Background WavePink WaveYellow Wave

STAMFORD VENTURES LLP (OC325231)

STAMFORD VENTURES LLP (OC325231) is an active UK company. incorporated on 8 January 2007. with registered office in London. STAMFORD VENTURES LLP has been registered for 19 years.

Company Number
OC325231
Status
active
Type
llp
Incorporated
8 January 2007
Age
19 years
Address
3rd Floor Paternoster House, London, EC4M 8AB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAMFORD VENTURES LLP

STAMFORD VENTURES LLP is an active company incorporated on 8 January 2007 with the registered office located in London. STAMFORD VENTURES LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC325231

LLP Company

Age

19 Years

Incorporated 8 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

STAMFORD (SUNLEY) LIMITED LIABILITY PARTNERSHIP
From: 8 January 2007To: 11 June 2007
Contact
Address

3rd Floor Paternoster House St. Paul's Churchyard London, EC4M 8AB,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Jan 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEE, Alan Lawrence

Active
St. Paul's Churchyard, LondonEC4M 8AB
Born September 1957
Llp designated member
Appointed 10 Jan 2007

LEE, Edward Michael

Active
St. Paul's Churchyard, LondonEC4M 8AB
Born May 1959
Llp designated member
Appointed 10 Jan 2007

AINTREE (BIRMINGHAM) LLP

Resigned
Waterloo House, BirminghamB2 5TB
Corporate llp designated member
Appointed 10 Jan 2007
Resigned 08 Sept 2011

HUNTSMOOR LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate llp designated member
Appointed 08 Jan 2007
Resigned 10 Jan 2007

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate llp designated member
Appointed 08 Jan 2007
Resigned 10 Jan 2007

Persons with significant control

2

Mr Alan Lawrence Lee

Active
St. Paul's Churchyard, LondonEC4M 8AB
Born September 1957

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Notified 06 Apr 2016

Mr Edward Michael Lee

Active
St. Paul's Churchyard, LondonEC4M 8AB
Born May 1959

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
14 January 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
9 May 2025
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
9 May 2025
LLCH01LLCH01
Confirmation Statement With No Updates
9 January 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
LLCS01LLCS01
Confirmation Statement With No Updates
2 February 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
20 December 2019
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
20 December 2019
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
19 June 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 June 2019
LLCH01LLCH01
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
LLCS01LLCS01
Confirmation Statement With No Updates
16 January 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
22 March 2016
LLCH01LLCH01
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 January 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 January 2015
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
30 April 2014
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
4 February 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 January 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
11 January 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 January 2013
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 January 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
14 September 2011
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
9 March 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
14 February 2011
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
27 April 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
10 August 2009
LLP287LLP287
Legacy
30 January 2009
LLP363LLP363
Legacy
30 January 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
2 April 2008
LLP287LLP287
Legacy
18 March 2008
LLP225LLP225
Legacy
6 February 2008
288cChange of Particulars
Certificate Change Of Name Company
11 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 2007
287Change of Registered Office
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
287Change of Registered Office
Incorporation Company
8 January 2007
NEWINCIncorporation