Background WavePink WaveYellow Wave

GILL AKASTER LLP (OC344691)

GILL AKASTER LLP (OC344691) is an active UK company. incorporated on 6 April 2009. with registered office in Plymouth. GILL AKASTER LLP has been registered for 17 years.

Company Number
OC344691
Status
active
Type
llp
Incorporated
6 April 2009
Age
17 years
Address
25 Lockyer Street, Plymouth, PL1 2QW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILL AKASTER LLP

GILL AKASTER LLP is an active company incorporated on 6 April 2009 with the registered office located in Plymouth. GILL AKASTER LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC344691

LLP Company

Age

17 Years

Incorporated 6 April 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 11 September 2025 (7 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

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

25 Lockyer Street Plymouth, PL1 2QW,

Timeline

No significant events found

Capital Table
People

Officers

27

12 Active
15 Resigned

HALL, Jonathan James Foster

Active
Lockyer Street, PlymouthPL1 2QW
Born December 1964
Llp designated member
Appointed 01 Jul 2010

WALLIS, David

Active
Lockyer Street, PlymouthPL1 2QW
Born November 1965
Llp designated member
Appointed 01 Oct 2010

DUPREEZ, Antony Robert

Active
Lockyer Street, PlymouthPL1 2QW
Born September 1981
Llp member
Appointed 01 Jul 2021

FOSTER, Lucy Ann

Active
Lockyer Street, PlymouthPL1 2QW
Born April 1977
Llp member
Appointed 01 Jul 2023

GROVE, Michelle

Active
Lockyer Street, PlymouthPL1 2QW
Born January 1970
Llp member
Appointed 01 Jul 2010

PETERSON, James Philip Antony

Active
Lockyer Street, PlymouthPL1 2QW
Born July 1983
Llp member
Appointed 01 Jul 2020

ROSE, Matthew John

Active
Lockyer Street, PlymouthPL1 2QW
Born July 1985
Llp member
Appointed 01 Jul 2022

RUMFORD, Helen Patricia

Active
PlymouthPL1 2QW
Born May 1979
Llp member
Appointed 01 Jul 2022

SHEATHER, Matthew Keith

Active
Lockyer Street, PlymouthPL1 2QW
Born September 1975
Llp member
Appointed 01 Jul 2010

STONE, David Matthew

Active
Lockyer Street, PlymouthPL1 2QW
Born May 1968
Llp member
Appointed 01 Jul 2010

WALSH, James Jonathan

Active
Lockyer Street, PlymouthPL1 2QW
Born September 1972
Llp member
Appointed 01 Jul 2018

ZACAL, Robert Frank

Active
PlymouthPL1 2QW
Born November 1981
Llp member
Appointed 01 Jul 2022

HOWARD, Robert Gordon

Resigned
4 Whiteford Road, PlymouthPL3 5LX
Born August 1957
Llp designated member
Appointed 06 Apr 2009
Resigned 30 Jun 2015

MICHELMORE, Richard Hugh Galabin

Resigned
Richmond Walk, PlymouthPL1 4QA
Born April 1952
Llp designated member
Appointed 06 Apr 2009
Resigned 30 Jun 2017

ALLEN, Stephen

Resigned
Lockyer Street, PlymouthPL1 2QW
Born December 1961
Llp member
Appointed 01 Jul 2010
Resigned 30 Jun 2020

BOUCHTA, Jonathan

Resigned
Lockyer Street, PlymouthPL1 2QW
Born November 1973
Llp member
Appointed 01 Jul 2017
Resigned 01 Jul 2017

CUSACK, Anthony John

Resigned
Lockyer Street, PlymouthPL1 2QW
Born May 1963
Llp member
Appointed 01 Jul 2010
Resigned 30 Apr 2025

DOWNING, Ian

Resigned
Thornhill Road, PlymouthPL3 5NQ
Born September 1959
Llp member
Appointed 02 Mar 2015
Resigned 30 Jun 2015

DOWNING, Rhiain Mary

Resigned
Lockyer Street, PlymouthPL1 2QW
Born February 1965
Llp member
Appointed 01 Aug 2013
Resigned 30 Jun 2015

DUPREEZ, Anthony Robert

Resigned
Lockyer Street, PlymouthPL1 2QW
Born September 1981
Llp member
Appointed 01 Jul 2017
Resigned 01 Jul 2017

FOSTER, Lucy Ann

Resigned
Lockyer Street, PlymouthPL1 2QW
Born April 1977
Llp member
Appointed 01 Jul 2017
Resigned 01 Jul 2017

JOHNSON, Paul Barry

Resigned
Lockyer Street, PlymouthPL1 2QW
Born May 1951
Llp member
Appointed 01 Jul 2010
Resigned 30 Jun 2015

LEECH, Martin John Paul

Resigned
Lockyer Street, PlymouthPL1 2QW
Born April 1963
Llp member
Appointed 01 Jul 2010
Resigned 31 Oct 2014

LEIGH, Steven Paul

Resigned
Lockyer Street, PlymouthPL1 2QW
Born May 1954
Llp member
Appointed 01 Jul 2010
Resigned 30 Jun 2015

OKE, Philip John

Resigned
Lockyer Street, PlymouthPL1 2QW
Born May 1967
Llp member
Appointed 01 Jul 2010
Resigned 30 Jun 2015

PETERSON, James Philip Antony

Resigned
Lockyer Street, PlymouthPL1 2QW
Born July 1983
Llp member
Appointed 01 Jul 2017
Resigned 01 Jul 2017

RAMSDEN, Stephen Martyn

Resigned
Lockyer Street, PlymouthPL1 2QW
Born January 1963
Llp member
Appointed 06 Apr 2009
Resigned 30 Jun 2021

Persons with significant control

9

0 Active
9 Ceased

Mr Richard Hugh Galabin Michelmore

Ceased
Lockyer Street, PlymouthPL1 2QW
Born April 1952

Nature of Control

Significant influence or control limited liability partnership
Notified 29 Apr 2017
Ceased 30 Jun 2017

Mr Stephen Martyn Ramsden

Ceased
Lockyer Street, PlymouthPL1 2QW
Born January 1963

Nature of Control

Significant influence or control limited liability partnership
Notified 29 Apr 2017
Ceased 29 Apr 2017

Ms Michelle Grove

Ceased
Lockyer Street, PlymouthPL1 2QW
Born January 1970

Nature of Control

Significant influence or control limited liability partnership
Notified 29 Apr 2017
Ceased 29 Apr 2017

Mr Matthew Keith Sheather

Ceased
Lockyer Street, PlymouthPL1 2QW
Born September 1975

Nature of Control

Significant influence or control limited liability partnership
Notified 29 Apr 2017
Ceased 29 Apr 2017

Mr Stephen Allen

Ceased
Lockyer Street, PlymouthPL1 2QW
Born December 1961

Nature of Control

Significant influence or control limited liability partnership
Notified 29 Apr 2017
Ceased 29 Apr 2017

Mr David Wallis

Ceased
Lockyer Street, PlymouthPL1 2QW
Born November 1965

Nature of Control

Significant influence or control limited liability partnership
Notified 29 Apr 2017
Ceased 29 Apr 2017

Mr Anthony John Cusack

Ceased
Lockyer Street, PlymouthPL1 2QW
Born May 1963

Nature of Control

Significant influence or control limited liability partnership
Notified 29 Apr 2017
Ceased 29 Apr 2017

Mr Jonathan James Foster Hall

Ceased
Lockyer Street, PlymouthPL1 2QW
Born December 1964

Nature of Control

Significant influence or control limited liability partnership
Notified 29 Apr 2017
Ceased 29 Apr 2017

Mr David Matthew Stone

Ceased
Lockyer Street, PlymouthPL1 2QW
Born May 1968

Nature of Control

Significant influence or control limited liability partnership
Notified 29 Apr 2017
Ceased 29 Apr 2017
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
9 May 2025
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
8 May 2025
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
8 May 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 May 2025
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
3 June 2024
LLAA01LLAA01
Confirmation Statement With No Updates
7 May 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
6 July 2023
LLAP01LLAP01
Confirmation Statement With No Updates
2 May 2023
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
2 May 2023
LLCH01LLCH01
Confirmation Statement With No Updates
13 April 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
11 July 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
11 July 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
11 July 2022
LLAP01LLAP01
Confirmation Statement With No Updates
4 May 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
5 July 2021
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 July 2021
LLAP01LLAP01
Confirmation Statement With No Updates
12 May 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
12 May 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 May 2021
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
11 September 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 September 2020
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
14 July 2020
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
14 July 2020
LLTM01LLTM01
Confirmation Statement With No Updates
11 May 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
16 July 2018
LLAP01LLAP01
Confirmation Statement With No Updates
9 May 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
4 May 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 May 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 May 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 May 2018
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
4 May 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
4 May 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
4 May 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
4 May 2018
LLTM01LLTM01
Notification Of A Person With Significant Control Statement Limited Liability Partnership
1 May 2018
LLPSC08LLPSC08
Cessation Of A Person With Significant Control Limited Liability Partnership
30 April 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
30 April 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
30 April 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
30 April 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
30 April 2018
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
30 April 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
30 April 2018
LLAP01LLAP01
Cessation Of A Person With Significant Control Limited Liability Partnership
30 April 2018
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
30 April 2018
LLAP01LLAP01
Cessation Of A Person With Significant Control Limited Liability Partnership
30 April 2018
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
30 April 2018
LLAP01LLAP01
Cessation Of A Person With Significant Control Limited Liability Partnership
30 April 2018
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
1 December 2017
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
24 October 2017
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
24 October 2017
LLPSC07LLPSC07
Confirmation Statement With Updates
2 May 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 April 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
30 September 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
30 September 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
30 September 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
30 September 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
30 September 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
8 September 2015
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
6 May 2015
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
6 May 2015
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
6 May 2015
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
6 May 2015
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
6 May 2015
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
6 May 2015
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 May 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
15 May 2014
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
15 May 2014
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 May 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
2 May 2013
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 June 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
14 June 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
16 May 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 May 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
5 May 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
20 October 2010
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership
13 October 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
13 October 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
7 October 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
7 October 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
7 October 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
7 October 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
7 October 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
7 October 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
7 October 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
7 October 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
7 October 2010
LLAP01LLAP01
Change Of Status Limited Liability Partnership
7 October 2010
LLDE01LLDE01
Annual Return Limited Liability Partnership With Made Up Date
5 May 2010
LLAR01LLAR01
Legacy
20 June 2009
LLP395LLP395
Legacy
6 April 2009
LLP2LLP2