Background WavePink WaveYellow Wave

LEADENHALL NO 076 LLP (OC321682)

LEADENHALL NO 076 LLP (OC321682) is an active UK company. incorporated on 17 August 2006. with registered office in London. LEADENHALL NO 076 LLP has been registered for 19 years.

Company Number
OC321682
Status
active
Type
llp
Incorporated
17 August 2006
Age
19 years
Address
5th Floor 40 Gracechurch Street, London, EC3V 0BT

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/12

Up to Date

1y 5m left

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

7 months left

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
Contact
Address

5th Floor 40 Gracechurch Street London, EC3V 0BT,

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

4

3 Active
1 Resigned

NOMINA DESIGNATED MEMBER NO.1 LIMITED

Active
40 Gracechurch Street, LondonEC3V 0BT
Corporate llp designated member
Appointed 17 Aug 2006

NOMINA DESIGNATED MEMBER NO.2 LIMITED

Active
40 Gracechurch Street, LondonEC3V 0BT
Corporate llp designated member
Appointed 17 Aug 2006

NOMINA SERVICES LIMITED

Active
40 Gracechurch Street, LondonEC3V 0BT
Corporate llp member
Appointed 31 Dec 2020

GAMMON, Andrew Duncan

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born June 1958
Llp member
Appointed 17 Aug 2006
Resigned 05 Mar 2019

Persons with significant control

4

1 Active
3 Ceased
40 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
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
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

Mr Andrew Duncan Gammon

Ceased
40 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
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
9 June 2021
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
8 June 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
8 June 2021
LLPSC07LLPSC07
Appoint Corporate Member Limited Liability Partnership With Appointment Date
8 June 2021
LLAP02LLAP02
Confirmation Statement With No Updates
3 June 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
LLCS01LLCS01
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Change Of Name Notice Limited Liability Partnership
27 June 2019
LLNM01LLNM01
Certificate Change Of Name Company
27 June 2019
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control Limited Liability Partnership
25 June 2019
LLPSC02LLPSC02
Termination Member Limited Liability Partnership With Name Termination Date
25 June 2019
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
25 June 2019
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
25 June 2019
LLPSC07LLPSC07
Confirmation Statement With No Updates
24 May 2019
LLCS01LLCS01
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
LLCS01LLCS01
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
LLCS01LLCS01
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
26 July 2016
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
31 May 2016
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
18 May 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
9 December 2015
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
8 December 2015
LLAD01LLAD01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 September 2015
LLAR01LLAR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 September 2014
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
20 September 2013
LLAR01LLAR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Legacy
25 September 2012
LLMG01LLMG01
Legacy
15 September 2012
LLMG01LLMG01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 September 2012
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
28 October 2011
LLAR01LLAR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 September 2010
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
17 September 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
17 September 2010
LLCH02LLCH02
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Legacy
17 September 2009
LLP363LLP363
Accounts With Accounts Type Full
21 August 2009
AAAnnual Accounts
Legacy
7 April 2009
LLP395LLP395
Legacy
7 April 2009
LLP395LLP395
Legacy
4 September 2008
LLP363LLP363
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Legacy
7 June 2007
395Particulars of Mortgage or Charge
Legacy
4 April 2007
225Change of Accounting Reference Date
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Incorporation Company
17 August 2006
NEWINCIncorporation