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: 30/12Up to Date
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
Last Filed
Made up to 25 June 2025 (9 months ago)
Next Due
Due by 9 July 2026
For period ending 25 June 2026
Address
The Continental South Meadow Lane Preston, PR1 8JP,
No significant events found
Officers
8
4 Active
4 Resigned
Name
Role
Appointed
Status
CULSHAW, Gary
ActiveSouth Meadow Lane, PrestonPR1 8JP
Born May 1959
Llp designated member
Appointed 22 Mar 2019
CULSHAW, Gary
South Meadow Lane, PrestonPR1 8JP
Born May 1959
Llp designated member
22 Mar 2019
Active
ROWLANDS, Jeremy Scott
ActiveBairstow Street, PrestonPR1 3TN
Born April 1972
Llp designated member
Appointed 16 Jan 2026
ROWLANDS, Jeremy Scott
Bairstow Street, PrestonPR1 3TN
Born April 1972
Llp designated member
16 Jan 2026
Active
ROWLANDS, Mary Susan
ActiveSouth Meadow Lane, PrestonPR1 8JP
Born July 1954
Llp designated member
Appointed 26 Apr 2019
ROWLANDS, Mary Susan
South Meadow Lane, PrestonPR1 8JP
Born July 1954
Llp designated member
26 Apr 2019
Active
ROWLANDS, Rebecca Elizabeth
ActiveSouth Meadow Lane, PrestonPR1 8JP
Born September 1980
Llp member
Appointed 13 Nov 2019
ROWLANDS, Rebecca Elizabeth
South Meadow Lane, PrestonPR1 8JP
Born September 1980
Llp member
13 Nov 2019
Active
HERITAGE, Ruth Kathryn
ResignedSouth Meadow Lane, PrestonPR1 8JP
Born April 1976
Llp designated member
Appointed 26 Jun 2008
Resigned 01 Apr 2019
HERITAGE, Ruth Kathryn
South Meadow Lane, PrestonPR1 8JP
Born April 1976
Llp designated member
26 Jun 2008
Resigned 01 Apr 2019
Resigned
ROWLANDS, Jeremy Scott
ResignedSouth Meadow Lane, PrestonPR1 8JP
Born April 1972
Llp designated member
Appointed 26 Jun 2008
Resigned 13 Nov 2019
ROWLANDS, Jeremy Scott
South Meadow Lane, PrestonPR1 8JP
Born April 1972
Llp designated member
26 Jun 2008
Resigned 13 Nov 2019
Resigned
COMPANY DIRECTORS LIMITED
Resigned788-790 Finchley Road, LondonNW11 7TJ
Corporate llp designated member
Appointed 26 Jun 2008
Resigned 26 Jun 2008
COMPANY DIRECTORS LIMITED
788-790 Finchley Road, LondonNW11 7TJ
Corporate llp designated member
26 Jun 2008
Resigned 26 Jun 2008
Resigned
TEMPLE SECRETARIES LIMITED
Resigned788-790 Finchley Road, LondonNW11 7TJ
Corporate llp designated member
Appointed 26 Jun 2008
Resigned 26 Jun 2008
TEMPLE SECRETARIES LIMITED
788-790 Finchley Road, LondonNW11 7TJ
Corporate llp designated member
26 Jun 2008
Resigned 26 Jun 2008
Resigned
Persons with significant control
5
3 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mrs Rebecca Elizabeth Rowlands
ActiveSouth 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 Rebecca Elizabeth Rowlands
South Meadow Lane, PrestonPR1 8JP
Born September 1980
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
13 Nov 2019
Active
Mrs Mary Susan Rowlands
ActiveSouth 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
Mrs Mary Susan Rowlands
South Meadow Lane, PrestonPR1 8JP
Born July 1954
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
26 Apr 2019
Active
Mr Gary Culshaw
ActiveSouth Meadow Lane, PrestonPR1 8JP
Born May 1959
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 22 Mar 2019
Mr Gary Culshaw
South Meadow Lane, PrestonPR1 8JP
Born May 1959
Voting rights 25 to 50 percent limited liability partnership
22 Mar 2019
Active
Mr Jeremy Scott Rowlands
CeasedSouth 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
Mr Jeremy Scott Rowlands
South Meadow Lane, PrestonPR1 8JP
Born April 1972
Significant influence or control limited liability partnership
01 Jan 2017
Ceased 13 Nov 2019
Ceased
Ms Ruth Kathryn Heritage
CeasedSouth 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
Ms Ruth Kathryn Heritage
South Meadow Lane, PrestonPR1 8JP
Born April 1976
Significant influence or control limited liability partnership
01 Jan 2017
Ceased 22 Mar 2019
Ceased
Filing History
73
Description
Type
Date Filed
Document
29 January 2026
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 January 2026
1 March 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
1 March 2022
1 March 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
1 March 2022
28 September 2021
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
28 September 2021
15 September 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
15 September 2020
15 September 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
15 September 2020
15 September 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
15 September 2020
8 February 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
8 February 2020
18 December 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
18 December 2019
13 November 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 November 2019
13 November 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 November 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 May 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
1 May 2019
1 April 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
1 April 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
1 April 2019
1 April 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
1 April 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 April 2019
6 March 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
6 March 2019
15 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
15 September 2018
Gazette Notice Compulsory
GAZ1First Gazette Notice for Compulsory Strike Off
11 September 2018
7 December 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
7 December 2017
11 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
11 July 2017
11 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
11 July 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 June 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 June 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 June 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 June 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 August 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 August 2011