Background WavePink WaveYellow Wave

CRTY LLP (OC373403)

CRTY LLP (OC373403) is a dissolved UK company. incorporated on 15 March 2012. with registered office in Radcliffe. CRTY LLP has been registered for 14 years.

Company Number
OC373403
Status
dissolved
Type
llp
Incorporated
15 March 2012
Age
14 years
Address
Lancaster House, Radcliffe, M26 2JW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRTY LLP

CRTY LLP is an dissolved company incorporated on 15 March 2012 with the registered office located in Radcliffe. CRTY LLP was registered 14 years ago.

Status

dissolved

Active since 14 years ago

Company No

OC373403

LLP Company

Age

14 Years

Incorporated 15 March 2012

Size

N/A

Accounts

ARD: 5/4

Up to Date

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 7 February 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

Lancaster House 70-76 Blackburn Street Radcliffe, M26 2JW,

Timeline

No significant events found

Capital Table
People

Officers

4

BENNETT, Lance Anthony

Active
Aberford Road, LeedsLS26 8LD
Born November 1961
Llp designated member
Appointed 15 Mar 2012

BENNETT, Paula Anne

Active
Aberford Road, LeedsLS26 8LD
Born August 1962
Llp designated member
Appointed 15 Mar 2012

GILLIARD, Lucy

Active
70-76 Blackburn Street, RadcliffeM26 2JW
Born March 1971
Llp designated member
Appointed 15 Mar 2012

GILLIARD, Richard James

Active
70-76 Blackburn Street, RadcliffeM26 2JW
Born May 1972
Llp designated member
Appointed 15 Mar 2012

Persons with significant control

4

0 Active
4 Ceased

Mrs Lucy Gilliard

Ceased
Whitwood Lane, CastlefordWF10 5QD
Born March 1971

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 12 Jul 2017

Mrs Paula Anne Bennett

Ceased
Whitwood Lane, CastlefordWF10 5QD
Born August 1962

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 12 Jul 2017

Mr Richard James Gilliard

Ceased
Whitwood Lane, CastlefordWF10 5QD
Born May 1972

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 12 Jul 2017

Mr Lance Anthony Bennett

Ceased
Whitwood Lane, CastlefordWF10 5QD
Born November 1961

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 12 Jul 2017
Fundings
Financials
Latest Activities

Filing History

50

Gazette Dissolved Voluntary
21 April 2026
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
6 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Limited Liability Partnership
21 January 2026
LLDS01LLDS01
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2025
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
7 February 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 February 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
30 January 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 January 2025
LLCH01LLCH01
Accounts With Accounts Type Unaudited Abridged
8 January 2025
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
31 July 2024
LLAD01LLAD01
Confirmation Statement With No Updates
16 February 2024
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
28 August 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
28 August 2020
LLMR01LLMR01
Confirmation Statement With No Updates
16 March 2020
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Extended
30 October 2018
LLAA01LLAA01
Accounts With Accounts Type Unaudited Abridged
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
4 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement Limited Liability Partnership
19 July 2017
LLPSC08LLPSC08
Cessation Of A Person With Significant Control Limited Liability Partnership
18 July 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
18 July 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
18 July 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
18 July 2017
LLPSC07LLPSC07
Confirmation Statement With Updates
20 March 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 March 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 March 2015
LLAR01LLAR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
8 October 2014
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
23 September 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 September 2014
LLCH01LLCH01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
11 September 2014
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
15 April 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 March 2013
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Current Extended
24 April 2012
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
4 April 2012
LLAA01LLAA01
Incorporation Limited Liability Partnership
15 March 2012
LLIN01LLIN01