Background WavePink WaveYellow Wave

HENTONS WEALTH MANAGEMENT LLP (OC377356)

HENTONS WEALTH MANAGEMENT LLP (OC377356) is an active UK company. incorporated on 2 August 2012. with registered office in Leeds. HENTONS WEALTH MANAGEMENT LLP has been registered for 13 years.

Company Number
OC377356
Status
active
Type
llp
Incorporated
2 August 2012
Age
13 years
Address
Northgate, Leeds, LS2 7PN

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENTONS WEALTH MANAGEMENT LLP

HENTONS WEALTH MANAGEMENT LLP is an active company incorporated on 2 August 2012 with the registered office located in Leeds. HENTONS WEALTH MANAGEMENT LLP was registered 13 years ago.

Status

active

Active since 13 years ago

Company No

OC377356

LLP Company

Age

13 Years

Incorporated 2 August 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Northgate 118 North Street Leeds, LS2 7PN,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

AHMED, Nadeem

Active
118 North Street, LeedsLS2 7PN
Born July 1967
Llp designated member
Appointed 02 Aug 2012

HENTONS (GROUP) LLP

Active
118 North Street, LeedsLS2 7PN
Corporate llp designated member
Appointed 26 Jan 2018

LA DELL, Tom

Resigned
118 North Street, LeedsLS2 7PN
Born September 1981
Llp designated member
Appointed 06 Dec 2019
Resigned 30 Sept 2022

HENTON & CO LLP

Resigned
118 North Street, LeedsLS2 7PN
Corporate llp designated member
Appointed 02 Aug 2012
Resigned 26 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
118 North Street, LeedsLS2 7PN

Nature of Control

Significant influence or control limited liability partnership
Notified 26 Jan 2018

Henton & Co Llp

Ceased
118 North Street, LeedsLS2 7PN

Nature of Control

Significant influence or control limited liability partnership
Notified 30 Jun 2016
Ceased 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
25 April 2025
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
7 October 2022
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
5 January 2022
LLMR01LLMR01
Notification Of A Person With Significant Control Limited Liability Partnership
23 December 2021
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
23 December 2021
LLPSC07LLPSC07
Confirmation Statement With No Updates
26 July 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
29 January 2021
LLAP01LLAP01
Confirmation Statement With No Updates
17 September 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
26 January 2018
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
26 January 2018
LLTM01LLTM01
Confirmation Statement With No Updates
6 July 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 December 2016
LLCS01LLCS01
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 September 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 August 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
28 August 2014
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
28 August 2014
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 August 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 August 2014
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 August 2013
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Current Shortened
7 August 2012
LLAA01LLAA01
Incorporation Limited Liability Partnership
2 August 2012
LLIN01LLIN01