Background WavePink WaveYellow Wave

LAND PARTNERS LLP (OC370688)

LAND PARTNERS LLP (OC370688) is an active UK company. incorporated on 12 December 2011. with registered office in Sudbury. LAND PARTNERS LLP has been registered for 14 years.

Company Number
OC370688
Status
active
Type
llp
Incorporated
12 December 2011
Age
14 years
Address
The Old Granary Ovington Hall, Sudbury, CO10 8LD

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND PARTNERS LLP

LAND PARTNERS LLP is an active company incorporated on 12 December 2011 with the registered office located in Sudbury. LAND PARTNERS LLP was registered 14 years ago.

Status

active

Active since 14 years ago

Company No

OC370688

LLP Company

Age

14 Years

Incorporated 12 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

The Old Granary Ovington Hall Church Lane, Ovington Sudbury, CO10 8LD,

Timeline

No significant events found

Capital Table
People

Officers

3

2 Active
1 Resigned

CHAPMAN, Michael Stuart

Active
Lyons Hall Business Park, BraintreeCM7 9SH
Born August 1969
Llp designated member
Appointed 12 Dec 2011

LITTLER, Belinda Jane

Active
Lyons Hall Business Park, BraintreeCM7 9SH
Born January 1980
Llp designated member
Appointed 12 Dec 2011

DIXON SMITH, Simon

Resigned
Lyons Hall Business Park, BraintreeCM7 9SH
Born March 1968
Llp designated member
Appointed 12 Dec 2011
Resigned 31 Mar 2026

Persons with significant control

4

2 Active
2 Ceased

Ms Belinda Jane Littler

Active
Ovington Hall, SudburyCO10 8LD
Born January 1980

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Voting rights 25 to 50 percent as firm limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Notified 12 Dec 2016

Mr Michael Stuart Chapman

Active
Ovington Hall, SudburyCO10 8LD
Born August 1969

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Voting rights 25 to 50 percent as firm limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Notified 12 Dec 2016

Mr Simon Dixon Smith

Ceased
Ovington Hall, SudburyCO10 8LD
Born March 1968

Nature of Control

Voting rights 25 to 50 percent as firm limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Notified 12 Sept 2016
Ceased 31 Mar 2026

Mr Michael Stuart Chapman

Ceased
Lyons Hall Business Park, BraintreeCM7 9SH
Born August 2016

Nature of Control

Voting rights 25 to 50 percent as firm limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Notified 12 Sept 2016
Ceased 12 Dec 2016
Fundings
Financials
Latest Activities

Filing History

44

Change To A Person With Significant Control Limited Liability Partnership
31 March 2026
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
31 March 2026
LLPSC04LLPSC04
Termination Member Limited Liability Partnership With Name Termination Date
31 March 2026
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
31 March 2026
LLPSC07LLPSC07
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 March 2026
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 March 2026
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 February 2026
LLAD01LLAD01
Confirmation Statement With No Updates
12 December 2025
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
20 November 2025
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
20 November 2025
LLPSC01LLPSC01
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
LLCS01LLCS01
Confirmation Statement With No Updates
13 December 2019
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
12 December 2019
LLCH01LLCH01
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
12 December 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 December 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 December 2018
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
12 December 2018
LLPSC04LLPSC04
Accounts With Accounts Type Micro Entity
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 December 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 December 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 December 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 January 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Shortened
23 January 2012
LLAA01LLAA01
Incorporation Limited Liability Partnership
12 December 2011
LLIN01LLIN01