Background WavePink WaveYellow Wave

DAVID ROBERTS & PARTNERS WEALTH MANAGEMENT LLP (OC378352)

DAVID ROBERTS & PARTNERS WEALTH MANAGEMENT LLP (OC378352) is an active UK company. incorporated on 12 September 2012. with registered office in Southport. DAVID ROBERTS & PARTNERS WEALTH MANAGEMENT LLP has been registered for 13 years.

Company Number
OC378352
Status
active
Type
llp
Incorporated
12 September 2012
Age
13 years
Address
Unit 2d, 2nd Floor Charlotte House, Southport, PR9 0NS

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID ROBERTS & PARTNERS WEALTH MANAGEMENT LLP

DAVID ROBERTS & PARTNERS WEALTH MANAGEMENT LLP is an active company incorporated on 12 September 2012 with the registered office located in Southport. DAVID ROBERTS & PARTNERS WEALTH MANAGEMENT LLP was registered 13 years ago.

Status

active

Active since 13 years ago

Company No

OC378352

LLP Company

Age

13 Years

Incorporated 12 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Unit 2d, 2nd Floor Charlotte House 35-37 Hoghton Street Southport, PR9 0NS,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

TAYLOR, Gary Paul

Active
Slaidburn Crescent, SouthportPR9 9YF
Born December 1950
Llp designated member
Appointed 12 Sept 2012

TAYLOR, Michael Joseph

Active
Charlotte House, SouthportPR9 0NS
Born October 1984
Llp designated member
Appointed 01 Feb 2018

BENNETT, Stuart Thomas

Resigned
Slaidburn Crescent, SouthportPR9 9YF
Born May 1973
Llp designated member
Appointed 12 Sept 2012
Resigned 22 Aug 2013

PAGE, John David

Resigned
Slaidburn Crescent, SouthportPR9 9YF
Born March 1966
Llp designated member
Appointed 12 Sept 2012
Resigned 02 Jan 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Joseph Taylor

Active
Charlotte House, SouthportPR9 0NS
Born October 1984

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Feb 2018

Mr Gary Paul Taylor

Active
Slaidburn Crescent, SouthportPR9 9YF
Born December 1950

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Jan 2018

Mr John David Page

Ceased
Slaidburn Industrial Estate, SouthportPR9 9YF
Born March 1966

Nature of Control

Voting rights 75 to 100 percent as firm limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 02 Jan 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
28 November 2025
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
13 October 2025
LLAD01LLAD01
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
7 January 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
10 October 2018
LLPSC01LLPSC01
Accounts With Accounts Type Micro Entity
8 October 2018
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
1 February 2018
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
15 January 2018
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
15 January 2018
LLPSC07LLPSC07
Confirmation Statement With No Updates
15 January 2018
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
6 November 2016
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
5 May 2016
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
12 October 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 December 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
2 May 2014
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
26 March 2014
LLAR01LLAR01
Gazette Filings Brought Up To Date
4 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
21 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Member Limited Liability Partnership With Name
5 September 2013
LLTM01LLTM01
Incorporation Limited Liability Partnership
12 September 2012
LLIN01LLIN01