Background WavePink WaveYellow Wave

LAND VALUE ALLIANCES LLP (OC383931)

LAND VALUE ALLIANCES LLP (OC383931) is an active UK company. incorporated on 2 April 2013. with registered office in Sherborne. LAND VALUE ALLIANCES LLP has been registered for 13 years.

Company Number
OC383931
Status
active
Type
llp
Incorporated
2 April 2013
Age
13 years
Address
247 Westbury, Sherborne, DT9 3EJ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

8 months left

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

6 days 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
Contact
Address

247 Westbury Dorset Sherborne, DT9 3EJ,

Timeline

No significant events found

Capital Table
People

Officers

6

4 Active
2 Resigned

TIZZARD, James George

Active
Westbury, SherborneDT9 3EJ
Born November 1982
Llp designated member
Appointed 01 Jan 2016

TIZZARD, Robert George

Active
Milborne Wick, SherborneDT9 4PP
Born April 1954
Llp designated member
Appointed 02 Apr 2013

MEHTA, Rishi Yogesh

Active
Westbury, SherborneDT9 3EJ
Born February 1983
Llp member
Appointed 04 Mar 2025

MEHTA, Shaneel Yogesh

Active
Westbury, SherborneDT9 3EJ
Born July 1984
Llp member
Appointed 04 Mar 2025

HUCKERBY, James Phillip

Resigned
Milborne Wick, SherborneDT9 4PW
Born October 1973
Llp designated member
Appointed 02 Apr 2013
Resigned 31 Mar 2019

MEHTA, Yogesh

Resigned
Pickford Park, LondonNW10 0TG
Born October 1954
Llp designated member
Appointed 13 Jun 2014
Resigned 04 Mar 2025

Persons with significant control

4

2 Active
2 Ceased

Mr James Tizzard

Active
Westbury, 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 Yogesh Mehta

Ceased
Westbury, 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 James Phillip Huckerby

Ceased
Unit 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 Robert George Tizzard

Active
Westbury, 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
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Legacy
13 May 2025
ANNOTATIONANNOTATION
Legacy
13 May 2025
ANNOTATIONANNOTATION
Legacy
13 May 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
5 April 2025
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 April 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 April 2025
LLAP01LLAP01
Change Of Status Limited Liability Partnership
4 April 2025
LLDE01LLDE01
Change Person Member Limited Liability Partnership With Name Change Date
20 March 2025
LLCH01LLCH01
Cessation Of A Person With Significant Control Limited Liability Partnership
20 March 2025
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
4 March 2025
LLTM01LLTM01
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
LLCS01LLCS01
Confirmation Statement With No Updates
26 March 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
14 December 2022
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 November 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
6 October 2022
LLAD01LLAD01
Confirmation Statement With No Updates
9 March 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
25 February 2021
LLAD01LLAD01
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
9 March 2020
LLPSC01LLPSC01
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
1 April 2019
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
1 April 2019
LLPSC07LLPSC07
Confirmation Statement With No Updates
22 March 2019
LLCS01LLCS01
Confirmation Statement With No Updates
19 March 2019
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
5 December 2016
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
6 June 2016
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
5 April 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 April 2015
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
8 April 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
8 April 2015
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
23 December 2014
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership With Appointment Date
7 August 2014
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
8 April 2014
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
8 April 2014
LLAD01LLAD01
Incorporation Limited Liability Partnership
2 April 2013
LLIN01LLIN01