Introduction
Watch Company
M
MILLER TAX PARTNERS LLP
MILLER TAX PARTNERS LLP is an active company incorporated on 14 April 2011 with the registered office located in Leicester. MILLER TAX PARTNERS LLP was registered 15 years ago.
Status
active
Active since 15 years ago
Company No
OC363849
LLP Company
Age
15 Years
Incorporated 14 April 2011
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 5 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant
Next Due
Due by 31 December 2026
Period: 6 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 14 April 2025 (1 year ago)
Next Due
Due by 28 April 2026
For period ending 14 April 2026
Address
Grey Lodge 24 Oakfield Road Stoneygate Leicester, LE2 1LU,
No significant events found
Officers
3
1 Active
2 Resigned
Name
Role
Appointed
Status
MILLER, Pete
ActiveOakfield Road, LeicesterLE2 1LU
Born December 1959
Llp designated member
Appointed 14 Apr 2011
MILLER, Pete
Oakfield Road, LeicesterLE2 1LU
Born December 1959
Llp designated member
14 Apr 2011
Active
MILLER, Tracey Anne
ResignedOakfield Road, LeicesterLE2 1LU
Born August 1965
Llp designated member
Appointed 14 Apr 2011
Resigned 16 Oct 2020
MILLER, Tracey Anne
Oakfield Road, LeicesterLE2 1LU
Born August 1965
Llp designated member
14 Apr 2011
Resigned 16 Oct 2020
Resigned
FASHION & FIZZ LIMITED
ResignedOakfield Road, LeicesterLE2 1LU
Corporate llp designated member
Appointed 13 Apr 2021
Resigned 24 Jun 2024
FASHION & FIZZ LIMITED
Oakfield Road, LeicesterLE2 1LU
Corporate llp designated member
13 Apr 2021
Resigned 24 Jun 2024
Resigned
Persons with significant control
5
3 Active
2 Ceased
Name
Nature of Control
Notified
Status
Fashion & Fizz Limited
ActiveOakfield Road, LeicesterLE2 1LU
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 13 Apr 2021
Fashion & Fizz Limited
Oakfield Road, LeicesterLE2 1LU
Voting rights 25 to 50 percent limited liability partnership
13 Apr 2021
Active
Mrs Tracey Anne Miller
Ceased24 Oakfield Road, LeicesterLE2 1LU
Born August 1965
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 15 Apr 2016
Ceased 16 Oct 2020
Mrs Tracey Anne Miller
24 Oakfield Road, LeicesterLE2 1LU
Born August 1965
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
15 Apr 2016
Ceased 16 Oct 2020
Ceased
Mr Pete Miller
Active24 Oakfield Road, LeicesterLE2 1LU
Born December 1959
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 15 Apr 2016
Mr Pete Miller
24 Oakfield Road, LeicesterLE2 1LU
Born December 1959
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
15 Apr 2016
Active
Mrs Tracey Anne Miller
CeasedOakfield Road, LeicesterLE2 1LU
Born August 1965
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 16 Oct 2020
Mrs Tracey Anne Miller
Oakfield Road, LeicesterLE2 1LU
Born August 1965
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 16 Oct 2020
Ceased
Mr Pete Miller
ActiveOakfield Road, LeicesterLE2 1LU
Born December 1959
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Mr Pete Miller
Oakfield Road, LeicesterLE2 1LU
Born December 1959
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
06 Apr 2016
Active
Filing History
39
Description
Type
Date Filed
Document
21 March 2026
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
21 March 2026
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
28 June 2024
16 April 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
16 April 2021
14 April 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 April 2021
14 April 2021
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
14 April 2021
14 April 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 April 2021
14 April 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
14 April 2021
2 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
2 August 2017
2 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
2 August 2017
25 November 2011
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
25 November 2011