Introduction
Watch Company
L
LAND VALUE ALLIANCES LLP
LAND VALUE ALLIANCES LLP is an active company incorporated on 2 April 2013 with the registered office located in Sherborne. LAND VALUE ALLIANCES LLP was registered 13 years ago.
Status
active
Active since 13 years ago
Company No
OC383931
LLP Company
Age
13 Years
Incorporated 2 April 2013
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Overdue
Last Filed
Made up to 28 March 2025 (1 year ago)
Next Due
Due by 11 April 2026
For period ending 28 March 2026
Address
247 Westbury Dorset Sherborne, DT9 3EJ,
No significant events found
Officers
6
4 Active
2 Resigned
Name
Role
Appointed
Status
TIZZARD, James George
ActiveWestbury, SherborneDT9 3EJ
Born November 1982
Llp designated member
Appointed 01 Jan 2016
TIZZARD, James George
Westbury, SherborneDT9 3EJ
Born November 1982
Llp designated member
01 Jan 2016
Active
TIZZARD, Robert George
ActiveMilborne Wick, SherborneDT9 4PP
Born April 1954
Llp designated member
Appointed 02 Apr 2013
TIZZARD, Robert George
Milborne Wick, SherborneDT9 4PP
Born April 1954
Llp designated member
02 Apr 2013
Active
MEHTA, Rishi Yogesh
ActiveWestbury, SherborneDT9 3EJ
Born February 1983
Llp member
Appointed 04 Mar 2025
MEHTA, Rishi Yogesh
Westbury, SherborneDT9 3EJ
Born February 1983
Llp member
04 Mar 2025
Active
MEHTA, Shaneel Yogesh
ActiveWestbury, SherborneDT9 3EJ
Born July 1984
Llp member
Appointed 04 Mar 2025
MEHTA, Shaneel Yogesh
Westbury, SherborneDT9 3EJ
Born July 1984
Llp member
04 Mar 2025
Active
HUCKERBY, James Phillip
ResignedMilborne Wick, SherborneDT9 4PW
Born October 1973
Llp designated member
Appointed 02 Apr 2013
Resigned 31 Mar 2019
HUCKERBY, James Phillip
Milborne Wick, SherborneDT9 4PW
Born October 1973
Llp designated member
02 Apr 2013
Resigned 31 Mar 2019
Resigned
MEHTA, Yogesh
ResignedPickford Park, LondonNW10 0TG
Born October 1954
Llp designated member
Appointed 13 Jun 2014
Resigned 04 Mar 2025
MEHTA, Yogesh
Pickford Park, LondonNW10 0TG
Born October 1954
Llp designated member
13 Jun 2014
Resigned 04 Mar 2025
Resigned
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mr James Tizzard
ActiveWestbury, SherborneDT9 3EJ
Born November 1982
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 31 Oct 2019
Mr James Tizzard
Westbury, SherborneDT9 3EJ
Born November 1982
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
31 Oct 2019
Active
Mr Yogesh Mehta
CeasedWestbury, SherborneDT9 3EJ
Born October 1954
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 04 Mar 2025
Mr Yogesh Mehta
Westbury, SherborneDT9 3EJ
Born October 1954
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 04 Mar 2025
Ceased
Mr James Phillip Huckerby
CeasedUnit 2, HarrowHA2 0LH
Born October 1973
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 31 Mar 2019
Mr James Phillip Huckerby
Unit 2, HarrowHA2 0LH
Born October 1973
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 31 Mar 2019
Ceased
Mr Robert George Tizzard
ActiveWestbury, SherborneDT9 3EJ
Born April 1954
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 share surplus assets 25 to 50 percent as firm limited liability partnership
Notified 06 Apr 2016
Mr Robert George Tizzard
Westbury, SherborneDT9 3EJ
Born April 1954
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
06 Apr 2016
Active
Filing History
50
Description
Type
Date Filed
Document
Legacy
13 May 2025
ANNOTATIONANNOTATION
Legacy
ANNOTATIONANNOTATION
13 May 2025
No document
Legacy
13 May 2025
ANNOTATIONANNOTATION
Legacy
ANNOTATIONANNOTATION
13 May 2025
No document
Legacy
13 May 2025
ANNOTATIONANNOTATION
Legacy
ANNOTATIONANNOTATION
13 May 2025
No document
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 April 2025
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 April 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 March 2025
20 March 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
20 March 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 March 2025
14 December 2022
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
14 December 2022
1 November 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 November 2022
6 October 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
6 October 2022
25 February 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
25 February 2021
9 March 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
9 March 2020
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 April 2019
1 April 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
1 April 2019
5 December 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 December 2016
6 June 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
6 June 2016
8 April 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
8 April 2015
8 April 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
8 April 2015
23 December 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
23 December 2014
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
7 August 2014
8 April 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
8 April 2014