Background WavePink WaveYellow Wave

LA MANCHA RESOURCE CAPITAL LLP (OC368461)

LA MANCHA RESOURCE CAPITAL LLP (OC368461) is an active UK company. incorporated on 29 September 2011. with registered office in London. LA MANCHA RESOURCE CAPITAL LLP has been registered for 14 years.

Company Number
OC368461
Status
active
Type
llp
Incorporated
29 September 2011
Age
14 years
Address
14 Grosvenor Street, London, W1K 4PS

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LA MANCHA RESOURCE CAPITAL LLP

LA MANCHA RESOURCE CAPITAL LLP is an active company incorporated on 29 September 2011 with the registered office located in London. LA MANCHA RESOURCE CAPITAL LLP was registered 14 years ago.

Status

active

Active since 14 years ago

Company No

OC368461

LLP Company

Age

14 Years

Incorporated 29 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

LA MANCHA RESOURCE CAPITAL LIMITED LIABILITY PARTNERSHIP
From: 7 September 2022To: 8 September 2022
LA MANCHA CAPITAL ADVISORY LIMITED LIABILITY PARTNERSHIP
From: 24 March 2021To: 7 September 2022
DIGITAL WORLD CAPITAL LLP
From: 29 September 2011To: 24 March 2021
Contact
Address

14 Grosvenor Street London, W1K 4PS,

Timeline

No significant events found

Capital Table
People

Officers

17

2 Active
15 Resigned

BENOIT, Vincent

Active
Grosvenor Street, LondonW1K 4PS
Born December 1967
Llp designated member
Appointed 01 Jul 2021

LA MANCHA SERVICES UK LTD

Active
Grosvenor Street, LondonW1K 4PS
Corporate llp designated member
Appointed 19 Nov 2021

ANTAKI, Christian

Resigned
Rees Pollock, LondonEC4V 6BW
Born October 1965
Llp designated member
Appointed 01 May 2015
Resigned 08 Aug 2019

CHEMALI, Antoine

Resigned
Berkeley Street, LondonW1J 8DX
Born March 1971
Llp designated member
Appointed 29 Sept 2011
Resigned 30 Oct 2015

DE HERT, Gerard

Resigned
Brompton Road, LondonSW3 1QP
Born December 1970
Llp designated member
Appointed 01 Jul 2021
Resigned 30 Jun 2023

KOOIJ, Frederik Willem

Resigned
Rees Pollock, LondonEC4V 6BW
Born August 1978
Llp designated member
Appointed 10 Jun 2014
Resigned 30 Aug 2019

NASR, Karim Michel

Resigned
Brompton Road, LondonSW3 1QP
Born March 1970
Llp designated member
Appointed 29 Sept 2011
Resigned 15 Nov 2024

POLLMANN, Stefan

Resigned
Berkeley Street, LondonW1J 8DX
Born January 1967
Llp designated member
Appointed 13 Oct 2011
Resigned 31 Jan 2014

SAWIRIS, Naguib Onsi Naguib

Resigned
Berkeley Street, LondonW1J 8DX
Born June 1954
Llp designated member
Appointed 03 Oct 2011
Resigned 30 Sept 2015

DIGITAL WORLD CAPITAL SERVICES LIMITED

Resigned
14 Berkeley Street, LondonW1J 8DX
Corporate llp designated member
Appointed 21 Nov 2011
Resigned 03 Jul 2020

BOUTIER, Vincent Julien Claude

Resigned
Berkeley Street, LondonW1J 8DX
Born November 1974
Llp member
Appointed 01 Jan 2013
Resigned 06 Apr 2014

FIATY, Iona Mary

Resigned
Berkeley Street, LondonW1J 8DX
Born December 1978
Llp member
Appointed 22 Feb 2012
Resigned 06 Apr 2014

NEHME, Makram

Resigned
Berkeley Street, LondonW1J 8DX
Born December 1978
Llp member
Appointed 22 Feb 2012
Resigned 06 Apr 2014

NUNEZ, Alejandro

Resigned
Berkeley Street, LondonW1J 8DX
Born October 1974
Llp member
Appointed 02 Jul 2012
Resigned 01 Jul 2013

SCHITO, Stefania

Resigned
Berkeley Street, LondonW1J 8DX
Born August 1975
Llp member
Appointed 22 Feb 2012
Resigned 06 Apr 2014

VIVENOT, Na

Resigned
Berkeley Street, LondonW1J 8DX
Born October 1980
Llp member
Appointed 01 Feb 2013
Resigned 31 Jan 2014

LA MANCHA HOLDING S.À R.L.

Resigned
Avenue Pasteur, LuxembourgL-2311
Corporate llp member
Appointed 03 Jul 2020
Resigned 19 Nov 2021

Persons with significant control

8

4 Active
4 Ceased

Mr Amr Esmat Elsayed Abaza

Active
Grosvenor Street, LondonW1K 4PS
Born January 1960

Nature of Control

Significant influence or control as trust limited liability partnership
Notified 14 Jan 2026

Mr Roger Mark Bolan

Active
Grosvenor Street, LondonW1K 4PS
Born September 1970

Nature of Control

Significant influence or control as trust limited liability partnership
Notified 14 Jan 2026

Mrs Lyndsey Adams

Active
Grosvenor Street, LondonW1K 4PS
Born February 1979

Nature of Control

Significant influence or control as trust limited liability partnership
Notified 14 Jan 2026
Avenue Pasteur, LuxembourgL-2311

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 03 Jul 2020
Ceased 09 Jul 2021

Mrs Yousriya Nassif Loza

Active
Grosvenor Street, LondonW1K 4PS
Born March 1936

Nature of Control

Significant influence or control as trust limited liability partnership
Notified 09 Jun 2020

Mr Karim Michel Nasr

Ceased
Brompton Road, LondonSW3 1QP
Born March 1970

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 09 Jul 2021
Berkeley Street, LondonW1J 8DX

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 03 Jul 2020

Mr Frederik Kooij

Ceased
Rees Pollock, LondonEC4V 6BW
Born August 1978

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Full
30 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
14 January 2026
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
14 January 2026
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
14 January 2026
LLPSC01LLPSC01
Confirmation Statement With No Updates
30 September 2025
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
1 September 2025
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 September 2025
LLAD01LLAD01
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
9 April 2025
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
20 November 2024
LLTM01LLTM01
Confirmation Statement With No Updates
30 September 2024
LLCS01LLCS01
Accounts With Accounts Type Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
LLCS01LLCS01
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
5 July 2023
LLTM01LLTM01
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
12 October 2022
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
12 October 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
12 October 2022
LLPSC07LLPSC07
Miscellaneous Limited Liability Partnership
22 September 2022
LLPMISCLLPMISC
Certificate Change Of Name Company
7 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
7 September 2022
LLNM01LLNM01
Change Account Reference Date Limited Liability Partnership Current Shortened
25 August 2022
LLAA01LLAA01
Change Corporate Member Limited Liability Partnership With Name Change Date
4 July 2022
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
26 May 2022
LLAD01LLAD01
Gazette Filings Brought Up To Date
22 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
21 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Member Limited Liability Partnership With Appointment Date
16 December 2021
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
16 December 2021
LLTM01LLTM01
Confirmation Statement With No Updates
15 December 2021
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
15 December 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
15 December 2021
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 June 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
20 April 2021
LLAD01LLAD01
Certificate Change Of Name Company
24 March 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
24 March 2021
LLNM01LLNM01
Confirmation Statement With No Updates
7 January 2021
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
5 January 2021
LLCH02LLCH02
Notification Of A Person With Significant Control Limited Liability Partnership
9 July 2020
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
9 July 2020
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
9 July 2020
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
9 July 2020
LLAP02LLAP02
Accounts With Accounts Type Full
7 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
10 December 2019
LLMR04LLMR04
Confirmation Statement With No Updates
29 October 2019
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Extended
24 September 2019
LLAA01LLAA01
Cessation Of A Person With Significant Control Limited Liability Partnership
30 August 2019
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
30 August 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
23 August 2019
LLTM01LLTM01
Confirmation Statement With No Updates
6 November 2018
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
6 November 2018
LLPSC04LLPSC04
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 August 2018
LLAD01LLAD01
Confirmation Statement With No Updates
12 October 2017
LLCS01LLCS01
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
5 November 2015
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
19 October 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
19 October 2015
LLTM01LLTM01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
7 October 2015
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
28 September 2015
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 June 2015
LLAP01LLAP01
Auditors Resignation Limited Liability Partnership
19 December 2014
LLPAUDLLPAUD
Annual Return Limited Liability Partnership With Made Up Date
29 September 2014
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
16 June 2014
LLAP01LLAP01
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
9 April 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
9 April 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
9 April 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
9 April 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
31 January 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
31 January 2014
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
28 November 2013
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
2 October 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
2 October 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
2 October 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
2 October 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 July 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
16 July 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
16 July 2013
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
4 July 2013
LLTM01LLTM01
Accounts With Accounts Type Full
23 April 2013
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
7 March 2013
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
4 March 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
11 January 2013
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
2 October 2012
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
2 October 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
1 October 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 October 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 October 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 September 2012
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
27 July 2012
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
21 June 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 June 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 March 2012
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
5 March 2012
LLCH02LLCH02
Appoint Person Member Limited Liability Partnership
5 March 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
5 March 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
5 March 2012
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address
15 December 2011
LLAD01LLAD01
Legacy
1 December 2011
LLMG01LLMG01
Appoint Corporate Member Limited Liability Partnership
23 November 2011
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
28 October 2011
LLAP01LLAP01
Change Account Reference Date Limited Liability Partnership Current Extended
28 October 2011
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership
11 October 2011
LLAP01LLAP01
Incorporation Limited Liability Partnership
29 September 2011
LLIN01LLIN01