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: 5/4Up 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
Address
Lancaster House 70-76 Blackburn Street Radcliffe, M26 2JW,
No significant events found
Officers
4
Name
Role
Appointed
Status
BENNETT, Lance Anthony
ActiveAberford Road, LeedsLS26 8LD
Born November 1961
Llp designated member
Appointed 15 Mar 2012
BENNETT, Lance Anthony
Aberford Road, LeedsLS26 8LD
Born November 1961
Llp designated member
15 Mar 2012
Active
BENNETT, Paula Anne
ActiveAberford Road, LeedsLS26 8LD
Born August 1962
Llp designated member
Appointed 15 Mar 2012
BENNETT, Paula Anne
Aberford Road, LeedsLS26 8LD
Born August 1962
Llp designated member
15 Mar 2012
Active
GILLIARD, Lucy
Active70-76 Blackburn Street, RadcliffeM26 2JW
Born March 1971
Llp designated member
Appointed 15 Mar 2012
GILLIARD, Lucy
70-76 Blackburn Street, RadcliffeM26 2JW
Born March 1971
Llp designated member
15 Mar 2012
Active
GILLIARD, Richard James
Active70-76 Blackburn Street, RadcliffeM26 2JW
Born May 1972
Llp designated member
Appointed 15 Mar 2012
GILLIARD, Richard James
70-76 Blackburn Street, RadcliffeM26 2JW
Born May 1972
Llp designated member
15 Mar 2012
Active
Persons with significant control
4
0 Active
4 Ceased
Name
Nature of Control
Notified
Status
Mrs Lucy Gilliard
CeasedWhitwood 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 Lucy Gilliard
Whitwood Lane, CastlefordWF10 5QD
Born March 1971
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 12 Jul 2017
Ceased
Mrs Paula Anne Bennett
CeasedWhitwood Lane, CastlefordWF10 5QD
Born August 1962
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 12 Jul 2017
Mrs Paula Anne Bennett
Whitwood Lane, CastlefordWF10 5QD
Born August 1962
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 12 Jul 2017
Ceased
Mr Richard James Gilliard
CeasedWhitwood 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 Richard James Gilliard
Whitwood Lane, CastlefordWF10 5QD
Born May 1972
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 12 Jul 2017
Ceased
Mr Lance Anthony Bennett
CeasedWhitwood Lane, CastlefordWF10 5QD
Born November 1961
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 12 Jul 2017
Mr Lance Anthony Bennett
Whitwood Lane, CastlefordWF10 5QD
Born November 1961
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 12 Jul 2017
Ceased
Filing History
50
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 February 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 February 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
30 January 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 January 2025
31 July 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
31 July 2024
28 August 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
28 August 2020
28 August 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
28 August 2020
30 October 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
30 October 2018
19 July 2017
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
19 July 2017
18 July 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
18 July 2017
18 July 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
18 July 2017
18 July 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
18 July 2017
18 July 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
18 July 2017
8 October 2014
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
8 October 2014
23 September 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 September 2014
23 September 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 September 2014
11 September 2014
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
11 September 2014
24 April 2012
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
24 April 2012
4 April 2012
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
4 April 2012