Introduction
Watch Company
L
LONDONEWCASTLE (QP2) LLP
LONDONEWCASTLE (QP2) LLP is an active company incorporated on 11 February 2016 with the registered office located in Harrow. LONDONEWCASTLE (QP2) LLP was registered 10 years ago.
Status
active
Active since 10 years ago
Company No
OC404282
LLP Company
Age
10 Years
Incorporated 11 February 2016
Size
N/A
Accounts
ARD: 29/3Up to Date
Last Filed
Made up to 31 March 2024 (2 years ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Total Exemption (Full)
Next Due
Due by 30 June 2026
Period: 1 April 2024 - 29 March 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 10 February 2026 (2 months ago)
Next Due
Due by 24 February 2027
For period ending 10 February 2027
Address
2nd Floor, Hygeia House 66 College Road Harrow, HA1 1BE,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
BARNETT, David Melvyn
Active66 College Road, HarrowHA1 1BE
Born November 1966
Llp designated member
Appointed 11 Feb 2016
BARNETT, David Melvyn
66 College Road, HarrowHA1 1BE
Born November 1966
Llp designated member
11 Feb 2016
Active
THE THIRD QUARTER LIMITED
Active66 College Road, HarrowHA1 1BE
Corporate llp designated member
Appointed 30 Mar 2016
THE THIRD QUARTER LIMITED
66 College Road, HarrowHA1 1BE
Corporate llp designated member
30 Mar 2016
Active
SONING, Robert Daniel
ResignedLoudoun Road, LondonNW8 0DL
Born October 1968
Llp designated member
Appointed 11 Feb 2016
Resigned 30 Mar 2016
SONING, Robert Daniel
Loudoun Road, LondonNW8 0DL
Born October 1968
Llp designated member
11 Feb 2016
Resigned 30 Mar 2016
Resigned
LONDON & NEWCASTLE CAPITAL LIMITED
ResignedLoudoun Road, LondonNW8 0DL
Corporate llp designated member
Appointed 11 Feb 2016
Resigned 30 Mar 2016
LONDON & NEWCASTLE CAPITAL LIMITED
Loudoun Road, LondonNW8 0DL
Corporate llp designated member
11 Feb 2016
Resigned 30 Mar 2016
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr David Melvyn Barnett
Active66 College Road, HarrowHA1 1BE
Born November 1966
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
Mr David Melvyn Barnett
66 College Road, HarrowHA1 1BE
Born November 1966
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Cornhill, LondonEC3V 3QQ
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
The Third Quarter Limited
Cornhill, LondonEC3V 3QQ
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
42
Description
Type
Date Filed
Document
30 March 2026
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
30 March 2026
24 December 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
24 December 2024
3 September 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
3 September 2024
28 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
28 February 2024
29 September 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
29 September 2023
26 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
26 September 2023
Gazette Notice Compulsory
GAZ1First Gazette Notice for Compulsory Strike Off
19 September 2023
29 August 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
29 August 2023
12 April 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
12 April 2023
1 February 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 February 2023
6 December 2022
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
6 December 2022
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
9 March 2022
13 March 2018
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
13 March 2018
13 March 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
13 March 2018
12 March 2018
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
12 March 2018
13 September 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
13 September 2016
9 June 2016
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
9 June 2016
14 April 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
14 April 2016
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 April 2016
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 April 2016