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: 31/3Up to Date
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
Last Filed
Made up to 12 December 2025 (4 months ago)
Next Due
Due by 26 December 2026
For period ending 12 December 2026
Address
The Old Granary Ovington Hall Church Lane, Ovington Sudbury, CO10 8LD,
No significant events found
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
CHAPMAN, Michael Stuart
ActiveLyons Hall Business Park, BraintreeCM7 9SH
Born August 1969
Llp designated member
Appointed 12 Dec 2011
CHAPMAN, Michael Stuart
Lyons Hall Business Park, BraintreeCM7 9SH
Born August 1969
Llp designated member
12 Dec 2011
Active
LITTLER, Belinda Jane
ActiveLyons Hall Business Park, BraintreeCM7 9SH
Born January 1980
Llp designated member
Appointed 12 Dec 2011
LITTLER, Belinda Jane
Lyons Hall Business Park, BraintreeCM7 9SH
Born January 1980
Llp designated member
12 Dec 2011
Active
DIXON SMITH, Simon
ResignedLyons Hall Business Park, BraintreeCM7 9SH
Born March 1968
Llp designated member
Appointed 12 Dec 2011
Resigned 31 Mar 2026
DIXON SMITH, Simon
Lyons Hall Business Park, BraintreeCM7 9SH
Born March 1968
Llp designated member
12 Dec 2011
Resigned 31 Mar 2026
Resigned
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
Ms Belinda Jane Littler
ActiveOvington 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
Ms Belinda Jane Littler
Ovington Hall, SudburyCO10 8LD
Born January 1980
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
12 Dec 2016
Active
Mr Michael Stuart Chapman
ActiveOvington 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 Michael Stuart Chapman
Ovington Hall, SudburyCO10 8LD
Born August 1969
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
12 Dec 2016
Active
Mr Simon Dixon Smith
CeasedOvington 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 Simon Dixon Smith
Ovington Hall, SudburyCO10 8LD
Born March 1968
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
12 Sept 2016
Ceased 31 Mar 2026
Ceased
Mr Michael Stuart Chapman
CeasedLyons 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
Mr Michael Stuart Chapman
Lyons Hall Business Park, BraintreeCM7 9SH
Born August 2016
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
12 Sept 2016
Ceased 12 Dec 2016
Ceased
Filing History
44
Description
Type
Date Filed
Document
31 March 2026
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
31 March 2026
31 March 2026
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
31 March 2026
31 March 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
31 March 2026
31 March 2026
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
31 March 2026
2 March 2026
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 March 2026
2 March 2026
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 March 2026
2 February 2026
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 February 2026
20 November 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
20 November 2025
20 November 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
20 November 2025
12 December 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 December 2019
12 December 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 December 2018
12 December 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 December 2018
12 December 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 December 2018
12 December 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
12 December 2018
23 January 2012
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
23 January 2012