Introduction
Watch Company
L
LEADENHALL NO 076 LLP
LEADENHALL NO 076 LLP is an active company incorporated on 17 August 2006 with the registered office located in London. LEADENHALL NO 076 LLP was registered 19 years ago.
Status
active
Active since 19 years ago
Company No
OC321682
LLP Company
Age
19 Years
Incorporated 17 August 2006
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2025 (4 months ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 11 November 2025 (5 months ago)
Next Due
Due by 25 November 2026
For period ending 11 November 2026
Previous Company Names
NOMINA NO. 076 LLP
From: 17 August 2006To: 27 June 2019
Address
5th Floor 40 Gracechurch Street London, EC3V 0BT,
1 key events • 2006 - 2006
Funding Officers Ownership
Company Founded
Aug 06
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
4
3 Active
1 Resigned
Name
Role
Appointed
Status
NOMINA DESIGNATED MEMBER NO.1 LIMITED
Active40 Gracechurch Street, LondonEC3V 0BT
Corporate llp designated member
Appointed 17 Aug 2006
NOMINA DESIGNATED MEMBER NO.1 LIMITED
40 Gracechurch Street, LondonEC3V 0BT
Corporate llp designated member
17 Aug 2006
Active
NOMINA DESIGNATED MEMBER NO.2 LIMITED
Active40 Gracechurch Street, LondonEC3V 0BT
Corporate llp designated member
Appointed 17 Aug 2006
NOMINA DESIGNATED MEMBER NO.2 LIMITED
40 Gracechurch Street, LondonEC3V 0BT
Corporate llp designated member
17 Aug 2006
Active
NOMINA SERVICES LIMITED
Active40 Gracechurch Street, LondonEC3V 0BT
Corporate llp member
Appointed 31 Dec 2020
NOMINA SERVICES LIMITED
40 Gracechurch Street, LondonEC3V 0BT
Corporate llp member
31 Dec 2020
Active
GAMMON, Andrew Duncan
Resigned40 Gracechurch Street, LondonEC3V 0BT
Born June 1958
Llp member
Appointed 17 Aug 2006
Resigned 05 Mar 2019
GAMMON, Andrew Duncan
40 Gracechurch Street, LondonEC3V 0BT
Born June 1958
Llp member
17 Aug 2006
Resigned 05 Mar 2019
Resigned
Persons with significant control
4
1 Active
3 Ceased
Name
Nature of Control
Notified
Status
Nomina Services Limited
Active40 Gracechurch Street, LondonEC3V 0BT
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 31 Dec 2020
Nomina Services Limited
40 Gracechurch Street, LondonEC3V 0BT
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
31 Dec 2020
Active
40 Gracechurch Street, LondonEC3V 0BT
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 05 Mar 2019
Ceased 31 Dec 2020
Nomina Designated Member No. 2 Limited
40 Gracechurch Street, LondonEC3V 0BT
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
05 Mar 2019
Ceased 31 Dec 2020
Ceased
40 Gracechurch Street, LondonEC3V 0BT
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 05 Mar 2019
Ceased 31 Dec 2020
Nomina Designated Member No. 1 Limited
40 Gracechurch Street, LondonEC3V 0BT
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
05 Mar 2019
Ceased 31 Dec 2020
Ceased
Mr Andrew Duncan Gammon
Ceased40 Gracechurch Street, LondonEC3V 0BT
Born June 1958
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 05 Mar 2019
Mr Andrew Duncan Gammon
40 Gracechurch Street, LondonEC3V 0BT
Born June 1958
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 05 Mar 2019
Ceased
Filing History
89
Description
Type
Date Filed
Document
9 June 2021
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
9 June 2021
8 June 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
8 June 2021
8 June 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
8 June 2021
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
8 June 2021
Certificate Change Of Name Company
27 June 2019
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
27 June 2019
No document
25 June 2019
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
25 June 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
25 June 2019
25 June 2019
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
25 June 2019
25 June 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
25 June 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 July 2016
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
18 May 2016
9 December 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
9 December 2015
8 December 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
8 December 2015
Legacy
25 September 2012
LLMG01LLMG01
Legacy
LLMG01LLMG01
25 September 2012
No document
17 September 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
17 September 2010
17 September 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
17 September 2010