Background WavePink WaveYellow Wave

FOUNDATIONS PRS LLP (OC401374)

FOUNDATIONS PRS LLP (OC401374) is an active UK company. incorporated on 18 August 2015. with registered office in Leeds. FOUNDATIONS PRS LLP has been registered for 10 years.

Company Number
OC401374
Status
active
Type
llp
Incorporated
18 August 2015
Age
10 years
Address
Ground Floor, Leeds, LS1 2TW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNDATIONS PRS LLP

FOUNDATIONS PRS LLP is an active company incorporated on 18 August 2015 with the registered office located in Leeds. FOUNDATIONS PRS LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

OC401374

LLP Company

Age

10 Years

Incorporated 18 August 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 10 March 2026 (Just now)
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

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Ground Floor 6 Queen Street Leeds, LS1 2TW,

Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

D'ARCY, Julian Richard Ellis

Active
6 Queen Street, LeedsLS1 2TW
Born July 1965
Llp designated member
Appointed 30 Sept 2015

SIMIAN VENTURES LIMITED

Active
6 Queen Street, LeedsLS1 2TW
Corporate llp designated member
Appointed 30 Sept 2015

CARTER, Nicholas Frank

Resigned
6 Queen Street, LeedsLS1 2TW
Born January 1962
Llp designated member
Appointed 01 Jun 2016
Resigned 31 Dec 2020

HARTLEY, Tracey Elizabeth, Bridget

Resigned
110 Station Parade, HarrogateHG1 1EP
Born October 1969
Llp designated member
Appointed 21 Nov 2016
Resigned 29 Sept 2017

ALPHA REAL CAPITAL GERMANY GMBH

Resigned
Paul-Gerhardt-Allee, Munich
Corporate llp designated member
Appointed 18 Aug 2015
Resigned 30 Sept 2015

ALPHA REAL CAPITAL LLP

Resigned
Euston Road, LondonNW1 3BG
Corporate llp designated member
Appointed 18 Aug 2015
Resigned 30 Sept 2015

Persons with significant control

4

2 Active
2 Ceased

Mrs Tracey Elizabeth, Bridget Hartley

Ceased
110 Station Parade, HarrogateHG1 1EP
Born October 1969

Nature of Control

Significant influence or control limited liability partnership
Notified 21 Nov 2016
Ceased 29 Sept 2017

Mr Nicholas Frank Carter

Ceased
6 Queen Street, LeedsLS1 2TW
Born January 1962

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Jun 2016
Ceased 31 Dec 2020

Mr Julian Richard Ellis D'Arcy

Active
6 Queen Street, LeedsLS1 2TW
Born July 1965

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
6 Queen Street, LeedsLS1 2TW

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
1 November 2024
LLPSC04LLPSC04
Change Corporate Member Limited Liability Partnership With Name Change Date
31 October 2024
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
31 October 2024
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
31 October 2024
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
31 October 2024
LLPSC04LLPSC04
Confirmation Statement With No Updates
2 September 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
6 March 2023
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
6 March 2023
LLPSC04LLPSC04
Cessation Of A Person With Significant Control Limited Liability Partnership
6 March 2023
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
9 December 2021
LLAA01LLAA01
Confirmation Statement With No Updates
17 August 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
10 January 2021
LLTM01LLTM01
Confirmation Statement With No Updates
14 August 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
5 October 2018
LLAD01LLAD01
Confirmation Statement With No Updates
8 September 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control Limited Liability Partnership
7 November 2017
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
7 October 2017
LLTM01LLTM01
Confirmation Statement With No Updates
23 August 2017
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
23 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
23 August 2017
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
12 December 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
12 December 2016
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
5 October 2016
LLAA01LLAA01
Confirmation Statement With Updates
6 September 2016
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 October 2015
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
30 September 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
30 September 2015
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
30 September 2015
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
30 September 2015
LLAP02LLAP02
Incorporation Limited Liability Partnership
18 August 2015
LLIN01LLIN01