Background WavePink WaveYellow Wave

ACUITY PROFESSIONAL (HERTFORDSHIRE) LLP (OC401880)

ACUITY PROFESSIONAL (HERTFORDSHIRE) LLP (OC401880) is an active UK company. incorporated on 21 September 2015. with registered office in Bexhill. ACUITY PROFESSIONAL (HERTFORDSHIRE) LLP has been registered for 10 years.

Company Number
OC401880
Status
active
Type
llp
Incorporated
21 September 2015
Age
10 years
Address
Unit 2.02 High Weald House, Bexhill, TN39 5ES

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACUITY PROFESSIONAL (HERTFORDSHIRE) LLP

ACUITY PROFESSIONAL (HERTFORDSHIRE) LLP is an active company incorporated on 21 September 2015 with the registered office located in Bexhill. ACUITY PROFESSIONAL (HERTFORDSHIRE) LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

OC401880

LLP Company

Age

10 Years

Incorporated 21 September 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 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

FPSS (HERTFORDSHIRE) LLP
From: 21 September 2015To: 4 February 2016
Contact
Address

Unit 2.02 High Weald House Glovers End Bexhill, TN39 5ES,

Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

STERLING, Michael David

Active
High Weald House, BexhillTN39 5ES
Born April 1963
Llp designated member
Appointed 03 Dec 2025

ACUITY PROFESSIONAL GROUP LIMITED

Active
High Weald House, BexhillTN39 5ES
Corporate llp designated member
Appointed 21 Sept 2015

LORMAN, Edward Philip

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Born July 1973
Llp designated member
Appointed 21 Sept 2015
Resigned 19 Feb 2018

MUNRO, Ian Roy

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Born September 1953
Llp designated member
Appointed 21 Sept 2015
Resigned 17 Jul 2018

VAN ROOYEN, Pieter

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Born April 1974
Llp designated member
Appointed 21 Sept 2015
Resigned 19 Jan 2018

ACUITY PROFESSIONAL LIMITED

Resigned
High Weald House, BexhillTN39 5ES
Corporate llp designated member
Appointed 10 Oct 2016
Resigned 18 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
11 Leadenhall Street,, LondonEC3V 1LP

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 06 Apr 2016
High Weald House, BexhillTN39 5ES

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Limited Liability Partnership
17 February 2026
LLDS01LLDS01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 December 2025
LLAP01LLAP01
Accounts With Accounts Type Dormant
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
24 January 2024
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
17 October 2023
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
17 October 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
17 October 2023
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 October 2023
LLAD01LLAD01
Confirmation Statement With No Updates
3 October 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
25 September 2020
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
25 September 2020
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
25 September 2020
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
14 July 2020
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
25 September 2019
LLPSC05LLPSC05
Confirmation Statement With No Updates
25 September 2019
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
25 September 2019
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
19 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
19 February 2018
LLTM01LLTM01
Accounts Amended With Accounts Type Total Exemption Small
24 January 2018
AAMDAAMD
Confirmation Statement With No Updates
25 October 2017
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
25 October 2017
LLPSC02LLPSC02
Change Account Reference Date Limited Liability Partnership Current Extended
26 June 2017
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
10 March 2017
LLAP02LLAP02
Confirmation Statement With Updates
14 October 2016
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
5 February 2016
LLCH02LLCH02
Certificate Change Of Name Company
4 February 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Member Limited Liability Partnership With Appointment Date
27 November 2015
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
16 October 2015
LLAP02LLAP02
Incorporation Limited Liability Partnership
21 September 2015
LLIN01LLIN01