Introduction
Watch Company
K
KNOYLE LLP
KNOYLE LLP is an active company incorporated on 1 October 2012 with the registered office located in Bexhill. KNOYLE LLP was registered 13 years ago.
Status
active
Active since 13 years ago
Company No
OC378931
LLP Company
Age
13 Years
Incorporated 1 October 2012
Size
N/A
Accounts
ARD: 31/10Up to Date
Last Filed
Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 1 October 2025 (7 months ago)
Next Due
Due by 15 October 2026
For period ending 1 October 2026
Previous Company Names
LLP FORMATIONS NO 144 LLP
From: 1 October 2012To: 28 May 2014
Address
Unit 2.02 High Weald House Glovers End Bexhill, TN39 5ES,
No significant events found
Officers
6
3 Active
3 Resigned
Name
Role
Appointed
Status
BREEN, Mark Arthur
ActiveHigh Weald House, BexhillTN39 5ES
Born November 1986
Llp designated member
Appointed 06 Apr 2014
BREEN, Mark Arthur
High Weald House, BexhillTN39 5ES
Born November 1986
Llp designated member
06 Apr 2014
Active
BREEN, Richard Christopher
ActiveHigh Weald House, BexhillTN39 5ES
Born May 1957
Llp designated member
Appointed 06 Apr 2014
BREEN, Richard Christopher
High Weald House, BexhillTN39 5ES
Born May 1957
Llp designated member
06 Apr 2014
Active
DALLINGTON PROPERTIES LIMITED
Active151 Battersea Rise, LondonSW11 1HP
Corporate llp designated member
Appointed 06 Apr 2014
DALLINGTON PROPERTIES LIMITED
151 Battersea Rise, LondonSW11 1HP
Corporate llp designated member
06 Apr 2014
Active
BATEMAN, Richard Thomas
Resigned11 Leadenhall Street, LondonEC3V 1LP
Born March 1972
Llp designated member
Appointed 06 Apr 2014
Resigned 02 Oct 2017
BATEMAN, Richard Thomas
11 Leadenhall Street, LondonEC3V 1LP
Born March 1972
Llp designated member
06 Apr 2014
Resigned 02 Oct 2017
Resigned
SMITH, Anne Louise
ResignedColeman Street, LondonEC2R 5BJ
Born May 1960
Llp designated member
Appointed 01 Oct 2012
Resigned 06 Apr 2014
SMITH, Anne Louise
Coleman Street, LondonEC2R 5BJ
Born May 1960
Llp designated member
01 Oct 2012
Resigned 06 Apr 2014
Resigned
FORMATIONS NO 70 LTD
ResignedColeman Street, LondonEC2R 5BJ
Corporate llp designated member
Appointed 01 Oct 2012
Resigned 06 Apr 2014
FORMATIONS NO 70 LTD
Coleman Street, LondonEC2R 5BJ
Corporate llp designated member
01 Oct 2012
Resigned 06 Apr 2014
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Mark Arthur Breen
ActiveHigh Weald House, BexhillTN39 5ES
Born November 1986
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 30 Sept 2022
Mr Mark Arthur Breen
High Weald House, BexhillTN39 5ES
Born November 1986
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
30 Sept 2022
Active
Mr Richard Christopher Breen
ActiveHigh Weald House, BexhillTN39 5ES
Born May 1957
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Richard Christopher Breen
High Weald House, BexhillTN39 5ES
Born May 1957
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
50
Description
Type
Date Filed
Document
23 October 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
23 October 2023
23 October 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
23 October 2023
23 October 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
23 October 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 October 2022
18 October 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
18 October 2022
18 October 2022
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
18 October 2022
13 September 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
13 September 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 October 2020
20 October 2020
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
20 October 2020
17 October 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 October 2018
7 April 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
7 April 2015
2 December 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
2 December 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 December 2014
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
28 May 2014
10 April 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
10 April 2014
10 April 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
10 April 2014