Background WavePink WaveYellow Wave

CLAYTON HOLMES NAISBITT FINANCIAL ADMINISTRATION LLP (OC382073)

CLAYTON HOLMES NAISBITT FINANCIAL ADMINISTRATION LLP (OC382073) is an active UK company. incorporated on 31 January 2013. with registered office in Leeds. CLAYTON HOLMES NAISBITT FINANCIAL ADMINISTRATION LLP has been registered for 13 years.

Company Number
OC382073
Status
active
Type
llp
Incorporated
31 January 2013
Age
13 years
Address
Chn House 1 John Charles Way, Leeds, LS12 6QA

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAYTON HOLMES NAISBITT FINANCIAL ADMINISTRATION LLP

CLAYTON HOLMES NAISBITT FINANCIAL ADMINISTRATION LLP is an active company incorporated on 31 January 2013 with the registered office located in Leeds. CLAYTON HOLMES NAISBITT FINANCIAL ADMINISTRATION LLP was registered 13 years ago.

Status

active

Active since 13 years ago

Company No

OC382073

LLP Company

Age

13 Years

Incorporated 31 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Chn House 1 John Charles Way Gelderd Road Leeds, LS12 6QA,

Timeline

No significant events found

Capital Table
People

Officers

4

1 Active
3 Resigned

HOLMES, Richard Matthew

Active
1 John Charles Way, LeedsLS12 6QA
Born September 1977
Llp designated member
Appointed 31 Jan 2013

CLAYTON, Lee Michael

Resigned
1 John Charles Way, LeedsLS12 6QA
Born February 1979
Llp designated member
Appointed 31 Jan 2013
Resigned 01 May 2025

NAISBITT, Paul Stuart

Resigned
1 John Charles Way, LeedsLS12 6QA
Born April 1971
Llp designated member
Appointed 31 Jan 2013
Resigned 01 May 2025

CLAYTON HOLMES NAISBITT LIMITED

Resigned
Morley, LeedsLS27 9SE
Corporate llp designated member
Appointed 31 Jan 2013
Resigned 01 May 2025

Persons with significant control

3

Mr Lee Michael Clayton

Active
1 John Charles Way, LeedsLS12 6QA
Born February 1979

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

Richard Matthew Holmes

Active
1 John Charles Way, LeedsLS12 6QA
Born September 1977

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

Paul Stuart Naisbitt

Active
1 John Charles Way, LeedsLS12 6QA
Born April 1971

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Gazette Notice Voluntary
21 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Limited Liability Partnership
13 April 2026
LLDS01LLDS01
Confirmation Statement With No Updates
10 February 2026
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
15 October 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 October 2025
LLAD01LLAD01
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
1 May 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
1 May 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
1 May 2025
LLTM01LLTM01
Confirmation Statement With No Updates
7 February 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
15 February 2022
LLAA01LLAA01
Confirmation Statement With No Updates
9 February 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
17 December 2020
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
17 December 2020
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
LLCS01LLCS01
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
20 December 2017
LLPSC04LLPSC04
Change Corporate Member Limited Liability Partnership With Name Change Date
19 December 2017
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
19 December 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 December 2017
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
19 December 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
19 December 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
19 December 2017
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
19 December 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 November 2017
LLCH01LLCH01
Accounts With Accounts Type Micro Entity
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
31 January 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
31 January 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
31 January 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 October 2016
LLCH01LLCH01
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 February 2016
LLAR01LLAR01
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 March 2015
LLAR01LLAR01
Accounts With Accounts Type Dormant
14 August 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 March 2014
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Current Extended
12 February 2013
LLAA01LLAA01
Incorporation Limited Liability Partnership
31 January 2013
LLIN01LLIN01