Introduction
Watch Company
L
LEADENHALL NO 083 LLP
LEADENHALL NO 083 LLP is an active company incorporated on 17 August 2006 with the registered office located in London. LEADENHALL NO 083 LLP was registered 19 years ago.
Status
active
Active since 19 years ago
Company No
OC321694
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 (3 months ago)
Submitted on 20 March 2026 (Just now)
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 (4 months ago)
Next Due
Due by 25 November 2026
For period ending 11 November 2026
Previous Company Names
NOMINA NO. 083 LLP
From: 17 August 2006To: 6 March 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
6
3 Active
3 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
ALEN-BUCKLEY, Michael Ulic Anthony
Resigned40 Gracechurch Street, LondonEC3V 0BT
Born June 1957
Llp member
Appointed 21 Mar 2013
Resigned 19 Nov 2018
ALEN-BUCKLEY, Michael Ulic Anthony
40 Gracechurch Street, LondonEC3V 0BT
Born June 1957
Llp member
21 Mar 2013
Resigned 19 Nov 2018
Resigned
WILLCOCKS, Wilfrid James
ResignedGrange Road, CambridgeCB3 9AS
Born July 1914
Llp member
Appointed 17 Aug 2006
Resigned 05 Mar 2011
WILLCOCKS, Wilfrid James
Grange Road, CambridgeCB3 9AS
Born July 1914
Llp member
17 Aug 2006
Resigned 05 Mar 2011
Resigned
NOMINA REPRESENTATIVES LIMITED
ResignedGracechurch Street, LondonEC3V 0AA
Corporate llp member
Appointed 24 Nov 2011
Resigned 21 Mar 2013
NOMINA REPRESENTATIVES LIMITED
Gracechurch Street, LondonEC3V 0AA
Corporate llp member
24 Nov 2011
Resigned 21 Mar 2013
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 19 Nov 2018
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
19 Nov 2018
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 19 Nov 2018
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
19 Nov 2018
Ceased 31 Dec 2020
Ceased
Mr Michael Ulic Anthony Alen-Buckley
Ceased40 Gracechurch Street, LondonEC3V 0BT
Born June 1957
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 19 Nov 2018
Mr Michael Ulic Anthony Alen-Buckley
40 Gracechurch Street, LondonEC3V 0BT
Born June 1957
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 19 Nov 2018
Ceased
Filing History
121
Description
Type
Date Filed
Document
6 October 2021
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
6 October 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
8 June 2021
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
8 June 2021
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
8 June 2021
Certificate Change Of Name Company
6 March 2019
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
6 March 2019
No document
4 March 2019
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
4 March 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 March 2019
4 March 2019
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
4 March 2019
4 March 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 March 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 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
30 November 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
30 November 2010
20 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 September 2010
20 September 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
20 September 2010
20 September 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
20 September 2010