Background WavePink WaveYellow Wave

LEAMINGTON AND GOOSTREY MANAGEMENT SERVICES LLP (OC399488)

LEAMINGTON AND GOOSTREY MANAGEMENT SERVICES LLP (OC399488) is an active UK company. incorporated on 21 April 2015. with registered office in Salford. LEAMINGTON AND GOOSTREY MANAGEMENT SERVICES LLP has been registered for 10 years.

Company Number
OC399488
Status
active
Type
llp
Incorporated
21 April 2015
Age
10 years
Address
The Copper Room, Salford, M3 7BG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAMINGTON AND GOOSTREY MANAGEMENT SERVICES LLP

LEAMINGTON AND GOOSTREY MANAGEMENT SERVICES LLP is an active company incorporated on 21 April 2015 with the registered office located in Salford. LEAMINGTON AND GOOSTREY MANAGEMENT SERVICES LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

OC399488

LLP Company

Age

10 Years

Incorporated 21 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 July 2025 (9 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

4 weeks left

Last Filed

Made up to 21 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

MILL LANE MANAGEMENT SERVICES LLP
From: 21 April 2015To: 20 December 2018
Contact
Address

The Copper Room Trinity Way Salford, M3 7BG,

Timeline

No significant events found

Capital Table
People

Officers

5

3 Active
2 Resigned

MILLS, Glenn Standrin

Active
Trinity Way, SalfordM3 7BG
Born November 1958
Llp designated member
Appointed 21 Apr 2015

MAXEVE LIMITED

Active
Deva Centre, ManchesterM3 7BG
Corporate llp designated member
Appointed 21 Jun 2019

LINDOP, Carole Rose

Active
Trinity Way, SalfordM3 7BG
Born August 1957
Llp member
Appointed 21 Apr 2015

RILEY, Brandon Philip

Resigned
Trinity Way, SalfordM3 7BG
Born May 1975
Llp designated member
Appointed 21 Apr 2015
Resigned 05 Jan 2018

BRANDON RILEY LIMITED

Resigned
Trinity Way, SalfordM3 7BG
Corporate llp designated member
Appointed 28 Feb 2018
Resigned 21 Jun 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Brandon Philip Riley

Ceased
Trinity Way, SalfordM3 7BG
Born May 1975

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 05 Jan 2018

Mr Glenn Standrin Mills

Active
Trinity Way, SalfordM3 7BG
Born November 1958

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
2 March 2021
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
14 May 2020
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
13 May 2020
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
LLCS01LLCS01
Certificate Change Of Name Company
20 December 2018
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
19 September 2018
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
19 September 2018
LLPSC07LLPSC07
Confirmation Statement With No Updates
24 April 2018
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
12 March 2018
LLAD01LLAD01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
12 March 2018
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
18 January 2017
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
2 June 2016
LLAR01LLAR01
Incorporation Limited Liability Partnership
21 April 2015
LLIN01LLIN01