Introduction
Watch Company
D
DUMBARTON 57 LLP
DUMBARTON 57 LLP is an active company incorporated on 5 February 2013 with the registered office located in Carlisle. DUMBARTON 57 LLP was registered 13 years ago.
Status
active
Active since 13 years ago
Company No
OC382179
LLP Company
Age
13 Years
Incorporated 5 February 2013
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 4 September 2025 (6 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
Last Filed
Made up to 5 February 2026 (1 month ago)
Next Due
Due by 19 February 2027
For period ending 5 February 2027
Address
Fifteen Rosehill Montgomery Way Rosehill Carlisle, CA1 2RW,
No significant events found
Officers
6
2 Active
4 Resigned
Name
Role
Appointed
Status
EMERSON, Claire
ActiveMontgomery Way, CarlisleCA1 2RW
Born August 1973
Llp designated member
Appointed 31 Oct 2018
EMERSON, Claire
Montgomery Way, CarlisleCA1 2RW
Born August 1973
Llp designated member
31 Oct 2018
Active
GRAHAM, Pauline Margaret
ActiveBroadwath, BramptonCA8 9EJ
Born August 1963
Llp designated member
Appointed 07 Feb 2013
GRAHAM, Pauline Margaret
Broadwath, BramptonCA8 9EJ
Born August 1963
Llp designated member
07 Feb 2013
Active
HAGGIE, Timothy John
ResignedPriestgate, DarlingtonDL1 1NL
Born December 1946
Llp designated member
Appointed 05 Feb 2013
Resigned 07 Feb 2013
HAGGIE, Timothy John
Priestgate, DarlingtonDL1 1NL
Born December 1946
Llp designated member
05 Feb 2013
Resigned 07 Feb 2013
Resigned
POOLE, Nicholas Joseph Varley
ResignedPriestgate, DarlingtonDL1 1NL
Born May 1961
Llp designated member
Appointed 05 Feb 2013
Resigned 07 Feb 2013
POOLE, Nicholas Joseph Varley
Priestgate, DarlingtonDL1 1NL
Born May 1961
Llp designated member
05 Feb 2013
Resigned 07 Feb 2013
Resigned
AIR DAY LIMITED
ResignedStation Road, NewarkNG23 7RA
Corporate llp designated member
Appointed 07 Feb 2013
Resigned 01 Mar 2013
AIR DAY LIMITED
Station Road, NewarkNG23 7RA
Corporate llp designated member
07 Feb 2013
Resigned 01 Mar 2013
Resigned
VALLUGA INVESTMENTS LIMITED
ResignedPaving Brow, BramptonCA8 1QT
Corporate llp designated member
Appointed 07 Feb 2013
Resigned 31 Oct 2018
VALLUGA INVESTMENTS LIMITED
Paving Brow, BramptonCA8 1QT
Corporate llp designated member
07 Feb 2013
Resigned 31 Oct 2018
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mrs Claire Emerson
ActiveMontgomery Way, CarlisleCA1 2RW
Born August 1973
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 31 Oct 2018
Mrs Claire Emerson
Montgomery Way, CarlisleCA1 2RW
Born August 1973
Voting rights 25 to 50 percent limited liability partnership
31 Oct 2018
Active
Paving Brow, BramptonCA8 1QT
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 20 Oct 2017
Ceased 31 Oct 2018
Valluga Investments Limited
Paving Brow, BramptonCA8 1QT
Voting rights 25 to 50 percent limited liability partnership
20 Oct 2017
Ceased 31 Oct 2018
Ceased
Miss Pauline Margaret Graham
ActiveBroadwath, BramptonCA8 9EJ
Born August 1963
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 20 Oct 2017
Miss Pauline Margaret Graham
Broadwath, BramptonCA8 9EJ
Born August 1963
Voting rights 25 to 50 percent limited liability partnership
20 Oct 2017
Active
Filing History
46
Description
Type
Date Filed
Document
31 December 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
31 December 2019
14 January 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
14 January 2019
29 November 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
29 November 2018
29 November 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 November 2018
29 November 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
29 November 2018
29 November 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 November 2018
20 October 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
20 October 2017
20 October 2017
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
20 October 2017
20 October 2017
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
20 October 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 April 2015
12 February 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
12 February 2013
12 February 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
12 February 2013