Introduction
Watch Company
C
CLAYTON HOLMES NAISBITT FINANCIAL CONSULTANCY LLP
CLAYTON HOLMES NAISBITT FINANCIAL CONSULTANCY LLP is an active company incorporated on 16 June 2008 with the registered office located in Leeds. CLAYTON HOLMES NAISBITT FINANCIAL CONSULTANCY LLP was registered 17 years ago.
Status
active
Active since 17 years ago
Company No
OC338091
LLP Company
Age
17 Years
Incorporated 16 June 2008
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 16 June 2025 (10 months ago)
Next Due
Due by 30 June 2026
For period ending 16 June 2026
Address
Chn House 1 John Charles Way Gelderd Road Leeds, LS12 6QA,
No significant events found
Officers
9
7 Active
2 Resigned
Name
Role
Appointed
Status
CLAYTON, Lee Michael
Active1 John Charles Way, LeedsLS12 6QA
Born February 1979
Llp designated member
Appointed 16 Jun 2008
CLAYTON, Lee Michael
1 John Charles Way, LeedsLS12 6QA
Born February 1979
Llp designated member
16 Jun 2008
Active
HOLMES, Richard Matthew
Active1 John Charles Way, LeedsLS12 6QA
Born September 1977
Llp designated member
Appointed 16 Jun 2008
HOLMES, Richard Matthew
1 John Charles Way, LeedsLS12 6QA
Born September 1977
Llp designated member
16 Jun 2008
Active
NAISBITT, Paul Stuart
Active1 John Charles Way, LeedsLS12 6QA
Born April 1971
Llp designated member
Appointed 16 Jun 2008
NAISBITT, Paul Stuart
1 John Charles Way, LeedsLS12 6QA
Born April 1971
Llp designated member
16 Jun 2008
Active
JCW CAPITAL HOLDINGS LTD
ActiveBank Square, LeedsLS27 9SE
Corporate llp designated member
Appointed 31 Dec 2021
JCW CAPITAL HOLDINGS LTD
Bank Square, LeedsLS27 9SE
Corporate llp designated member
31 Dec 2021
Active
CLAYTON, Keira
Active1 John Charles Way, LeedsLS12 6QA
Born December 1981
Llp member
Appointed 06 Apr 2013
CLAYTON, Keira
1 John Charles Way, LeedsLS12 6QA
Born December 1981
Llp member
06 Apr 2013
Active
HOLMES, Kathryn Lucy
Active1 John Charles Way, LeedsLS12 6QA
Born December 1978
Llp member
Appointed 06 Apr 2013
HOLMES, Kathryn Lucy
1 John Charles Way, LeedsLS12 6QA
Born December 1978
Llp member
06 Apr 2013
Active
RAMSDEN, Stephen Christopher
Active1 John Charles Way, LeedsLS12 6QA
Born December 1963
Llp member
Appointed 06 Apr 2018
RAMSDEN, Stephen Christopher
1 John Charles Way, LeedsLS12 6QA
Born December 1963
Llp member
06 Apr 2018
Active
HOLMES, Kathryn Lucy
Resigned21 Holroyd Mill Lane, BingleyBD16 3JG
Born December 1978
Llp designated member
Appointed 06 Apr 2013
Resigned 06 Apr 2013
HOLMES, Kathryn Lucy
21 Holroyd Mill Lane, BingleyBD16 3JG
Born December 1978
Llp designated member
06 Apr 2013
Resigned 06 Apr 2013
Resigned
CLAYTON HOLMES NAISBITT LIMITED
ResignedMorley, LeedsLS27 9SE
Corporate llp designated member
Appointed 17 Jun 2009
Resigned 31 Dec 2021
CLAYTON HOLMES NAISBITT LIMITED
Morley, LeedsLS27 9SE
Corporate llp designated member
17 Jun 2009
Resigned 31 Dec 2021
Resigned
Persons with significant control
5
4 Active
1 Ceased
Name
Nature of Control
Notified
Status
Jcw Capital Holdings Ltd
ActiveBank Square, LeedsLS27 9SE
Nature of Control
Significant influence or control as firm limited liability partnership
Notified 17 Jan 2025
Jcw Capital Holdings Ltd
Bank Square, LeedsLS27 9SE
Significant influence or control as firm limited liability partnership
17 Jan 2025
Active
Morley, LeedsLS27 9SE
Nature of Control
Significant influence or control limited liability partnership
Notified 17 Jun 2016
Ceased 17 Jan 2025
Clayton Holmes Naisbitt Limited
Morley, LeedsLS27 9SE
Significant influence or control limited liability partnership
17 Jun 2016
Ceased 17 Jan 2025
Ceased
Richard Matthew Holmes
Active1 John Charles Way, LeedsLS12 6QA
Born September 1977
Nature of Control
Significant influence or control limited liability partnership
Notified 17 Jun 2016
Richard Matthew Holmes
1 John Charles Way, LeedsLS12 6QA
Born September 1977
Significant influence or control limited liability partnership
17 Jun 2016
Active
Mr Lee Michael Clayton
Active1 John Charles Way, LeedsLS12 6QA
Born February 1979
Nature of Control
Significant influence or control limited liability partnership
Notified 17 Jun 2016
Mr Lee Michael Clayton
1 John Charles Way, LeedsLS12 6QA
Born February 1979
Significant influence or control limited liability partnership
17 Jun 2016
Active
Paul Stuart Naisbitt
Active1 John Charles Way, LeedsLS12 6QA
Born April 1971
Nature of Control
Significant influence or control limited liability partnership
Notified 17 Jun 2016
Paul Stuart Naisbitt
1 John Charles Way, LeedsLS12 6QA
Born April 1971
Significant influence or control limited liability partnership
17 Jun 2016
Active
Filing History
79
Description
Type
Date Filed
Document
15 October 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
15 October 2025
2 October 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 October 2025
17 January 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
17 January 2025
17 January 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
17 January 2025
26 October 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
26 October 2022
15 February 2022
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
15 February 2022
2 February 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 February 2022
2 February 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
2 February 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 June 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 June 2021
17 December 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 December 2020
17 December 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 December 2020
17 December 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
17 December 2020
14 September 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 September 2020
14 September 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 September 2020
28 November 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
28 November 2019
8 November 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
8 November 2018
20 December 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
20 December 2017
19 December 2017
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
19 December 2017
19 December 2017
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
19 December 2017
19 December 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 December 2017
19 December 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 December 2017
19 December 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
19 December 2017
19 December 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
19 December 2017
19 December 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
19 December 2017
19 December 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 December 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 November 2017
8 November 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
8 November 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 November 2017
3 July 2017
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
3 July 2017
3 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
3 July 2017
3 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
3 July 2017
3 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
3 July 2017
13 April 2017
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
13 April 2017
11 October 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 October 2016
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
25 July 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 July 2016
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
22 July 2016
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
22 July 2016