Background WavePink WaveYellow Wave

PENINSULA ACCOUNTANTS LLP (OC365571)

PENINSULA ACCOUNTANTS LLP (OC365571) is an active UK company. incorporated on 15 June 2011. with registered office in Launceston. PENINSULA ACCOUNTANTS LLP has been registered for 14 years.

Company Number
OC365571
Status
active
Type
llp
Incorporated
15 June 2011
Age
14 years
Address
9 Western Road, Launceston, PL15 7AR

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENINSULA ACCOUNTANTS LLP

PENINSULA ACCOUNTANTS LLP is an active company incorporated on 15 June 2011 with the registered office located in Launceston. PENINSULA ACCOUNTANTS LLP was registered 14 years ago.

Status

active

Active since 14 years ago

Company No

OC365571

LLP Company

Age

14 Years

Incorporated 15 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

HAINES WATTS SOUTH WEST LLP
From: 10 April 2016To: 31 March 2026
HAINES WATTS NORTH DEVON LLP
From: 15 June 2011To: 10 April 2016
Contact
Address

9 Western Road Launceston, PL15 7AR,

Timeline

No significant events found

Capital Table
People

Officers

10

5 Active
5 Resigned

DAVEY, Fiona Kim

Active
Western Road, LauncestonPL15 7AR
Born March 1982
Llp designated member
Appointed 23 Nov 2020

FAIRCLOUGH, Geoffrey Charles

Active
LauncestonPL15 7AR
Born October 1955
Llp designated member
Appointed 15 Jun 2011

EDWARDS, Vincent James

Active
Western Road, LauncestonPL15 7AR
Born September 1961
Llp member
Appointed 01 Aug 2011

STONE, Melanie Frances

Active
Western Road, LauncestonPL15 7AR
Born November 1980
Llp member
Appointed 01 Jul 2022

HAINES WATTS SOUTH WEST INVESTMENTS LIMITED

Active
Southernhay West, ExeterEX1 1JG
Corporate llp member
Appointed 15 Jun 2011

EDWARDS, John Brynmor

Resigned
7 Clovelly Road Industrial Estate, BidefordEX39 3HN
Born September 1957
Llp designated member
Appointed 01 Aug 2011
Resigned 31 Mar 2018

REED, Sally Ann

Resigned
Western Road, LauncestonPL15 7AR
Born May 1964
Llp designated member
Appointed 01 Jul 2017
Resigned 31 Mar 2025

ALMOND, John Phillip

Resigned
Western Road, LauncestonPL15 7AR
Born October 1960
Llp member
Appointed 01 Aug 2011
Resigned 02 Aug 2021

DE CRUZ, Benjamin

Resigned
Southernhay West, ExeterEX1 1JG
Born April 1963
Llp member
Appointed 15 Jun 2011
Resigned 23 Mar 2022

HERNIMAN, Gillian Wendy

Resigned
Southernhay West, ExeterEX1 1JG
Born June 1974
Llp member
Appointed 25 Sept 2017
Resigned 31 Mar 2020

Persons with significant control

4

1 Active
3 Ceased

Mrs Fiona Kim Davey

Active
Western Road, LauncestonPL15 7AR
Born March 1982

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 01 Apr 2025

Mr Vincent James Edwards

Ceased
LauncestonPL15 7AR
Born September 1961

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 21 Dec 2020
Ceased 02 Aug 2021

Mrs Sally Ann Reed

Ceased
LauncestonPL15 7AR
Born May 1964

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 21 Dec 2020
Ceased 02 Aug 2021
Exeter

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 21 Dec 2020
Ceased 02 Aug 2021
Fundings
Financials
Latest Activities

Filing History

80

Change Of Name Notice Limited Liability Partnership
31 March 2026
LLNM01LLNM01
Certificate Change Of Name Company
31 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
30 January 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
7 April 2025
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
7 April 2025
LLPSC09LLPSC09
Termination Member Limited Liability Partnership With Name Termination Date
3 April 2025
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
3 April 2025
LLCH01LLCH01
Confirmation Statement With No Updates
28 January 2025
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
28 January 2025
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
14 July 2022
LLAP01LLAP01
Confirmation Statement With No Updates
26 April 2022
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
26 April 2022
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
25 March 2022
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement Limited Liability Partnership
9 September 2021
LLPSC08LLPSC08
Cessation Of A Person With Significant Control Limited Liability Partnership
9 September 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
9 September 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
9 September 2021
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
9 September 2021
LLTM01LLTM01
Confirmation Statement With No Updates
18 May 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
17 May 2021
LLCH01LLCH01
Mortgage Satisfy Charge Full Limited Liability Partnership
8 April 2021
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
27 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
22 December 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
22 December 2020
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
21 December 2020
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
21 December 2020
LLPSC09LLPSC09
Change Person Member Limited Liability Partnership With Name Change Date
24 November 2020
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
24 November 2020
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
24 November 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
24 November 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
24 November 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
24 November 2020
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 November 2020
LLAD01LLAD01
Confirmation Statement With No Updates
30 June 2020
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
30 June 2020
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
19 June 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 June 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 June 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 June 2019
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement Limited Liability Partnership
22 August 2018
LLPSC08LLPSC08
Confirmation Statement With No Updates
18 June 2018
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
23 April 2018
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
27 November 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
24 November 2017
LLAP01LLAP01
Confirmation Statement With No Updates
26 June 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 July 2016
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
17 June 2016
LLCH02LLCH02
Certificate Change Of Name Company
10 April 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 June 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 June 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
23 June 2014
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
13 November 2013
LLCH01LLCH01
Mortgage Satisfy Charge Full Limited Liability Partnership
2 October 2013
LLMR04LLMR04
Annual Return Limited Liability Partnership With Made Up Date
4 July 2013
LLAR01LLAR01
Legacy
26 November 2012
LLMG01LLMG01
Legacy
23 November 2012
LLMG01LLMG01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
16 October 2012
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
25 June 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
8 November 2011
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
7 November 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
7 November 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
17 October 2011
LLAP01LLAP01
Legacy
9 September 2011
LLMG01LLMG01
Incorporation Limited Liability Partnership
15 June 2011
LLIN01LLIN01