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: 31/3Up to Date
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
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
Address
Unit 2.02 High Weald House Glovers End Bexhill, TN39 5ES,
No significant events found
Officers
10
2 Active
8 Resigned
Name
Role
Appointed
Status
STERLING, Michael David
ActiveHigh Weald House, BexhillTN39 5ES
Born April 1963
Llp designated member
Appointed 25 Nov 2025
STERLING, Michael David
High Weald House, BexhillTN39 5ES
Born April 1963
Llp designated member
25 Nov 2025
Active
ACUITY PROFESSIONAL GROUP LIMITED
ActiveHigh Weald House, BexhillTN39 5ES
Corporate llp designated member
Appointed 22 Mar 2012
ACUITY PROFESSIONAL GROUP LIMITED
High Weald House, BexhillTN39 5ES
Corporate llp designated member
22 Mar 2012
Active
LORMAN, Edward Philip
Resigned11 Leadenhall Street, LondonEC3V 1LP
Born July 1973
Llp designated member
Appointed 22 Mar 2012
Resigned 19 Feb 2018
LORMAN, Edward Philip
11 Leadenhall Street, LondonEC3V 1LP
Born July 1973
Llp designated member
22 Mar 2012
Resigned 19 Feb 2018
Resigned
SMITH, Anne Louise
ResignedQuicks Road, LondonSW19 1EX
Born May 1960
Llp designated member
Appointed 22 Mar 2012
Resigned 22 Mar 2012
SMITH, Anne Louise
Quicks Road, LondonSW19 1EX
Born May 1960
Llp designated member
22 Mar 2012
Resigned 22 Mar 2012
Resigned
SPREADBURY, Ian Trevor
ResignedQuicks Road, LondonSW19 1EX
Born November 1963
Llp designated member
Appointed 22 Mar 2012
Resigned 22 Mar 2012
SPREADBURY, Ian Trevor
Quicks Road, LondonSW19 1EX
Born November 1963
Llp designated member
22 Mar 2012
Resigned 22 Mar 2012
Resigned
VAN ROOYEN, Pieter
Resigned11 Leadenhall Street, LondonEC3V 1LP
Born April 1974
Llp designated member
Appointed 22 Mar 2012
Resigned 19 Jan 2018
VAN ROOYEN, Pieter
11 Leadenhall Street, LondonEC3V 1LP
Born April 1974
Llp designated member
22 Mar 2012
Resigned 19 Jan 2018
Resigned
ACUITY PROFESSIONAL LIMITED
ResignedHigh Weald House, BexhillTN39 5ES
Corporate llp designated member
Appointed 22 Mar 2012
Resigned 18 Oct 2023
ACUITY PROFESSIONAL LIMITED
High Weald House, BexhillTN39 5ES
Corporate llp designated member
22 Mar 2012
Resigned 18 Oct 2023
Resigned
ACUITY PROFESSIONAL PARTNERSHIP LLP
Resigned11 Leadenhall Street, LondonEC3V 1LP
Corporate llp designated member
Appointed 22 Mar 2012
Resigned 30 Apr 2018
ACUITY PROFESSIONAL PARTNERSHIP LLP
11 Leadenhall Street, LondonEC3V 1LP
Corporate llp designated member
22 Mar 2012
Resigned 30 Apr 2018
Resigned
FPSS CORPORATE PLANNING & WEALTH MANAGEMENT LLP
Resigned11 Leadenhall Street, LondonEC3V 1LP
Corporate llp designated member
Appointed 22 Mar 2012
Resigned 23 Mar 2016
FPSS CORPORATE PLANNING & WEALTH MANAGEMENT LLP
11 Leadenhall Street, LondonEC3V 1LP
Corporate llp designated member
22 Mar 2012
Resigned 23 Mar 2016
Resigned
LORD, Nigel Jonathan Robert
Resigned11 Leadenhall Street, LondonEC3V 1LP
Born May 1961
Llp member
Appointed 25 Mar 2015
Resigned 27 Dec 2017
LORD, Nigel Jonathan Robert
11 Leadenhall Street, LondonEC3V 1LP
Born May 1961
Llp member
25 Mar 2015
Resigned 27 Dec 2017
Resigned
Persons with significant control
5
1 Active
4 Ceased
Name
Nature of Control
Notified
Status
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
Acuity Professional Group Limited
High Weald House, BexhillTN39 5ES
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
18 Oct 2023
Active
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
Acuity Professional Limited
High Weald House, BexhillTN39 5ES
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
06 Apr 2016
Ceased 18 Oct 2023
Ceased
Mr Nigel Jonathan Robert Lord
Ceased11 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
Mr Nigel Jonathan Robert Lord
11 Leadenhall Street, LondonEC3V 1LP
Born May 1961
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
06 Apr 2016
Ceased 27 Dec 2017
Ceased
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
Acuity Professional Group Limited
11 Leadenhall Street,, LondonEC3V 1LP
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
06 Apr 2016
Ceased 06 Apr 2016
Ceased
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
Acuity Professional Group Limited
11 Leadenhall Street, LondonEC3V 1LP
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
06 Apr 2016
Ceased 06 Apr 2016
Ceased
Filing History
75
Description
Type
Date Filed
Document
Dissolution Application Strike Off Limited Liability Partnership
LLDS01LLDS01
17 February 2026
26 November 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
26 November 2025
23 January 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
23 January 2024
23 January 2024
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
23 January 2024
23 January 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
23 January 2024
20 October 2023
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
20 October 2023
20 October 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
20 October 2023
20 October 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
20 October 2023
16 October 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
16 October 2023
25 March 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
25 March 2022
22 March 2019
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
22 March 2019
22 March 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
22 March 2019
22 March 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
22 March 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 May 2018
4 April 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
4 April 2018
4 April 2018
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
4 April 2018
19 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 February 2018
19 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 February 2018
8 January 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 January 2018
12 April 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
12 April 2016
8 February 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
8 February 2016
8 February 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
8 February 2016
5 February 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
5 February 2016
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
30 March 2015
25 March 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
25 March 2015
25 March 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
25 March 2015
25 March 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
25 March 2015
25 March 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
25 March 2015
24 March 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
24 March 2015
22 January 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
22 January 2015
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
9 April 2014
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
9 April 2014
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
9 April 2014
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
9 April 2014
9 April 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
9 April 2014
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
19 June 2012