Introduction
Watch Company
P
PYRAMID PLUS LONDON LLP
PYRAMID PLUS LONDON LLP is an active company incorporated on 8 January 2013 with the registered office located in London. PYRAMID PLUS LONDON LLP was registered 13 years ago.
Status
active
Active since 13 years ago
Company No
OC381404
LLP Company
Age
13 Years
Incorporated 8 January 2013
Size
N/A
Accounts
ARD: 30/9Up to Date
Last Filed
Made up to 31 March 2024 (2 years ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts
Next Due
Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 9 April 2025 (1 year ago)
Next Due
Due by 23 April 2026
For period ending 9 April 2026
Previous Company Names
A2D REPAIRS (LONDON) LLP
From: 8 January 2013To: 15 February 2013
Address
113 Uxbridge Road London, W5 5TL,
No significant events found
Officers
8
2 Active
6 Resigned
Name
Role
Appointed
Status
A2DOMINION ENTERPRISES LIMITED
ActiveUxbridge Road, LondonW5 5TL
Corporate llp designated member
Appointed 11 Nov 2025
A2DOMINION ENTERPRISES LIMITED
Uxbridge Road, LondonW5 5TL
Corporate llp designated member
11 Nov 2025
Active
A2DOMINION HOUSING OPTIONS LIMITED
ActiveUxbridge Road, LondonW5 5TL
Corporate llp designated member
Appointed 08 Jan 2013
A2DOMINION HOUSING OPTIONS LIMITED
Uxbridge Road, LondonW5 5TL
Corporate llp designated member
08 Jan 2013
Active
BREYER, Tim
Resigned37 North Wharf Road, LondonW2 1BD
Born August 1961
Llp designated member
Appointed 16 Feb 2013
Resigned 16 Feb 2013
BREYER, Tim
37 North Wharf Road, LondonW2 1BD
Born August 1961
Llp designated member
16 Feb 2013
Resigned 16 Feb 2013
Resigned
BULL, Kathryn
Resigned25 Chapel Street, LondonNW1 5WX
Born March 1964
Llp designated member
Appointed 16 Feb 2013
Resigned 16 Feb 2013
BULL, Kathryn
25 Chapel Street, LondonNW1 5WX
Born March 1964
Llp designated member
16 Feb 2013
Resigned 16 Feb 2013
Resigned
WATERHOUSE, Anne Sarah
Resigned37 North Wharf Road, LondonW2 1BD
Born February 1975
Llp designated member
Appointed 16 Feb 2013
Resigned 16 Feb 2013
WATERHOUSE, Anne Sarah
37 North Wharf Road, LondonW2 1BD
Born February 1975
Llp designated member
16 Feb 2013
Resigned 16 Feb 2013
Resigned
WATTS, Neil
Resigned37 North Wharf Road, LondonW2 1BD
Born August 1973
Llp designated member
Appointed 16 Feb 2013
Resigned 16 Feb 2013
WATTS, Neil
37 North Wharf Road, LondonW2 1BD
Born August 1973
Llp designated member
16 Feb 2013
Resigned 16 Feb 2013
Resigned
BREYER GROUP PUBLIC LIMITED COMPANY
ResignedHarold Hill, RomfordRM3 8ST
Corporate llp designated member
Appointed 08 Jan 2013
Resigned 12 May 2025
BREYER GROUP PUBLIC LIMITED COMPANY
Harold Hill, RomfordRM3 8ST
Corporate llp designated member
08 Jan 2013
Resigned 12 May 2025
Resigned
MPS HOUSING LIMITED
ResignedMontpellier Court, BrockworthGL3 4AH
Corporate llp designated member
Appointed 01 Oct 2023
Resigned 01 Oct 2023
MPS HOUSING LIMITED
Montpellier Court, BrockworthGL3 4AH
Corporate llp designated member
01 Oct 2023
Resigned 01 Oct 2023
Resigned
Persons with significant control
4
1 Active
3 Ceased
Name
Nature of Control
Notified
Status
A2dominion Enterprises Limited
ActiveUxbridge Road, LondonW5 5TL
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 11 Nov 2025
A2dominion Enterprises Limited
Uxbridge Road, LondonW5 5TL
Voting rights 25 to 50 percent limited liability partnership
11 Nov 2025
Active
Mps Housing Limited
CeasedMontpellier Court, BrockworthGL3 4AH
Nature of Control
Voting rights 25 to 50 percent as firm limited liability partnership
Notified 01 Oct 2023
Ceased 01 Oct 2023
Mps Housing Limited
Montpellier Court, BrockworthGL3 4AH
Voting rights 25 to 50 percent as firm limited liability partnership
01 Oct 2023
Ceased 01 Oct 2023
Ceased
Harold Hill, RomfordRM3 8ST
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
Ceased 30 Sept 2023
Breyer Group Public Limited Company
Harold Hill, RomfordRM3 8ST
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 30 Sept 2023
Ceased
7th Floor, LondonW2 1BD
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2016
A2dominion Housing Options Limited
7th Floor, LondonW2 1BD
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
06 Apr 2016
Ceased 06 Apr 2016
Ceased
Filing History
60
Description
Type
Date Filed
Document
25 March 2026
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
25 March 2026
28 November 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
28 November 2025
11 November 2025
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
11 November 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
12 May 2025
9 April 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
9 April 2025
9 January 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 January 2024
20 December 2023
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
20 December 2023
20 December 2023
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
20 December 2023
20 December 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
20 December 2023
29 November 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
29 November 2023
29 November 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
29 November 2023
29 November 2023
LLAD02LLAD02
Change Sail Address Limited Liability Partnership With Old Address New Address
LLAD02LLAD02
29 November 2023
Move Registers To Sail Limited Liability Partnership With New Address
LLAD03LLAD03
29 November 2023
Move Registers To Sail Limited Liability Partnership With New Address
LLAD03LLAD03
13 September 2023
Change Sail Address Limited Liability Partnership With New Address
LLAD02LLAD02
13 September 2023
13 December 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
13 December 2019
3 October 2019
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
3 October 2019
3 October 2019
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
3 October 2019
1 October 2019
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
1 October 2019
1 August 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 August 2014
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 July 2014
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 July 2014
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 July 2014
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
23 June 2014
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
23 June 2014
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
20 June 2014
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
20 June 2014
10 June 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
10 June 2014
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
10 June 2014
17 September 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
17 September 2013
15 March 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
15 March 2013
15 February 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
15 February 2013