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: 31/3Up to Date
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
Last Filed
Made up to 14 August 2025 (7 months ago)
Next Due
Due by 28 August 2026
For period ending 14 August 2026
Address
Ground Floor 6 Queen Street Leeds, LS1 2TW,
No significant events found
Officers
6
2 Active
4 Resigned
Name
Role
Appointed
Status
D'ARCY, Julian Richard Ellis
Active6 Queen Street, LeedsLS1 2TW
Born July 1965
Llp designated member
Appointed 30 Sept 2015
D'ARCY, Julian Richard Ellis
6 Queen Street, LeedsLS1 2TW
Born July 1965
Llp designated member
30 Sept 2015
Active
SIMIAN VENTURES LIMITED
Active6 Queen Street, LeedsLS1 2TW
Corporate llp designated member
Appointed 30 Sept 2015
SIMIAN VENTURES LIMITED
6 Queen Street, LeedsLS1 2TW
Corporate llp designated member
30 Sept 2015
Active
CARTER, Nicholas Frank
Resigned6 Queen Street, LeedsLS1 2TW
Born January 1962
Llp designated member
Appointed 01 Jun 2016
Resigned 31 Dec 2020
CARTER, Nicholas Frank
6 Queen Street, LeedsLS1 2TW
Born January 1962
Llp designated member
01 Jun 2016
Resigned 31 Dec 2020
Resigned
HARTLEY, Tracey Elizabeth, Bridget
Resigned110 Station Parade, HarrogateHG1 1EP
Born October 1969
Llp designated member
Appointed 21 Nov 2016
Resigned 29 Sept 2017
HARTLEY, Tracey Elizabeth, Bridget
110 Station Parade, HarrogateHG1 1EP
Born October 1969
Llp designated member
21 Nov 2016
Resigned 29 Sept 2017
Resigned
ALPHA REAL CAPITAL GERMANY GMBH
ResignedPaul-Gerhardt-Allee, Munich
Corporate llp designated member
Appointed 18 Aug 2015
Resigned 30 Sept 2015
ALPHA REAL CAPITAL GERMANY GMBH
Paul-Gerhardt-Allee, Munich
Corporate llp designated member
18 Aug 2015
Resigned 30 Sept 2015
Resigned
ALPHA REAL CAPITAL LLP
ResignedEuston Road, LondonNW1 3BG
Corporate llp designated member
Appointed 18 Aug 2015
Resigned 30 Sept 2015
ALPHA REAL CAPITAL LLP
Euston Road, LondonNW1 3BG
Corporate llp designated member
18 Aug 2015
Resigned 30 Sept 2015
Resigned
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mrs Tracey Elizabeth, Bridget Hartley
Ceased110 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
Mrs Tracey Elizabeth, Bridget Hartley
110 Station Parade, HarrogateHG1 1EP
Born October 1969
Significant influence or control limited liability partnership
21 Nov 2016
Ceased 29 Sept 2017
Ceased
Mr Nicholas Frank Carter
Ceased6 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 Nicholas Frank Carter
6 Queen Street, LeedsLS1 2TW
Born January 1962
Significant influence or control limited liability partnership
01 Jun 2016
Ceased 31 Dec 2020
Ceased
Mr Julian Richard Ellis D'Arcy
Active6 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
Mr Julian Richard Ellis D'Arcy
6 Queen Street, LeedsLS1 2TW
Born July 1965
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
06 Apr 2016
Active
Simian Ventures Limited
Active6 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
Simian Ventures Limited
6 Queen Street, LeedsLS1 2TW
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
06 Apr 2016
Active
Filing History
44
Description
Type
Date Filed
Document
1 November 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
1 November 2024
31 October 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
31 October 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
31 October 2024
31 October 2024
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
31 October 2024
31 October 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
31 October 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
6 March 2023
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
6 March 2023
6 March 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
6 March 2023
9 December 2021
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
9 December 2021
10 January 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 January 2021
5 October 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
5 October 2018
7 November 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
7 November 2017
7 October 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 October 2017
23 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
23 August 2017
23 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
23 August 2017
12 December 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
12 December 2016
12 December 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
12 December 2016
5 October 2016
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
5 October 2016
1 October 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 October 2015
30 September 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
30 September 2015
30 September 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
30 September 2015
30 September 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
30 September 2015
30 September 2015
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
30 September 2015