Background WavePink WaveYellow Wave

ASD MANAGEMENT (ROTHERHAM) LLP (OC357614)

ASD MANAGEMENT (ROTHERHAM) LLP (OC357614) is an active UK company. incorporated on 2 September 2010. with registered office in Rotherham. ASD MANAGEMENT (ROTHERHAM) LLP has been registered for 15 years.

Company Number
OC357614
Status
active
Type
llp
Incorporated
2 September 2010
Age
15 years
Address
Asd Lighting Plc Mangham Road, Rotherham, S61 4RJ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASD MANAGEMENT (ROTHERHAM) LLP

ASD MANAGEMENT (ROTHERHAM) LLP is an active company incorporated on 2 September 2010 with the registered office located in Rotherham. ASD MANAGEMENT (ROTHERHAM) LLP was registered 15 years ago.

Status

active

Active since 15 years ago

Company No

OC357614

LLP Company

Age

15 Years

Incorporated 2 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Asd Lighting Plc Mangham Road Greasbrough Rotherham, S61 4RJ,

Timeline

No significant events found

Capital Table
People

Officers

9

3 Active
6 Resigned

STEWART, Anthony Roy

Active
Mangham Road, RotherhamS61 4RJ
Born October 1945
Llp designated member
Appointed 02 Sept 2010

STEWART, Richard Paul

Active
Mangham Road, RotherhamS61 4RJ
Born October 1976
Llp designated member
Appointed 02 Sept 2010

STEWART, Samantha

Active
Mangham Road, RotherhamS61 4RJ
Born January 1978
Llp designated member
Appointed 02 Sept 2010

FINELLI, Helen

Resigned
Sanderson House, LeedsLS18 5NT
Born April 1963
Llp designated member
Appointed 02 Sept 2010
Resigned 05 Apr 2014

FINELLI, Jon Charles William

Resigned
Sanderson House, LeedsLS18 5NT
Born January 1956
Llp designated member
Appointed 02 Sept 2010
Resigned 05 Apr 2014

STEWART, Joan

Resigned
Sanderson House, LeedsLS18 5NT
Born November 1944
Llp designated member
Appointed 02 Sept 2010
Resigned 04 Mar 2019

RWL DIRECTORS LIMITED

Resigned
Walsingham Road, EnfieldEN2 6EY
Corporate llp designated member
Appointed 02 Sept 2010
Resigned 02 Sept 2010

RWL REGISTRARS LIMITED

Resigned
Walsingham Road, EnfieldEN2 6EY
Corporate llp designated member
Appointed 02 Sept 2010
Resigned 02 Sept 2010

TRS MANAGEMENT LIMITED

Resigned
Station Road, LeedsLS18 5NT
Corporate llp designated member
Appointed 02 Sept 2010
Resigned 31 Mar 2014
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
LLCS01LLCS01
Confirmation Statement With No Updates
3 September 2020
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
3 September 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 September 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 September 2020
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Second Filing Of Member Termination With Name
14 October 2019
RP04LLTM01RP04LLTM01
Confirmation Statement With No Updates
6 September 2019
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
30 August 2019
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 September 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
8 June 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
8 June 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
8 June 2015
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
24 September 2014
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 September 2014
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 September 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 September 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 October 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
20 October 2011
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
18 November 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
18 November 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
18 November 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
18 November 2010
LLAP01LLAP01
Change Account Reference Date Limited Liability Partnership Current Shortened
18 November 2010
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership
18 November 2010
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership
18 November 2010
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
18 November 2010
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
20 September 2010
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
20 September 2010
LLTM01LLTM01
Incorporation Limited Liability Partnership
2 September 2010
LLIN01LLIN01