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: 30/9Up to Date
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
Last Filed
Made up to 16 September 2025 (6 months ago)
Next Due
Due by 30 September 2026
For period ending 16 September 2026
Address
C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester, M3 4AP,
No significant events found
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
GRAHAM WATSON, Frederick Paul
ActiveBonded Warehouse, ManchesterM3 4AP
Born September 1957
Llp designated member
Appointed 21 Sept 2010
GRAHAM WATSON, Frederick Paul
Bonded Warehouse, ManchesterM3 4AP
Born September 1957
Llp designated member
21 Sept 2010
Active
INGALL, Michael Julian
ActiveBonded Warehouse, ManchesterM3 4AP
Born December 1959
Llp designated member
Appointed 21 Sept 2010
INGALL, Michael Julian
Bonded Warehouse, ManchesterM3 4AP
Born December 1959
Llp designated member
21 Sept 2010
Active
LYELL, Stuart Paul
ResignedHq Building, ManchesterM3 3GS
Born December 1957
Llp designated member
Appointed 21 Sept 2010
Resigned 30 Mar 2018
LYELL, Stuart Paul
Hq Building, ManchesterM3 3GS
Born December 1957
Llp designated member
21 Sept 2010
Resigned 30 Mar 2018
Resigned
Persons with significant control
3
Name
Nature of Control
Notified
Status
Mr Stuart Paul Lyell
ActiveBonded 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 Stuart Paul Lyell
Bonded Warehouse, ManchesterM3 4AP
Born December 1957
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
06 Apr 2016
Active
Mr Frederick Paul Graham-Watson
ActiveBonded 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 Frederick Paul Graham-Watson
Bonded Warehouse, ManchesterM3 4AP
Born September 1957
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
06 Apr 2016
Active
Mr Michael Julian Ingall
ActiveBonded 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
Mr Michael Julian Ingall
Bonded Warehouse, ManchesterM3 4AP
Born December 1959
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
06 Apr 2016
Active
Filing History
50
Description
Type
Date Filed
Document
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
18 July 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 July 2023
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
17 July 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 July 2023
19 April 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
19 April 2021
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
16 July 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 July 2020
4 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
4 September 2018
6 July 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
6 July 2018
5 July 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
5 July 2018
12 April 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
12 April 2018
8 October 2015
LLAD02LLAD02
Change Sail Address Limited Liability Partnership With Old Address New Address
LLAD02LLAD02
8 October 2015
27 May 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
27 May 2015
16 October 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
16 October 2013
16 May 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
16 May 2013
8 June 2012
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
8 June 2012
21 September 2011
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
21 September 2011
16 February 2011
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
16 February 2011