Introduction
Watch Company
C
CROSSWAYS ASSET SOLUTIONS LLP
CROSSWAYS ASSET SOLUTIONS LLP is an active company incorporated on 18 November 2010 with the registered office located in Chester. CROSSWAYS ASSET SOLUTIONS LLP was registered 15 years ago.
Status
active
Active since 15 years ago
Company No
OC359637
LLP Company
Age
15 Years
Incorporated 18 November 2010
Size
N/A
Accounts
ARD: 30/11Up to Date
Last Filed
Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025
Confirmation Statement
Overdue
Last Filed
Made up to 16 December 2024 (1 year ago)
Next Due
Due by 30 December 2025
For period ending 16 December 2025
Address
First Floor, The Foundation Herons Way Chester Business Park Chester, CH4 9GB,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
DAVIES, Huw Myron
ActiveHerons Way, ChesterCH4 9GB
Born January 1962
Llp designated member
Appointed 18 Nov 2010
DAVIES, Huw Myron
Herons Way, ChesterCH4 9GB
Born January 1962
Llp designated member
18 Nov 2010
Active
DAVIES, Sarah Katherine
ActiveHerons Way, ChesterCH4 9GB
Born February 1963
Llp designated member
Appointed 24 Dec 2024
DAVIES, Sarah Katherine
Herons Way, ChesterCH4 9GB
Born February 1963
Llp designated member
24 Dec 2024
Active
MORRIS, Howard Royston
ResignedHilliards Court, ChesterCH4 9QP
Born November 1959
Llp designated member
Appointed 18 Nov 2010
Resigned 09 Dec 2024
MORRIS, Howard Royston
Hilliards Court, ChesterCH4 9QP
Born November 1959
Llp designated member
18 Nov 2010
Resigned 09 Dec 2024
Resigned
CROSSWAYS DEVELOPMENT SOLUTIONS LTD
ResignedBrook Street, LondonW1S 1BB
Corporate llp designated member
Appointed 18 Nov 2010
Resigned 01 Nov 2018
CROSSWAYS DEVELOPMENT SOLUTIONS LTD
Brook Street, LondonW1S 1BB
Corporate llp designated member
18 Nov 2010
Resigned 01 Nov 2018
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Howard Royston Morris
CeasedHilliards Court, ChesterCH4 9QP
Born November 1959
Nature of Control
Significant influence or control limited liability partnership
Notified 16 Dec 2016
Ceased 09 Dec 2024
Mr Howard Royston Morris
Hilliards Court, ChesterCH4 9QP
Born November 1959
Significant influence or control limited liability partnership
16 Dec 2016
Ceased 09 Dec 2024
Ceased
Mr Huw Myron Davies
ActiveHerons Way, ChesterCH4 9GB
Born January 1962
Nature of Control
Significant influence or control limited liability partnership
Notified 16 Dec 2016
Mr Huw Myron Davies
Herons Way, ChesterCH4 9GB
Born January 1962
Significant influence or control limited liability partnership
16 Dec 2016
Active
Filing History
54
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 April 2026
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
31 March 2026
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
31 March 2026
5 July 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
5 July 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 July 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 July 2025
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
2 January 2025
2 January 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
2 January 2025
2 January 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 January 2025
18 December 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
18 December 2023
10 February 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 February 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 March 2019
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
27 March 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 March 2019
26 March 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
26 March 2019
8 January 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
8 January 2019
29 February 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
29 February 2016
16 December 2013
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
16 December 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 February 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 February 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 February 2013
Legacy
7 February 2012
ANNOTATIONANNOTATION
Legacy
ANNOTATIONANNOTATION
7 February 2012
No document
10 January 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
10 January 2012