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: 31/3Up to Date
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
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
Address
3rd Floor Paternoster House St. Paul's Churchyard London, EC4M 8AB,
1 key events • 2007 - 2007
Funding Officers Ownership
Company Founded
Jan 07
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
5
2 Active
3 Resigned
Name
Role
Appointed
Status
LEE, Alan Lawrence
ActiveSt. Paul's Churchyard, LondonEC4M 8AB
Born September 1957
Llp designated member
Appointed 10 Jan 2007
LEE, Alan Lawrence
St. Paul's Churchyard, LondonEC4M 8AB
Born September 1957
Llp designated member
10 Jan 2007
Active
LEE, Edward Michael
ActiveSt. Paul's Churchyard, LondonEC4M 8AB
Born May 1959
Llp designated member
Appointed 10 Jan 2007
LEE, Edward Michael
St. Paul's Churchyard, LondonEC4M 8AB
Born May 1959
Llp designated member
10 Jan 2007
Active
AINTREE (BIRMINGHAM) LLP
ResignedWaterloo House, BirminghamB2 5TB
Corporate llp designated member
Appointed 10 Jan 2007
Resigned 08 Sept 2011
AINTREE (BIRMINGHAM) LLP
Waterloo House, BirminghamB2 5TB
Corporate llp designated member
10 Jan 2007
Resigned 08 Sept 2011
Resigned
HUNTSMOOR LIMITED
ResignedCarmelite, LondonEC4Y 0DX
Corporate llp designated member
Appointed 08 Jan 2007
Resigned 10 Jan 2007
HUNTSMOOR LIMITED
Carmelite, LondonEC4Y 0DX
Corporate llp designated member
08 Jan 2007
Resigned 10 Jan 2007
Resigned
HUNTSMOOR NOMINEES LIMITED
ResignedCarmelite, LondonEC4Y 0DX
Corporate llp designated member
Appointed 08 Jan 2007
Resigned 10 Jan 2007
HUNTSMOOR NOMINEES LIMITED
Carmelite, LondonEC4Y 0DX
Corporate llp designated member
08 Jan 2007
Resigned 10 Jan 2007
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Alan Lawrence Lee
ActiveSt. 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 Alan Lawrence Lee
St. Paul's Churchyard, LondonEC4M 8AB
Born September 1957
Voting rights 50 to 75 percent limited liability partnership
06 Apr 2016
Active
Mr Edward Michael Lee
ActiveSt. Paul's Churchyard, LondonEC4M 8AB
Born May 1959
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Edward Michael Lee
St. Paul's Churchyard, LondonEC4M 8AB
Born May 1959
Voting rights 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
62
Description
Type
Date Filed
Document
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
9 May 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 May 2025
20 December 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 December 2019
20 December 2019
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
20 December 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 June 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 June 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 March 2016
30 April 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
30 April 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 January 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 January 2013
14 February 2011
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
14 February 2011
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
11 June 2007