Background WavePink WaveYellow Wave

CROSSLAND OTTER HUNT LLP (OC349547)

CROSSLAND OTTER HUNT LLP (OC349547) is an active UK company. incorporated on 26 October 2009. with registered office in Sheffield. CROSSLAND OTTER HUNT LLP has been registered for 16 years.

Company Number
OC349547
Status
active
Type
llp
Incorporated
26 October 2009
Age
16 years
Address
President Buildings, Sheffield, S4 7UQ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSLAND OTTER HUNT LLP

CROSSLAND OTTER HUNT LLP is an active company incorporated on 26 October 2009 with the registered office located in Sheffield. CROSSLAND OTTER HUNT LLP was registered 16 years ago.

Status

active

Active since 16 years ago

Company No

OC349547

LLP Company

Age

16 Years

Incorporated 26 October 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

COH L/S LLP
From: 26 October 2009To: 27 October 2009
Contact
Address

President Buildings Savile Street East Sheffield, S4 7UQ,

Timeline

No significant events found

Capital Table
People

Officers

14

6 Active
8 Resigned

WALLACE, Gregor Stuart

Active
Savile Street East, SheffieldS4 7UQ
Born November 1976
Llp designated member
Appointed 01 Sept 2025

BRYAN R PONTIFEX

Active
Barrett Street, LondonW1U 1AY
Corporate llp designated member
Appointed 27 Oct 2009

NICHOLAS L SINCLAIR

Active
Barrett Street, LondonW1U 1AY
Corporate llp designated member
Appointed 09 Nov 2010

PETER DEWAR

Active
Thayer Street, LondonW1U 1AY
Corporate llp designated member
Appointed 27 Oct 2009

PHILIP FRENAY

Active
Barrett Street, LondonW1U 1AY
Corporate llp designated member
Appointed 26 Nov 2018

RICHARD LOCKHART

Active
Barrett Street, LondonW1U 1AY
Corporate llp designated member
Appointed 27 Oct 2009

PERKINS, Marcus Philip George

Resigned
Savile Street East, SheffieldS4 7UQ
Born April 1964
Llp designated member
Appointed 01 Jan 2013
Resigned 01 Jan 2013

POOLE, Nicholas Joseph Varley

Resigned
Savile Street East, SheffieldS4 7UQ
Born May 1961
Llp designated member
Appointed 26 Oct 2009
Resigned 27 Oct 2009

STEVENSON, Peter Neil

Resigned
Savile Street East, SheffieldS4 7UQ
Born August 1954
Llp designated member
Appointed 26 Oct 2009
Resigned 27 Oct 2009

COH PROPERTY SERVICES LIMITED

Resigned
Monks Cross Drive, YorkYO32 9GW
Corporate llp designated member
Appointed 27 Oct 2009
Resigned 10 Jan 2017

COH SURVEYORS

Resigned
Savile Street East, SheffieldS4 7UQ
Corporate llp designated member
Appointed 27 Oct 2009
Resigned 07 Aug 2015

DAVID K CROSSLAND

Resigned
Savile Street East, SheffieldS4 7UQ
Corporate llp designated member
Appointed 27 Oct 2009
Resigned 31 Oct 2022

MARCUS P G PERKINS

Resigned
Thayer Street, LondonW1U 2DD
Corporate llp designated member
Appointed 23 Jan 2013
Resigned 30 Apr 2018

NIGEL S HUNT

Resigned
Thayer Street, LondonW1U 2DD
Corporate llp designated member
Appointed 27 Oct 2009
Resigned 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
26 September 2025
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 September 2025
LLAP01LLAP01
Confirmation Statement With No Updates
4 September 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
17 January 2023
LLTM01LLTM01
Confirmation Statement With No Updates
26 October 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
20 December 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
20 December 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
20 December 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
20 December 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
20 December 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
20 December 2021
LLCH02LLCH02
Confirmation Statement With No Updates
26 October 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
25 November 2019
LLTM01LLTM01
Confirmation Statement With No Updates
30 October 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
7 January 2019
LLAP02LLAP02
Confirmation Statement With No Updates
26 October 2018
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
30 May 2018
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
30 May 2017
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
7 December 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
7 December 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
7 December 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
7 December 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
7 December 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
7 December 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
7 December 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
7 December 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
7 December 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
7 December 2015
LLCH02LLCH02
Termination Member Limited Liability Partnership With Name Termination Date
7 December 2015
LLTM01LLTM01
Legacy
7 December 2015
ANNOTATIONANNOTATION
Annual Return Limited Liability Partnership With Made Up Date
29 October 2015
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
29 October 2015
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 October 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
16 December 2013
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
8 November 2013
LLAP02LLAP02
Annual Return Limited Liability Partnership With Made Up Date
28 October 2013
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
28 October 2013
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 October 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 October 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership
24 November 2010
LLAP02LLAP02
Annual Return Limited Liability Partnership With Made Up Date
1 November 2010
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership
12 November 2009
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
12 November 2009
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
12 November 2009
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
12 November 2009
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
12 November 2009
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
3 November 2009
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
3 November 2009
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
3 November 2009
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
3 November 2009
LLTM01LLTM01
Certificate Change Of Name Company
27 October 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Limited Liability Partnership
26 October 2009
LLIN01LLIN01