Introduction
Watch Company
R
REWARD COMMERCIAL FINANCE LLP
REWARD COMMERCIAL FINANCE LLP is an active company incorporated on 16 September 2011 with the registered office located in Leeds. REWARD COMMERCIAL FINANCE LLP was registered 14 years ago.
Status
active
Active since 14 years ago
Company No
OC368119
LLP Company
Age
14 Years
Incorporated 16 September 2011
Size
N/A
Accounts
ARD: 28/2Up to Date
Last Filed
Made up to 28 February 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant
Next Due
Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 16 September 2025 (7 months ago)
Next Due
Due by 30 September 2026
For period ending 16 September 2026
Address
1st Floor 12 King Street Leeds, LS1 2HL,
No significant events found
Officers
10
2 Active
8 Resigned
Name
Role
Appointed
Status
REWARD FINANCE GROUP LIMITED
Active12 King Street, LeedsLS1 2HL
Corporate llp designated member
Appointed 16 Sept 2011
REWARD FINANCE GROUP LIMITED
12 King Street, LeedsLS1 2HL
Corporate llp designated member
16 Sept 2011
Active
REWARD INVOICE FINANCE LIMITED
Active12 King Street, LeedsLS1 2HL
Corporate llp designated member
Appointed 01 Mar 2015
REWARD INVOICE FINANCE LIMITED
12 King Street, LeedsLS1 2HL
Corporate llp designated member
01 Mar 2015
Active
FLANNERY, Thomas More
ResignedYork Place, LeedsLS1 2EX
Born September 1960
Llp designated member
Appointed 16 Sept 2011
Resigned 27 Feb 2015
FLANNERY, Thomas More
York Place, LeedsLS1 2EX
Born September 1960
Llp designated member
16 Sept 2011
Resigned 27 Feb 2015
Resigned
JONES, David Alan
ResignedYork Place, LeedsLS1 2EX
Born June 1961
Llp designated member
Appointed 27 Sept 2011
Resigned 27 Feb 2015
JONES, David Alan
York Place, LeedsLS1 2EX
Born June 1961
Llp designated member
27 Sept 2011
Resigned 27 Feb 2015
Resigned
WARD, Andrew Michael
ResignedWellington Street, LeedsLS1 2EE
Born December 1973
Llp designated member
Appointed 16 Sept 2011
Resigned 31 Jan 2012
WARD, Andrew Michael
Wellington Street, LeedsLS1 2EE
Born December 1973
Llp designated member
16 Sept 2011
Resigned 31 Jan 2012
Resigned
FLANNERY, Karen Anne
ResignedYork Place, LeedsLS1 2EX
Born June 1960
Llp member
Appointed 27 Sept 2011
Resigned 22 May 2013
FLANNERY, Karen Anne
York Place, LeedsLS1 2EX
Born June 1960
Llp member
27 Sept 2011
Resigned 22 May 2013
Resigned
JONES, Diane
ResignedYork Place, LeedsLS1 2EX
Born September 1958
Llp member
Appointed 27 Sept 2011
Resigned 22 May 2013
JONES, Diane
York Place, LeedsLS1 2EX
Born September 1958
Llp member
27 Sept 2011
Resigned 22 May 2013
Resigned
WARD, Kelly Louise
ResignedWellington Street, LeedsLS1 2EE
Born August 1974
Llp member
Appointed 27 Sept 2011
Resigned 31 Jan 2012
WARD, Kelly Louise
Wellington Street, LeedsLS1 2EE
Born August 1974
Llp member
27 Sept 2011
Resigned 31 Jan 2012
Resigned
DECIDEDLY ALTERNATIVE LIMITED
ResignedWoodacre Crescent, LeedsLS17 9DQ
Corporate llp member
Appointed 22 May 2013
Resigned 01 Mar 2015
DECIDEDLY ALTERNATIVE LIMITED
Woodacre Crescent, LeedsLS17 9DQ
Corporate llp member
22 May 2013
Resigned 01 Mar 2015
Resigned
TRULY FUTURES LIMITED
ResignedMoor Lane, LeedsLS17 9ES
Corporate llp member
Appointed 22 May 2013
Resigned 28 Jan 2016
TRULY FUTURES LIMITED
Moor Lane, LeedsLS17 9ES
Corporate llp member
22 May 2013
Resigned 28 Jan 2016
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
St. Pauls Street, LeedsLS1 2TE
Nature of Control
Voting rights 25 to 50 percent 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
Reward Invoice Finance Ltd
St. Pauls Street, LeedsLS1 2TE
Voting rights 25 to 50 percent 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
Reward Finance Group Ltd
ActiveSt. Pauls Street, LeedsLS1 2TE
Nature of Control
Voting rights 25 to 50 percent 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
Reward Finance Group Ltd
St. Pauls Street, LeedsLS1 2TE
Voting rights 25 to 50 percent 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
63
Description
Type
Date Filed
Document
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
5 July 2024
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
5 July 2024
3 October 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
3 October 2023
14 August 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
14 August 2023
11 October 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
11 October 2021
11 October 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
11 October 2021
22 August 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
22 August 2017
10 February 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 February 2016
10 February 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
10 February 2016
10 February 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 February 2016
10 February 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
10 February 2016
19 October 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
19 October 2015
17 March 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 March 2015
17 March 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 March 2015
25 September 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 September 2012
25 September 2012
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
25 September 2012
25 September 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 September 2012
25 September 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 September 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
13 April 2012
15 February 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
15 February 2012
17 October 2011
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
17 October 2011