Introduction
Watch Company
S
SILVER FOX RACING LLP
SILVER FOX RACING LLP is an active company incorporated on 6 June 2013 with the registered office located in Chichester. SILVER FOX RACING LLP was registered 12 years ago.
Status
active
Active since 12 years ago
Company No
OC385657
LLP Company
Age
12 Years
Incorporated 6 June 2013
Size
N/A
Accounts
ARD: 31/3Overdue
Last Filed
Made up to 31 March 2024 (2 years ago)
Submitted on 16 December 2024 (1 year ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 6 June 2025 (10 months ago)
Next Due
Due by 20 June 2026
For period ending 6 June 2026
Previous Company Names
ASHGROVE VENTURES LLP
From: 6 June 2013To: 21 March 2018
Address
Wheatlands Lagness Road Runcton Chichester, PO20 1LJ,
No significant events found
Officers
3
Name
Role
Appointed
Status
ROSS, Amanda
ActiveLagness Road, ChichesterPO20 1LJ
Born June 1957
Llp designated member
Appointed 06 Jun 2013
ROSS, Amanda
Lagness Road, ChichesterPO20 1LJ
Born June 1957
Llp designated member
06 Jun 2013
Active
SLEVIN, Francis Joseph
ActiveLagness Road, ChichesterPO20 1LJ
Born September 1963
Llp designated member
Appointed 06 Jun 2013
SLEVIN, Francis Joseph
Lagness Road, ChichesterPO20 1LJ
Born September 1963
Llp designated member
06 Jun 2013
Active
ASHGROVE HOLDINGS LLP
ActiveLagness Road, ChichesterPO20 1LJ
Corporate llp member
Appointed 06 Jun 2013
ASHGROVE HOLDINGS LLP
Lagness Road, ChichesterPO20 1LJ
Corporate llp member
06 Jun 2013
Active
Persons with significant control
3
Name
Nature of Control
Notified
Status
Mr Francis Joseph Slevin
ActiveLagness Road, ChichesterPO20 1LH
Born September 1963
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
Mr Francis Joseph Slevin
Lagness Road, ChichesterPO20 1LH
Born September 1963
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Ashgrove Holdings Llp
ActiveLagness Road, ChichesterPO20 1LJ
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
Ashgrove Holdings Llp
Lagness Road, ChichesterPO20 1LJ
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Ms Amanda Ross
ActiveLagness Road, ChichesterPO20 1LJ
Born June 1957
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
Ms Amanda Ross
Lagness Road, ChichesterPO20 1LJ
Born June 1957
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
37
Description
Type
Date Filed
Document
6 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
6 September 2025
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
2 October 2024
24 September 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
24 September 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 July 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 July 2019
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
26 July 2019
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
21 March 2018
17 October 2017
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
17 October 2017
17 October 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
17 October 2017
11 October 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
11 October 2013