Introduction
Watch Company
D
DALSCOTE LITTLE LLP
DALSCOTE LITTLE LLP is an active company incorporated on 12 January 2015 with the registered office located in Milton Keynes. DALSCOTE LITTLE LLP was registered 11 years ago.
Status
active
Active since 11 years ago
Company No
OC397432
LLP Company
Age
11 Years
Incorporated 12 January 2015
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 July 2024 - 31 March 2025(10 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 12 January 2026 (2 months ago)
Next Due
Due by 26 January 2027
For period ending 12 January 2027
Address
Seebeck House 1 Seebeck Place Knowlhill Milton Keynes, MK5 8FR,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
LLOYD, Nicholas Geoffrey
ActiveSeebeck House, 1 Seebeck Place, Milton KeynesMK5 8FR
Born May 1971
Llp designated member
Appointed 12 Jan 2015
LLOYD, Nicholas Geoffrey
Seebeck House, 1 Seebeck Place, Milton KeynesMK5 8FR
Born May 1971
Llp designated member
12 Jan 2015
Active
MERBLE VALENCIA LIMITED
Active1 Seebeck Place, Milton KeynesMK5 8FR
Corporate llp designated member
Appointed 16 Dec 2021
MERBLE VALENCIA LIMITED
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate llp designated member
16 Dec 2021
Active
IGNATIUS HOLDINGS LIMITED
ResignedSt Julian's Ramp, St Julian's Stj1062
Corporate llp designated member
Appointed 12 Jan 2015
Resigned 11 Nov 2019
IGNATIUS HOLDINGS LIMITED
St Julian's Ramp, St Julian's Stj1062
Corporate llp designated member
12 Jan 2015
Resigned 11 Nov 2019
Resigned
LONGTHORPE HOLDINGS LIMITED
ResignedRoad Town, TortolaVG 1110
Corporate llp designated member
Appointed 11 Nov 2019
Resigned 16 Dec 2021
LONGTHORPE HOLDINGS LIMITED
Road Town, TortolaVG 1110
Corporate llp designated member
11 Nov 2019
Resigned 16 Dec 2021
Resigned
Persons with significant control
5
3 Active
2 Ceased
Name
Nature of Control
Notified
Status
Merble Valencia Limited
Active1 Seebeck Place, Milton KeynesMK5 8FR
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 16 Dec 2021
Merble Valencia Limited
1 Seebeck Place, Milton KeynesMK5 8FR
Right to share surplus assets 25 to 50 percent limited liability partnership
16 Dec 2021
Active
Gabrielle Jeanette Matthews
Active1 Seebeck Place, Milton KeynesMK5 8FR
Born February 1971
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 31 Dec 2016
Gabrielle Jeanette Matthews
1 Seebeck Place, Milton KeynesMK5 8FR
Born February 1971
Right to share surplus assets 25 to 50 percent limited liability partnership
31 Dec 2016
Active
Georgia Bowen
Ceased1 Seebeck Place, Milton KeynesMK5 8FR
Born January 1999
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 16 Dec 2021
Georgia Bowen
1 Seebeck Place, Milton KeynesMK5 8FR
Born January 1999
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 16 Dec 2021
Ceased
Max Bowen
Ceased1 Seebeck Place, Milton KeynesMK5 8FR
Born May 2000
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 16 Dec 2021
Max Bowen
1 Seebeck Place, Milton KeynesMK5 8FR
Born May 2000
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 16 Dec 2021
Ceased
Sophie Helena Chapman
Active1 Seebeck Place, Milton KeynesMK5 8FR
Born May 1971
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Sophie Helena Chapman
1 Seebeck Place, Milton KeynesMK5 8FR
Born May 1971
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
37
Description
Type
Date Filed
Document
7 January 2026
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
7 January 2026
15 December 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
15 December 2025
15 December 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
15 December 2025
15 December 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
15 December 2025
7 November 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
7 November 2025
Move Registers To Sail Limited Liability Partnership With New Address
LLAD03LLAD03
14 January 2025
Change Sail Address Limited Liability Partnership With New Address
LLAD02LLAD02
14 January 2025
8 January 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
8 January 2025
13 January 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 January 2022
13 January 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
13 January 2022
10 January 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 January 2020
10 January 2020
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
10 January 2020
3 February 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
3 February 2016
2 February 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
2 February 2016
20 January 2015
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
20 January 2015