Introduction
Watch Company
A
AAB PROFESSIONAL TRUSTEES LLP
AAB PROFESSIONAL TRUSTEES LLP is an active company incorporated on 17 March 2009 with the registered office located in Leeds. AAB PROFESSIONAL TRUSTEES LLP was registered 17 years ago.
Status
active
Active since 17 years ago
Company No
OC344077
LLP Company
Age
17 Years
Incorporated 17 March 2009
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 17 March 2026 (1 month ago)
Next Due
Due by 31 March 2027
For period ending 17 March 2027
Previous Company Names
SAGARS TRUSTEES LLP
From: 17 March 2009To: 16 July 2024
Address
Gresham House 5-7 St Pauls Street Leeds, LS1 2JG,
No significant events found
Officers
11
6 Active
5 Resigned
Name
Role
Appointed
Status
BEEVERS, John Robert
Active5-7 St. Pauls Street, LeedsLS1 2JG
Born September 1968
Llp designated member
Appointed 17 Mar 2009
BEEVERS, John Robert
5-7 St. Pauls Street, LeedsLS1 2JG
Born September 1968
Llp designated member
17 Mar 2009
Active
DAM, Gunhild Skovgaard
Active5-7 St Pauls Street, LeedsLS1 2JG
Born May 1979
Llp designated member
Appointed 13 Nov 2023
DAM, Gunhild Skovgaard
5-7 St Pauls Street, LeedsLS1 2JG
Born May 1979
Llp designated member
13 Nov 2023
Active
DANIELS, Helen Louise
Active5-7 St Pauls Street, LeedsLS1 2JG
Born July 1978
Llp designated member
Appointed 13 Nov 2023
DANIELS, Helen Louise
5-7 St Pauls Street, LeedsLS1 2JG
Born July 1978
Llp designated member
13 Nov 2023
Active
HUNT, James
Active5-7 St Pauls Street, LeedsLS1 2JG
Born September 1979
Llp designated member
Appointed 06 Nov 2023
HUNT, James
5-7 St Pauls Street, LeedsLS1 2JG
Born September 1979
Llp designated member
06 Nov 2023
Active
NAYLOR, Katharine
Active5-7 St Pauls Street, LeedsLS1 2JG
Born October 1970
Llp designated member
Appointed 17 Mar 2009
NAYLOR, Katharine
5-7 St Pauls Street, LeedsLS1 2JG
Born October 1970
Llp designated member
17 Mar 2009
Active
AAB TRUSTEE COMPANY LIMITED
ActiveKingswells Causeway, AberdeenAB15 8PU
Corporate llp designated member
Appointed 01 Apr 2022
AAB TRUSTEE COMPANY LIMITED
Kingswells Causeway, AberdeenAB15 8PU
Corporate llp designated member
01 Apr 2022
Active
BEADLE, Fergus Wesley
Resigned5-7 St Pauls Street, LeedsLS1 2JG
Born April 1969
Llp designated member
Appointed 17 Mar 2009
Resigned 31 Dec 2024
BEADLE, Fergus Wesley
5-7 St Pauls Street, LeedsLS1 2JG
Born April 1969
Llp designated member
17 Mar 2009
Resigned 31 Dec 2024
Resigned
HOULT, Kevin
ResignedSt Pauls Street, LeedsLS1 2JG
Born January 1975
Llp designated member
Appointed 01 Oct 2015
Resigned 31 Aug 2022
HOULT, Kevin
St Pauls Street, LeedsLS1 2JG
Born January 1975
Llp designated member
01 Oct 2015
Resigned 31 Aug 2022
Resigned
JONES, Christopher Winston
ResignedSt Pauls Street, LeedsLS1 2JG
Born December 1959
Llp designated member
Appointed 17 Mar 2009
Resigned 18 Oct 2024
JONES, Christopher Winston
St Pauls Street, LeedsLS1 2JG
Born December 1959
Llp designated member
17 Mar 2009
Resigned 18 Oct 2024
Resigned
SMETHAM, Clive Douglas Michael
Resigned5-7 St Pauls Street, LeedsLS1 2JG
Born April 1967
Llp designated member
Appointed 17 Mar 2009
Resigned 07 Oct 2016
SMETHAM, Clive Douglas Michael
5-7 St Pauls Street, LeedsLS1 2JG
Born April 1967
Llp designated member
17 Mar 2009
Resigned 07 Oct 2016
Resigned
SAGARS ACCOUNTANTS LTD
Resigned5-7 St. Pauls Street, LeedsLS1 2JG
Corporate llp designated member
Appointed 23 Oct 2021
Resigned 01 Apr 2022
SAGARS ACCOUNTANTS LTD
5-7 St. Pauls Street, LeedsLS1 2JG
Corporate llp designated member
23 Oct 2021
Resigned 01 Apr 2022
Resigned
Persons with significant control
4
1 Active
3 Ceased
Name
Nature of Control
Notified
Status
Kingswells Causeway, Prime Four Business Park, AberdeenAB15 8PU
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 01 Apr 2022
Aab Trustee Company Limited
Kingswells Causeway, Prime Four Business Park, AberdeenAB15 8PU
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
01 Apr 2022
Active
Sagars Accountants Ltd
Ceased5-7 St. Pauls Street, LeedsLS1 2JG
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 23 Oct 2021
Ceased 01 Apr 2022
Sagars Accountants Ltd
5-7 St. Pauls Street, LeedsLS1 2JG
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
23 Oct 2021
Ceased 01 Apr 2022
Ceased
Mr Christopher Winston Jones
Ceased5-7 St Pauls Street, LeedsLS1 2JG
Born December 1959
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 23 Oct 2021
Mr Christopher Winston Jones
5-7 St Pauls Street, LeedsLS1 2JG
Born December 1959
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 23 Oct 2021
Ceased
Mr John Robert Beevers
Ceased5-7 St Pauls Street, LeedsLS1 2JG
Born September 1968
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 23 Oct 2021
Mr John Robert Beevers
5-7 St Pauls Street, LeedsLS1 2JG
Born September 1968
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 23 Oct 2021
Ceased
Filing History
61
Description
Type
Date Filed
Document
31 December 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
31 December 2024
4 December 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 December 2024
Certificate Change Of Name Company
16 July 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
16 July 2024
No document
17 November 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 November 2023
17 November 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 November 2023
7 November 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
7 November 2023
5 October 2023
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
5 October 2023
5 October 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
5 October 2023
13 December 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 December 2022
13 December 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
13 December 2022
5 September 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 September 2022
13 December 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
13 December 2021
24 October 2021
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
24 October 2021
24 October 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
24 October 2021
24 October 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
24 October 2021
24 October 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
24 October 2021
31 October 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
31 October 2016
19 December 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
19 December 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 March 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 March 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 March 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 May 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 May 2010
19 March 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
19 March 2010