Introduction
Watch Company
H
HARCUS SINCLAIR LLP
HARCUS SINCLAIR LLP is an liquidation company incorporated on 5 March 2015 with the registered office located in Barnsley. HARCUS SINCLAIR LLP was registered 11 years ago.
Status
liquidation
Active since 11 years ago
Company No
OC398640
LLP Company
Age
11 Years
Incorporated 5 March 2015
Size
N/A
Accounts
ARD: 5/4Overdue
Last Filed
Made up to 5 April 2023 (3 years ago)
Submitted on 9 December 2023 (2 years ago)
Period: 6 April 2022 - 5 April 2023(13 months)
Type: Total Exemption (Full)
Next Due
Due by 5 January 2025
Period: 6 April 2023 - 5 April 2024
Confirmation Statement
Overdue
Last Filed
Made up to 5 March 2023 (3 years ago)
Next Due
Due by 19 March 2024
For period ending 5 March 2024
Address
15 Victoria Road Barnsley, S70 2BB,
No significant events found
Officers
10
5 Active
5 Resigned
Name
Role
Appointed
Status
BRUCE-SMITH, Keith James
ActiveVictoria Road, BarnsleyS70 2BB
Born June 1953
Llp designated member
Appointed 05 Mar 2015
BRUCE-SMITH, Keith James
Victoria Road, BarnsleyS70 2BB
Born June 1953
Llp designated member
05 Mar 2015
Active
GIBSON, Janet Lucy
ActiveVictoria Road, BarnsleyS70 2BB
Born September 1972
Llp designated member
Appointed 05 Mar 2015
GIBSON, Janet Lucy
Victoria Road, BarnsleyS70 2BB
Born September 1972
Llp designated member
05 Mar 2015
Active
HICKMAN, Henry Peter
ActiveVictoria Road, BarnsleyS70 2BB
Born November 1976
Llp member
Appointed 30 Mar 2016
HICKMAN, Henry Peter
Victoria Road, BarnsleyS70 2BB
Born November 1976
Llp member
30 Mar 2016
Active
MEEK, Alison Fiona
ActiveVictoria Road, BarnsleyS70 2BB
Born October 1959
Llp member
Appointed 05 Mar 2015
MEEK, Alison Fiona
Victoria Road, BarnsleyS70 2BB
Born October 1959
Llp member
05 Mar 2015
Active
PEAT, Susan Kathryn
ActiveVictoria Road, BarnsleyS70 2BB
Born May 1956
Llp member
Appointed 05 Mar 2015
PEAT, Susan Kathryn
Victoria Road, BarnsleyS70 2BB
Born May 1956
Llp member
05 Mar 2015
Active
BERESFORD, Jon
ResignedLincoln's Inn Fields, LondonWC2A 3AA
Born June 1974
Llp member
Appointed 05 Mar 2015
Resigned 16 Apr 2019
BERESFORD, Jon
Lincoln's Inn Fields, LondonWC2A 3AA
Born June 1974
Llp member
05 Mar 2015
Resigned 16 Apr 2019
Resigned
BURT, Jonathan Edward
ResignedLincoln's Inn Fields, LondonWC2A 3AA
Born June 1970
Llp member
Appointed 05 Mar 2015
Resigned 05 Apr 2018
BURT, Jonathan Edward
Lincoln's Inn Fields, LondonWC2A 3AA
Born June 1970
Llp member
05 Mar 2015
Resigned 05 Apr 2018
Resigned
COBDEN-RAMSAY, Roger Bawtree
ResignedLincoln's Inn Fields, LondonWC2A 3AA
Born October 1950
Llp member
Appointed 05 Mar 2015
Resigned 05 Apr 2016
COBDEN-RAMSAY, Roger Bawtree
Lincoln's Inn Fields, LondonWC2A 3AA
Born October 1950
Llp member
05 Mar 2015
Resigned 05 Apr 2016
Resigned
PARKER, Damon John
ResignedLincoln's Inn Fields, LondonWC2A 3AA
Born February 1971
Llp member
Appointed 05 Mar 2015
Resigned 16 Apr 2019
PARKER, Damon John
Lincoln's Inn Fields, LondonWC2A 3AA
Born February 1971
Llp member
05 Mar 2015
Resigned 16 Apr 2019
Resigned
PARKES, Edward Benedict Byerley
ResignedLincoln's Inn Fields, LondonWC2A 3AA
Born February 1984
Llp member
Appointed 06 Apr 2017
Resigned 16 Apr 2019
PARKES, Edward Benedict Byerley
Lincoln's Inn Fields, LondonWC2A 3AA
Born February 1984
Llp member
06 Apr 2017
Resigned 16 Apr 2019
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Keith James Bruce-Smith
ActiveVictoria Road, BarnsleyS70 2BB
Born June 1953
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 16 Apr 2019
Mr Keith James Bruce-Smith
Victoria Road, BarnsleyS70 2BB
Born June 1953
Right to share surplus assets 25 to 50 percent limited liability partnership
16 Apr 2019
Active
Ms Janet Lucy Gibson
ActiveVictoria Road, BarnsleyS70 2BB
Born September 1972
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 16 Apr 2019
Ms Janet Lucy Gibson
Victoria Road, BarnsleyS70 2BB
Born September 1972
Right to share surplus assets 25 to 50 percent limited liability partnership
16 Apr 2019
Active
Filing History
37
Description
Type
Date Filed
Document
8 December 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
LIQ03LIQ03
8 December 2025
2 December 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
LIQ03LIQ03
2 December 2024
8 November 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
8 November 2023
7 May 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
7 May 2020
17 March 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
17 March 2020
17 March 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
17 March 2020
17 March 2020
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
17 March 2020
18 September 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
18 September 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 May 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 May 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 May 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 May 2018
28 November 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 November 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
19 July 2017
14 March 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 March 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
30 March 2016
11 March 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
11 March 2016