Background WavePink WaveYellow Wave

FPSS (EPPING FOREST) LLP (OC373639)

FPSS (EPPING FOREST) LLP (OC373639) is an active UK company. incorporated on 22 March 2012. with registered office in Bexhill. FPSS (EPPING FOREST) LLP has been registered for 14 years.

Company Number
OC373639
Status
active
Type
llp
Incorporated
22 March 2012
Age
14 years
Address
Unit 2.02 High Weald House, Bexhill, TN39 5ES

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FPSS (EPPING FOREST) LLP

FPSS (EPPING FOREST) LLP is an active company incorporated on 22 March 2012 with the registered office located in Bexhill. FPSS (EPPING FOREST) LLP was registered 14 years ago.

Status

active

Active since 14 years ago

Company No

OC373639

LLP Company

Age

14 Years

Incorporated 22 March 2012

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 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 22 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

FPSS (CITY) LLP
From: 19 June 2012To: 22 January 2015
LLP FORMATIONS NO 122 LLP
From: 22 March 2012To: 19 June 2012
Contact
Address

Unit 2.02 High Weald House Glovers End Bexhill, TN39 5ES,

Timeline

No significant events found

Capital Table
People

Officers

10

2 Active
8 Resigned

STERLING, Michael David

Active
High Weald House, BexhillTN39 5ES
Born April 1963
Llp designated member
Appointed 25 Nov 2025

ACUITY PROFESSIONAL GROUP LIMITED

Active
High Weald House, BexhillTN39 5ES
Corporate llp designated member
Appointed 22 Mar 2012

LORMAN, Edward Philip

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Born July 1973
Llp designated member
Appointed 22 Mar 2012
Resigned 19 Feb 2018

SMITH, Anne Louise

Resigned
Quicks Road, LondonSW19 1EX
Born May 1960
Llp designated member
Appointed 22 Mar 2012
Resigned 22 Mar 2012

SPREADBURY, Ian Trevor

Resigned
Quicks Road, LondonSW19 1EX
Born November 1963
Llp designated member
Appointed 22 Mar 2012
Resigned 22 Mar 2012

VAN ROOYEN, Pieter

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Born April 1974
Llp designated member
Appointed 22 Mar 2012
Resigned 19 Jan 2018

ACUITY PROFESSIONAL LIMITED

Resigned
High Weald House, BexhillTN39 5ES
Corporate llp designated member
Appointed 22 Mar 2012
Resigned 18 Oct 2023

ACUITY PROFESSIONAL PARTNERSHIP LLP

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Corporate llp designated member
Appointed 22 Mar 2012
Resigned 30 Apr 2018

FPSS CORPORATE PLANNING & WEALTH MANAGEMENT LLP

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Corporate llp designated member
Appointed 22 Mar 2012
Resigned 23 Mar 2016

LORD, Nigel Jonathan Robert

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Born May 1961
Llp member
Appointed 25 Mar 2015
Resigned 27 Dec 2017

Persons with significant control

5

1 Active
4 Ceased
High Weald House, BexhillTN39 5ES

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 18 Oct 2023
High Weald House, BexhillTN39 5ES

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 18 Oct 2023

Mr Nigel Jonathan Robert Lord

Ceased
11 Leadenhall Street, LondonEC3V 1LP
Born May 1961

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 27 Dec 2017
11 Leadenhall Street,, LondonEC3V 1LP

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2016
11 Leadenhall Street, LondonEC3V 1LP

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Limited Liability Partnership
17 February 2026
LLDS01LLDS01
Appoint Person Member Limited Liability Partnership With Appointment Date
26 November 2025
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
23 January 2024
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
23 January 2024
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
23 January 2024
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
20 October 2023
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
20 October 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
20 October 2023
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 October 2023
LLAD01LLAD01
Confirmation Statement With No Updates
6 April 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
25 March 2022
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
22 March 2019
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
22 March 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
22 March 2019
LLPSC07LLPSC07
Confirmation Statement With No Updates
22 March 2019
LLCS01LLCS01
Accounts Amended With Accounts Type Total Exemption Full
19 March 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
1 May 2018
LLTM01LLTM01
Confirmation Statement With No Updates
4 April 2018
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
4 April 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
4 April 2018
LLPSC02LLPSC02
Termination Member Limited Liability Partnership With Name Termination Date
19 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
19 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
8 January 2018
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
LLCS01LLCS01
Accounts Amended With Accounts Type Total Exemption Small
14 February 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 April 2016
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
12 April 2016
LLTM01LLTM01
Change Corporate Member Limited Liability Partnership With Name Change Date
8 February 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
8 February 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
5 February 2016
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 April 2015
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
30 March 2015
LLAP01LLAP01
Change Corporate Member Limited Liability Partnership With Name Change Date
25 March 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
25 March 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
25 March 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
25 March 2015
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 March 2015
LLAD01LLAD01
Certificate Change Of Name Company
22 January 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 April 2014
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
9 April 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
9 April 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
9 April 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
9 April 2014
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address
9 April 2014
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 April 2013
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership
5 July 2012
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
5 July 2012
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
5 July 2012
LLAP02LLAP02
Certificate Change Of Name Company
19 June 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Member Limited Liability Partnership With Name
14 June 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
14 June 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
14 June 2012
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
13 June 2012
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
13 June 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
13 June 2012
LLAP01LLAP01
Incorporation Limited Liability Partnership
22 March 2012
LLIN01LLIN01