Background WavePink WaveYellow Wave

THE WOOLWICH COFFEE LOUNGE LLP (OC380341)

THE WOOLWICH COFFEE LOUNGE LLP (OC380341) is an active UK company. incorporated on 19 November 2012. with registered office in Dartford. THE WOOLWICH COFFEE LOUNGE LLP has been registered for 13 years.

Company Number
OC380341
Status
active
Type
llp
Incorporated
19 November 2012
Age
13 years
Address
Trinity House, Dartford, DA1 1BB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WOOLWICH COFFEE LOUNGE LLP

THE WOOLWICH COFFEE LOUNGE LLP is an active company incorporated on 19 November 2012 with the registered office located in Dartford. THE WOOLWICH COFFEE LOUNGE LLP was registered 13 years ago.

Status

active

Active since 13 years ago

Company No

OC380341

LLP Company

Age

13 Years

Incorporated 19 November 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 19 December 2025 (4 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

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Trinity House 3 Bullace Lane Dartford, DA1 1BB,

Timeline

No significant events found

Capital Table
People

Officers

4

3 Active
1 Resigned

CLARKE, Russell Charles

Active
3 Bullace Lane, DartfordDA1 1BB
Born September 1965
Llp designated member
Appointed 19 Nov 2012

TEARLE, Paul David

Active
3 Bullace Lane, DartfordDA1 1BB
Born June 1970
Llp designated member
Appointed 19 Nov 2012

YOUNG, Vanessa Julia

Active
3 Bullace Lane, DartfordDA1 1BB
Born June 1967
Llp designated member
Appointed 01 Dec 2023

GOLD, David

Resigned
Tupwood Lane, CaterhamCR3 6ET
Born September 1936
Llp designated member
Appointed 30 Apr 2013
Resigned 04 Jan 2023

Persons with significant control

5

4 Active
1 Ceased

Vanessa Julia Young

Active
3 Bullace Lane, DartfordDA1 1BB
Born June 1967

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 01 Dec 2023

Mr Paul David Tearle

Ceased
Stockwell Street, LondonSE10 8EY
Born June 1970

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 14 Dec 2021

Mr Paul David Tearle

Active
3 Bullace Lane, DartfordDA1 1BB
Born June 1970

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 Russell Charles Clarke

Active
3 Bullace Lane, DartfordDA1 1BB
Born September 1965

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 David Gold

Active
3 Bullace Lane, DartfordDA1 1BB
Born September 1936

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
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
12 March 2024
LLAP01LLAP01
Notification Of A Person With Significant Control Limited Liability Partnership
12 March 2024
LLPSC01LLPSC01
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
15 November 2023
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
8 February 2023
LLTM01LLTM01
Confirmation Statement With No Updates
5 January 2023
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
15 November 2022
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
14 November 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 November 2022
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
14 November 2022
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
10 November 2022
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
16 December 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
16 December 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
16 December 2021
LLPSC04LLPSC04
Confirmation Statement With No Updates
14 December 2021
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
14 December 2021
LLPSC04LLPSC04
Cessation Of A Person With Significant Control Limited Liability Partnership
14 December 2021
LLPSC07LLPSC07
Change To A Person With Significant Control Limited Liability Partnership
14 December 2021
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
28 April 2020
LLCH01LLCH01
Confirmation Statement With No Updates
11 December 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
LLCS01LLCS01
Confirmation Statement With No Updates
12 December 2017
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
12 December 2017
LLPSC01LLPSC01
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
LLCS01LLCS01
Annual Return Limited Liability Partnership With Made Up Date
1 February 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 November 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
26 November 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
26 November 2014
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
29 August 2014
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Extended
18 February 2014
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
13 December 2013
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
11 July 2013
LLAP01LLAP01
Incorporation Limited Liability Partnership
19 November 2012
LLIN01LLIN01