Background WavePink WaveYellow Wave

ALLIED LONDON LLP (OC358066)

ALLIED LONDON LLP (OC358066) is an active UK company. incorporated on 21 September 2010. with registered office in Manchester. ALLIED LONDON LLP has been registered for 15 years.

Company Number
OC358066
Status
active
Type
llp
Incorporated
21 September 2010
Age
15 years
Address
C/O Allied London, Suite 1, Bonded Warehouse, Manchester, M3 4AP

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED LONDON LLP

ALLIED LONDON LLP is an active company incorporated on 21 September 2010 with the registered office located in Manchester. ALLIED LONDON LLP was registered 15 years ago.

Status

active

Active since 15 years ago

Company No

OC358066

LLP Company

Age

15 Years

Incorporated 21 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester, M3 4AP,

Timeline

No significant events found

Capital Table
People

Officers

3

2 Active
1 Resigned

GRAHAM WATSON, Frederick Paul

Active
Bonded Warehouse, ManchesterM3 4AP
Born September 1957
Llp designated member
Appointed 21 Sept 2010

INGALL, Michael Julian

Active
Bonded Warehouse, ManchesterM3 4AP
Born December 1959
Llp designated member
Appointed 21 Sept 2010

LYELL, Stuart Paul

Resigned
Hq Building, ManchesterM3 3GS
Born December 1957
Llp designated member
Appointed 21 Sept 2010
Resigned 30 Mar 2018

Persons with significant control

3

Mr Stuart Paul Lyell

Active
Bonded Warehouse, ManchesterM3 4AP
Born December 1957

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016

Mr Frederick Paul Graham-Watson

Active
Bonded Warehouse, ManchesterM3 4AP
Born September 1957

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016

Mr Michael Julian Ingall

Active
Bonded Warehouse, ManchesterM3 4AP
Born December 1959

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
30 September 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
18 July 2023
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
17 July 2023
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
17 July 2023
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
17 July 2023
LLCH01LLCH01
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
19 April 2021
LLAD01LLAD01
Confirmation Statement With No Updates
2 November 2020
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
16 July 2020
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
16 July 2020
LLCH01LLCH01
Accounts With Accounts Type Micro Entity
28 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
LLCS01LLCS01
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
LLCS01LLCS01
Gazette Filings Brought Up To Date
4 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
6 July 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
5 July 2018
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
12 April 2018
LLTM01LLTM01
Confirmation Statement With No Updates
9 November 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 October 2015
LLAR01LLAR01
Change Sail Address Limited Liability Partnership With Old Address New Address
8 October 2015
LLAD02LLAD02
Accounts With Accounts Type Total Exemption Full
6 July 2015
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
27 May 2015
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
13 October 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
23 June 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 October 2013
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
16 October 2013
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
19 August 2013
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
16 May 2013
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
9 October 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
8 June 2012
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
14 October 2011
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Current Extended
21 September 2011
LLAA01LLAA01
Change Sail Address Limited Liability Partnership
7 April 2011
LLAD02LLAD02
Change Registered Office Address Limited Liability Partnership With Date Old Address
16 February 2011
LLAD01LLAD01
Incorporation Limited Liability Partnership
21 September 2010
LLIN01LLIN01