Background WavePink WaveYellow Wave

SEREAL PROPERTIES LLP (OC344829)

SEREAL PROPERTIES LLP (OC344829) is an active UK company. incorporated on 8 April 2009. with registered office in King's Lynn. SEREAL PROPERTIES LLP has been registered for 17 years.

Company Number
OC344829
Status
active
Type
llp
Incorporated
8 April 2009
Age
17 years
Address
22-26 King Street, King's Lynn, PE30 1HJ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEREAL PROPERTIES LLP

SEREAL PROPERTIES LLP is an active company incorporated on 8 April 2009 with the registered office located in King's Lynn. SEREAL PROPERTIES LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC344829

LLP Company

Age

17 Years

Incorporated 8 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 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

4 days left

Last Filed

Made up to 8 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

22-26 King Street King's Lynn, PE30 1HJ,

Timeline

No significant events found

Capital Table
People

Officers

8

3 Active
5 Resigned

SEARLE, Hannah Elizabeth

Active
Hall Close, King's LynnPE31 7JT
Born November 1978
Llp designated member
Appointed 20 Dec 2013

SEARLE, Victoria Rebecca

Active
Westgate, HunstantonPE36 5AL
Born April 1970
Llp designated member
Appointed 20 Dec 2013

SYMONDS, Peter Jacob

Active
Avenue Road, HunstantonPE36 5BW
Born August 1975
Llp designated member
Appointed 01 Jan 2019

SEARLE, Andrew John Geoffrey

Resigned
Hall Close, King's LynnPE31 7JT
Born November 1972
Llp designated member
Appointed 08 Apr 2009
Resigned 20 Dec 2013

SEARLE, Joanna Alice Elizabeth

Resigned
School Road, NorwichNR8 6EQ
Born January 1978
Llp designated member
Appointed 08 Apr 2009
Resigned 01 Jan 2019

SEARLE, Linda Jane

Resigned
28 Kings Lynn Road, HunstantonPE36 5HT
Born April 1945
Llp designated member
Appointed 08 Apr 2009
Resigned 21 Sept 2009

SEARLE, Paul Richard

Resigned
3 Westgate, HunstantonPE36 5AL
Born March 1970
Llp designated member
Appointed 08 Apr 2009
Resigned 20 Dec 2013

SEARLE, Richard Geoffrey

Resigned
28 Kings Lynn Road, HunstantonPE36 5HT
Born July 1944
Llp designated member
Appointed 08 Apr 2009
Resigned 14 Mar 2011

Persons with significant control

4

3 Active
1 Ceased

Mr Peter Jacob Symonds

Active
King Street, King's LynnPE30 1HJ
Born August 1975

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Jan 2019

Miss Joanne Alice Elizabeth Searle

Ceased
King Street, King's LynnPE30 1HJ
Born January 1978

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mrs Hannah Elizabeth Searle

Active
King Street, King's LynnPE30 1HJ
Born November 1978

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mrs Victoria Rebecca Searle

Active
King Street, King's LynnPE30 1HJ
Born April 1970

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Extended
11 October 2023
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
4 May 2023
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
LLCS01LLCS01
Accounts Amended With Accounts Type Total Exemption Full
24 January 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
21 April 2021
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
17 November 2020
LLPSC04LLPSC04
Confirmation Statement With No Updates
8 April 2020
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
8 April 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 April 2020
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
9 April 2019
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
2 January 2019
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
2 January 2019
LLAP01LLAP01
Cessation Of A Person With Significant Control Limited Liability Partnership
2 January 2019
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 April 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 May 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 May 2014
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
16 January 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
16 January 2014
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
16 January 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
16 January 2014
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 May 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
21 May 2013
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 May 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 May 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
4 May 2011
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
4 May 2011
LLTM01LLTM01
Accounts With Accounts Type Dormant
6 July 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 June 2010
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
28 June 2010
LLTM01LLTM01
Legacy
15 June 2010
LLMG01LLMG01
Legacy
1 June 2009
LLP225LLP225
Legacy
8 April 2009
LLP2LLP2