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: 31/3Up to Date
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
Last Filed
Made up to 11 February 2026 (1 month ago)
Next Due
Due by 25 February 2027
For period ending 11 February 2027
Address
122 Wigmore Street London, W1U 3RX,
No significant events found
Officers
6
2 Active
4 Resigned
Name
Role
Appointed
Status
LAUNCELOT INVESTMENTS (UK) LIMITED
ActiveClifford Street, LondonW1S 3RQ
Corporate llp designated member
Appointed 15 Mar 2017
LAUNCELOT INVESTMENTS (UK) LIMITED
Clifford Street, LondonW1S 3RQ
Corporate llp designated member
15 Mar 2017
Active
XL ASSET MANAGEMENT LTD
ActiveLinden Close, Tunbridge WellsTN4 8HH
Corporate llp designated member
Appointed 06 Apr 2011
XL ASSET MANAGEMENT LTD
Linden Close, Tunbridge WellsTN4 8HH
Corporate llp designated member
06 Apr 2011
Active
BOWDER, Simon Hugo
ResignedClifford Street, LondonW1S 3RQ
Born June 1968
Llp designated member
Appointed 11 Feb 2009
Resigned 03 May 2017
BOWDER, Simon Hugo
Clifford Street, LondonW1S 3RQ
Born June 1968
Llp designated member
11 Feb 2009
Resigned 03 May 2017
Resigned
BYROM, Nicholas Hugh
ResignedLittle Tew Road, Chipping NortonOX7 4HU
Born November 1953
Llp designated member
Appointed 11 Feb 2009
Resigned 31 Jul 2010
BYROM, Nicholas Hugh
Little Tew Road, Chipping NortonOX7 4HU
Born November 1953
Llp designated member
11 Feb 2009
Resigned 31 Jul 2010
Resigned
FIRST ANSON PROPERTIES SA
Resigned7 Avenue De Grande Bretagne, Monte Carlo Mc98000
Corporate llp designated member
Appointed 31 Jul 2010
Resigned 21 May 2013
FIRST ANSON PROPERTIES SA
7 Avenue De Grande Bretagne, Monte Carlo Mc98000
Corporate llp designated member
31 Jul 2010
Resigned 21 May 2013
Resigned
LAUNCELOT INVESTMENTS LIMITED
ResignedWickhams Cay 1, Tortola
Corporate llp designated member
Appointed 21 May 2013
Resigned 15 Mar 2017
LAUNCELOT INVESTMENTS LIMITED
Wickhams Cay 1, Tortola
Corporate llp designated member
21 May 2013
Resigned 15 Mar 2017
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
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
Launcelot Investments (Uk) Limited
Clifford Street, LondonW1S 3RQ
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
11 Feb 2018
Active
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
Launcelot Investments Limited
Road Town, Tortola
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 11 Feb 2018
Ceased
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
Xl Asset Management Limited
Linden Close, Tunbridge WellsTN4 8HH
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
55
Description
Type
Date Filed
Document
24 August 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
24 August 2020
21 February 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
21 February 2019
21 February 2019
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
21 February 2019
14 February 2018
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
14 February 2018
14 February 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 February 2018
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
6 May 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 May 2017
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
3 May 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 May 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 April 2011
21 July 2010
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
21 July 2010
6 July 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
6 July 2010
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
19 June 2010