Background WavePink WaveYellow Wave

NEW CONTINENTAL LLP (OC338334)

NEW CONTINENTAL LLP (OC338334) is an active UK company. incorporated on 26 June 2008. with registered office in Preston. NEW CONTINENTAL LLP has been registered for 17 years.

Company Number
OC338334
Status
active
Type
llp
Incorporated
26 June 2008
Age
17 years
Address
The Continental, Preston, PR1 8JP

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW CONTINENTAL LLP

NEW CONTINENTAL LLP is an active company incorporated on 26 June 2008 with the registered office located in Preston. NEW CONTINENTAL LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC338334

LLP Company

Age

17 Years

Incorporated 26 June 2008

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

The Continental South Meadow Lane Preston, PR1 8JP,

Timeline

No significant events found

Capital Table
People

Officers

8

4 Active
4 Resigned

CULSHAW, Gary

Active
South Meadow Lane, PrestonPR1 8JP
Born May 1959
Llp designated member
Appointed 22 Mar 2019

ROWLANDS, Jeremy Scott

Active
Bairstow Street, PrestonPR1 3TN
Born April 1972
Llp designated member
Appointed 16 Jan 2026

ROWLANDS, Mary Susan

Active
South Meadow Lane, PrestonPR1 8JP
Born July 1954
Llp designated member
Appointed 26 Apr 2019

ROWLANDS, Rebecca Elizabeth

Active
South Meadow Lane, PrestonPR1 8JP
Born September 1980
Llp member
Appointed 13 Nov 2019

HERITAGE, Ruth Kathryn

Resigned
South Meadow Lane, PrestonPR1 8JP
Born April 1976
Llp designated member
Appointed 26 Jun 2008
Resigned 01 Apr 2019

ROWLANDS, Jeremy Scott

Resigned
South Meadow Lane, PrestonPR1 8JP
Born April 1972
Llp designated member
Appointed 26 Jun 2008
Resigned 13 Nov 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate llp designated member
Appointed 26 Jun 2008
Resigned 26 Jun 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate llp designated member
Appointed 26 Jun 2008
Resigned 26 Jun 2008

Persons with significant control

5

3 Active
2 Ceased

Mrs Rebecca Elizabeth Rowlands

Active
South Meadow Lane, PrestonPR1 8JP
Born September 1980

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 13 Nov 2019

Mrs Mary Susan Rowlands

Active
South Meadow Lane, PrestonPR1 8JP
Born July 1954

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 26 Apr 2019

Mr Gary Culshaw

Active
South Meadow Lane, PrestonPR1 8JP
Born May 1959

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 22 Mar 2019

Mr Jeremy Scott Rowlands

Ceased
South Meadow Lane, PrestonPR1 8JP
Born April 1972

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Jan 2017
Ceased 13 Nov 2019

Ms Ruth Kathryn Heritage

Ceased
South Meadow Lane, PrestonPR1 8JP
Born April 1976

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Jan 2017
Ceased 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Member Limited Liability Partnership With Appointment Date
29 January 2026
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
6 June 2022
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
6 June 2022
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
1 March 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
1 March 2022
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
28 September 2021
LLAA01LLAA01
Confirmation Statement With No Updates
28 July 2021
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
18 June 2021
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
18 June 2021
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
15 September 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
15 September 2020
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
15 September 2020
LLPSC07LLPSC07
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
8 February 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
18 December 2019
LLMR01LLMR01
Termination Member Limited Liability Partnership With Name Termination Date
13 November 2019
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 November 2019
LLAP01LLAP01
Confirmation Statement With No Updates
30 July 2019
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
9 July 2019
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
20 May 2019
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 May 2019
LLAP01LLAP01
Notification Of A Person With Significant Control Limited Liability Partnership
1 April 2019
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 April 2019
LLAP01LLAP01
Cessation Of A Person With Significant Control Limited Liability Partnership
1 April 2019
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
1 April 2019
LLTM01LLTM01
Change Account Reference Date Limited Liability Partnership Previous Extended
6 March 2019
LLAA01LLAA01
Gazette Filings Brought Up To Date
15 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 September 2018
LLCS01LLCS01
Gazette Notice Compulsory
11 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
16 April 2018
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
7 December 2017
LLAD01LLAD01
Notification Of A Person With Significant Control Limited Liability Partnership
11 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
11 July 2017
LLPSC01LLPSC01
Confirmation Statement With No Updates
5 July 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
1 September 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 June 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 June 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 July 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
25 June 2012
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
25 June 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
25 June 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 June 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 June 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 August 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
3 August 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 August 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 July 2010
LLAR01LLAR01
Legacy
11 May 2010
LLMG01LLMG01
Legacy
11 May 2010
LLMG01LLMG01
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 October 2009
LLAR01LLAR01
Legacy
23 July 2008
LLP288bLLP288b
Legacy
23 July 2008
LLP288bLLP288b
Legacy
23 July 2008
LLP288aLLP288a
Legacy
23 July 2008
LLP288aLLP288a
Legacy
26 June 2008
LLP2LLP2