
15 July 2010
AAAnnual Accounts
Legacy
2 September 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Full
13 March 2009
AAAnnual Accounts
Legacy
3 March 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Full
23 June 2008
AAAnnual Accounts
Legacy
8 September 2007
363aAnnual Return
Legacy
8 September 2007
288cChange of Particulars
Legacy
22 August 2007
395Particulars of Mortgage or Charge
Incorporation Company
3 August 2006
NEWINCIncorporation