Background WavePink WaveYellow Wave

FLEET (THORESBY) LODGES LLP (OC343235)

FLEET (THORESBY) LODGES LLP (OC343235) is an active UK company. incorporated on 11 February 2009. with registered office in London. FLEET (THORESBY) LODGES LLP has been registered for 17 years.

Company Number
OC343235
Status
active
Type
llp
Incorporated
11 February 2009
Age
17 years
Address
122 Wigmore Street, London, W1U 3RX

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEET (THORESBY) LODGES LLP

FLEET (THORESBY) LODGES LLP is an active company incorporated on 11 February 2009 with the registered office located in London. FLEET (THORESBY) LODGES LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC343235

LLP Company

Age

17 Years

Incorporated 11 February 2009

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 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

122 Wigmore Street London, W1U 3RX,

Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

LAUNCELOT INVESTMENTS (UK) LIMITED

Active
Clifford Street, LondonW1S 3RQ
Corporate llp designated member
Appointed 15 Mar 2017

XL ASSET MANAGEMENT LTD

Active
Linden Close, Tunbridge WellsTN4 8HH
Corporate llp designated member
Appointed 06 Apr 2011

BOWDER, Simon Hugo

Resigned
Clifford Street, LondonW1S 3RQ
Born June 1968
Llp designated member
Appointed 11 Feb 2009
Resigned 03 May 2017

BYROM, Nicholas Hugh

Resigned
Little Tew Road, Chipping NortonOX7 4HU
Born November 1953
Llp designated member
Appointed 11 Feb 2009
Resigned 31 Jul 2010

FIRST ANSON PROPERTIES SA

Resigned
7 Avenue De Grande Bretagne, Monte Carlo Mc98000
Corporate llp designated member
Appointed 31 Jul 2010
Resigned 21 May 2013

LAUNCELOT INVESTMENTS LIMITED

Resigned
Wickhams Cay 1, Tortola
Corporate llp designated member
Appointed 21 May 2013
Resigned 15 Mar 2017

Persons with significant control

3

2 Active
1 Ceased
Clifford Street, LondonW1S 3RQ

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 11 Feb 2018
Road Town, Tortola

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 06 Apr 2016
Ceased 11 Feb 2018
Linden Close, Tunbridge WellsTN4 8HH

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
13 February 2026
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 August 2020
LLAD01LLAD01
Confirmation Statement With No Updates
19 February 2020
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
21 February 2019
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
21 February 2019
LLPSC05LLPSC05
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
14 February 2018
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
14 February 2018
LLPSC07LLPSC07
Accounts With Accounts Type Micro Entity
2 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 May 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
3 May 2017
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
3 May 2017
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
3 May 2017
LLTM01LLTM01
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 February 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 February 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 March 2014
LLAR01LLAR01
Accounts Amended With Made Up Date
4 March 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership
7 June 2013
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
7 June 2013
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
27 February 2013
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership
31 December 2012
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 February 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 April 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
5 April 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
10 September 2010
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
10 September 2010
LLAP02LLAP02
Change Account Reference Date Limited Liability Partnership Previous Extended
21 July 2010
LLAA01LLAA01
Change Registered Office Address Limited Liability Partnership With Date Old Address
6 July 2010
LLAD01LLAD01
Gazette Filings Brought Up To Date
19 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
18 June 2010
LLAR01LLAR01
Gazette Notice Compulsary
8 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 February 2009
LLP2LLP2