Background WavePink WaveYellow Wave

HENRY ADAMS (HORSHAM LETTINGS) LLP (OC397955)

HENRY ADAMS (HORSHAM LETTINGS) LLP (OC397955) is an active UK company. incorporated on 4 February 2015. with registered office in Horsham. HENRY ADAMS (HORSHAM LETTINGS) LLP has been registered for 11 years.

Company Number
OC397955
Status
active
Type
llp
Incorporated
4 February 2015
Age
11 years
Address
50 Carfax, Horsham, RH12 1BP

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY ADAMS (HORSHAM LETTINGS) LLP

HENRY ADAMS (HORSHAM LETTINGS) LLP is an active company incorporated on 4 February 2015 with the registered office located in Horsham. HENRY ADAMS (HORSHAM LETTINGS) LLP was registered 11 years ago.

Status

active

Active since 11 years ago

Company No

OC397955

LLP Company

Age

11 Years

Incorporated 4 February 2015

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 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

HA LETTINGS LLP
From: 4 February 2015To: 16 March 2015
Contact
Address

50 Carfax Horsham, RH12 1BP,

Timeline

No significant events found

Capital Table
People

Officers

3

2 Active
1 Resigned

CRAWFORD-CLARKE, Robert William

Active
HorshamRH12 1BP
Born May 1964
Llp designated member
Appointed 04 Feb 2015

TOWN, Richard Peter

Active
HorshamRH12 1BP
Born June 1979
Llp designated member
Appointed 13 Mar 2015

BALL, Howard William Henry

Resigned
HorshamRH12 1BP
Born March 1967
Llp designated member
Appointed 04 Feb 2015
Resigned 30 Jun 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Richard Peter Town

Active
Carfax, HorshamRH12 1BP
Born June 1979

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 01 Jul 2018

Mr Howard William Henry Ball

Ceased
HorshamRH12 1BP
Born March 1967

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 30 Jun 2018

Mr Robert William Crawford-Clarke

Active
HorshamRH12 1BP
Born May 1964

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
9 February 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
30 July 2019
LLPSC01LLPSC01
Gazette Filings Brought Up To Date
6 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
4 March 2019
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
28 February 2019
LLTM01LLTM01
Confirmation Statement With No Updates
28 February 2019
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
28 February 2019
LLPSC07LLPSC07
Change To A Person With Significant Control Limited Liability Partnership
28 February 2019
LLPSC04LLPSC04
Confirmation Statement With No Updates
12 February 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 February 2016
LLAR01LLAR01
Certificate Change Of Name Company
16 March 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Member Limited Liability Partnership With Appointment Date
15 March 2015
LLAP01LLAP01
Change Account Reference Date Limited Liability Partnership Current Extended
4 February 2015
LLAA01LLAA01
Incorporation Limited Liability Partnership
4 February 2015
LLIN01LLIN01