Background WavePink WaveYellow Wave

TYMURE LLP (OC385769)

TYMURE LLP (OC385769) is an active UK company. incorporated on 12 June 2013. with registered office in London. TYMURE LLP has been registered for 12 years.

Company Number
OC385769
Status
active
Type
llp
Incorporated
12 June 2013
Age
12 years
Address
86-90 Paul Street, London, EC2A 4NE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYMURE LLP

TYMURE LLP is an active company incorporated on 12 June 2013 with the registered office located in London. TYMURE LLP was registered 12 years ago.

Status

active

Active since 12 years ago

Company No

OC385769

LLP Company

Age

12 Years

Incorporated 12 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

FREELANDS FARM LLP
From: 12 June 2013To: 10 May 2018
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

MURDOCH, Elisabeth

Active
Paul Street, LondonEC2A 4NE
Born August 1968
Llp designated member
Appointed 12 Jun 2013

TYSON, Keith Thomas

Active
Paul Street, LondonEC2A 4NE
Born August 1969
Llp designated member
Appointed 04 Sept 2018

FREUD, Matthew Rupert

Resigned
The Old Brewery, BurfordOX18 4SG
Born November 1963
Llp designated member
Appointed 12 Jun 2013
Resigned 02 Jun 2014

PALMER, Christopher

Resigned
Sarsden, Chipping NortonOX7 6PP
Born November 1974
Llp designated member
Appointed 04 Nov 2014
Resigned 04 Sept 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Keith Thomas Tyson

Active
Paul Street, LondonEC2A 4NE
Born August 1969

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 04 Sept 2018

Mr Christopher Palmer

Ceased
Park Street, LondonW1K 2JD
Born November 1974

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 04 Sept 2018

Ms Elisabeth Murdoch

Active
Paul Street, LondonEC2A 4NE
Born August 1968

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
Fundings
Financials
Latest Activities

Filing History

40

Change To A Person With Significant Control Limited Liability Partnership
2 October 2025
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 October 2025
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
30 November 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
30 October 2020
LLAD01LLAD01
Confirmation Statement With No Updates
12 June 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
10 October 2018
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
27 September 2018
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
27 September 2018
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
18 September 2018
LLPSC07LLPSC07
Change To A Person With Significant Control Limited Liability Partnership
18 September 2018
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
LLCS01LLCS01
Certificate Change Of Name Company
10 May 2018
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 June 2016
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
11 November 2015
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
15 June 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
15 June 2015
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
4 November 2014
LLAP01LLAP01
Change Account Reference Date Limited Liability Partnership Current Extended
4 November 2014
LLAA01LLAA01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 November 2014
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
17 September 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
19 June 2014
LLAR01LLAR01
Incorporation Limited Liability Partnership
12 June 2013
LLIN01LLIN01