Background WavePink WaveYellow Wave

FIRMINGERS LLP (OC339905)

FIRMINGERS LLP (OC339905) is an active UK company. incorporated on 4 September 2008. with registered office in Worcester. FIRMINGERS LLP has been registered for 17 years.

Company Number
OC339905
Status
active
Type
llp
Incorporated
4 September 2008
Age
17 years
Address
Lion House, Worcester, WR1 3AA

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRMINGERS LLP

FIRMINGERS LLP is an active company incorporated on 4 September 2008 with the registered office located in Worcester. FIRMINGERS LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC339905

LLP Company

Age

17 Years

Incorporated 4 September 2008

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 17 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

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Lion House Castle Street Worcester, WR1 3AA,

Timeline

No significant events found

Capital Table
People

Officers

3

2 Active
1 Resigned

FIRMINGER, Patrick Vandeleur

Active
Woodcote Lane, BromsgroveB61 9EG
Born August 1960
Llp designated member
Appointed 04 Sept 2008

GIBSON, John Mark

Active
95 Park Avenue, WorcesterWR3 7AQ
Born April 1958
Llp designated member
Appointed 04 Sept 2008

FIRMINGER, Patrick Edward Richard Vandeleur

Resigned
King Stephens Mount, WorcesterWR2 5PL
Born December 1929
Llp designated member
Appointed 04 Sept 2008
Resigned 08 Oct 2022

Persons with significant control

3

2 Active
1 Ceased

John Mark Gibson

Active
Castle Street, WorcesterWR1 3AA
Born April 1958

Nature of Control

Significant influence or control limited liability partnership
Notified 08 Oct 2025

Mr Patrick Vandeleur Firminger

Active
Castle Street, WorcesterWR1 3AA
Born August 1960

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Voting rights 75 to 100 percent as firm limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent as firm limited liability partnership
Notified 08 Oct 2022

Mr Patrick Edward Richard Vandeleur Firminger

Ceased
Castle Street, WorcesterWR1 3AA
Born December 1929

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Voting rights 50 to 75 percent as trust limited liability partnership
Voting rights 50 to 75 percent as firm limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent as trust limited liability partnership
Right to share surplus assets 50 to 75 percent as firm limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 01 Sept 2016
Ceased 07 Oct 2022
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
14 October 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
10 October 2025
LLPSC01LLPSC01
Change To A Person With Significant Control Limited Liability Partnership
24 September 2025
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
22 September 2023
LLPSC01LLPSC01
Termination Member Limited Liability Partnership With Name Termination Date
22 September 2023
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
22 September 2023
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
18 September 2023
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
LLCS01LLCS01
Confirmation Statement With No Updates
27 September 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
27 September 2021
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
LLCS01LLCS01
Confirmation Statement With No Updates
18 September 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
LLCS01LLCS01
Confirmation Statement With No Updates
18 September 2017
LLCS01LLCS01
Confirmation Statement With Updates
19 September 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 September 2015
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
18 September 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 September 2013
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
28 September 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
28 September 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 September 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
26 September 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 November 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
25 November 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 November 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 October 2010
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Legacy
21 September 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
28 July 2009
LLP225LLP225
Legacy
4 September 2008
LLP2LLP2