Background WavePink WaveYellow Wave

STAMFORD CANNON INVESTMENTS LLP (OC374414)

STAMFORD CANNON INVESTMENTS LLP (OC374414) is an active UK company. incorporated on 17 April 2012. with registered office in Towcester. STAMFORD CANNON INVESTMENTS LLP has been registered for 14 years.

Company Number
OC374414
Status
active
Type
llp
Incorporated
17 April 2012
Age
14 years
Address
Henge Barn Pury Hill Business Park, Towcester, NN12 7LS

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAMFORD CANNON INVESTMENTS LLP

STAMFORD CANNON INVESTMENTS LLP is an active company incorporated on 17 April 2012 with the registered office located in Towcester. STAMFORD CANNON INVESTMENTS LLP was registered 14 years ago.

Status

active

Active since 14 years ago

Company No

OC374414

LLP Company

Age

14 Years

Incorporated 17 April 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 31 March 2026 (1 month 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

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

Henge Barn Pury Hill Business Park Alderton Road Towcester, NN12 7LS,

Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

ARTUS, Richard Nicholas

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born June 1953
Llp designated member
Appointed 17 Apr 2012

ROSENBERG, Anthony Stephen

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born October 1954
Llp designated member
Appointed 16 Dec 2014

PARRISH, Lisa Tiffany

Resigned
Pury Hill Business Park, TowcesterNN12 7LS
Born December 1966
Llp designated member
Appointed 16 Dec 2014
Resigned 31 Mar 2021

ROSENBERG, Fiona

Resigned
Pury Hill Business Park, TowcesterNN12 7LS
Born November 1967
Llp designated member
Appointed 31 Dec 2012
Resigned 31 Mar 2021

ROSENBERG, Tony

Resigned
Pury Hill Business Park, TowcesterNN12 7LS
Born October 1954
Llp designated member
Appointed 17 Apr 2012
Resigned 31 Dec 2012

Persons with significant control

4

2 Active
2 Ceased

Ms Lisa Tiffany Parrish

Ceased
Pury Hill Business Park, TowcesterNN12 7LS
Born December 1966

Nature of Control

Significant influence or control limited liability partnership
Notified 30 Jun 2016
Ceased 31 Mar 2021

Mrs Fiona Rosenberg

Ceased
Pury Hill Business Park, TowcesterNN12 7LS
Born November 1967

Nature of Control

Significant influence or control limited liability partnership
Notified 30 Jun 2016
Ceased 31 Mar 2021

Mr Richard Nicholas Artus

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born June 1953

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 30 Jun 2016

Mr Anthony Rosenberg

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born October 1954

Nature of Control

Significant influence or control limited liability partnership
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2026
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
9 March 2026
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
6 March 2026
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
25 March 2025
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
25 March 2025
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
25 March 2025
LLAD01LLAD01
Confirmation Statement With No Updates
9 April 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
LLCS01LLCS01
Accounts Amended With Accounts Type Total Exemption Full
16 February 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
13 April 2021
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
13 April 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
13 April 2021
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
13 April 2021
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 April 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 May 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
15 May 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 May 2015
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
19 February 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
19 February 2015
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
9 February 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
9 February 2015
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
8 December 2014
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
16 May 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 May 2013
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
15 February 2013
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
14 February 2013
LLTM01LLTM01
Change Account Reference Date Limited Liability Partnership Current Shortened
29 June 2012
LLAA01LLAA01
Incorporation Limited Liability Partnership
17 April 2012
LLIN01LLIN01