Introduction
Watch Company
I
IGNITE GROWTH LLP
IGNITE GROWTH LLP is an active company incorporated on 10 August 2016 with the registered office located in Gerrards Cross. IGNITE GROWTH LLP was registered 9 years ago.
Status
active
Active since 9 years ago
Company No
OC413183
LLP Company
Age
9 Years
Incorporated 10 August 2016
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 9 August 2025 (8 months ago)
Next Due
Due by 23 August 2026
For period ending 9 August 2026
Address
2-4 Packhorse Road Packhorse Road Gerrards Cross, SL9 7QE,
No significant events found
Officers
2
Name
Role
Appointed
Status
LEEK, Andrew Mark Alexander
ActivePackhorse Road Packhorse Road, Gerrards CrossSL9 7QE
Born March 1975
Llp designated member
Appointed 10 Aug 2016
LEEK, Andrew Mark Alexander
Packhorse Road Packhorse Road, Gerrards CrossSL9 7QE
Born March 1975
Llp designated member
10 Aug 2016
Active
STUART, Forbes Kerr
ActivePackhorse Road Packhorse Road, Gerrards CrossSL9 7QE
Born May 1977
Llp designated member
Appointed 10 Aug 2016
STUART, Forbes Kerr
Packhorse Road Packhorse Road, Gerrards CrossSL9 7QE
Born May 1977
Llp designated member
10 Aug 2016
Active
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Andrew Mark Alexander Leek
CeasedBolton Street, LondonW1J 8BD
Born March 1975
Nature of Control
Voting rights 50 to 75 percent as firm limited liability partnership
Significant influence or control limited liability partnership
Significant influence or control as firm limited liability partnership
Right to share surplus assets 50 to 75 percent as firm limited liability partnership
Right to appoint and remove members as firm limited liability partnership
Notified 26 Sept 2016
Ceased 26 Sept 2016
Mr Andrew Mark Alexander Leek
Bolton Street, LondonW1J 8BD
Born March 1975
Voting rights 50 to 75 percent as firm limited liability partnership
Significant influence or control limited liability partnership
Significant influence or control as firm limited liability partnership
Right to share surplus assets 50 to 75 percent as firm limited liability partnership
Right to appoint and remove members as firm limited liability partnership
26 Sept 2016
Ceased 26 Sept 2016
Ceased
Mr Andrew Mark Alexander Leek
ActivePackhorse Road Packhorse Road, Gerrards CrossSL9 7QE
Born March 1975
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 10 Aug 2016
Mr Andrew Mark Alexander Leek
Packhorse Road Packhorse Road, Gerrards CrossSL9 7QE
Born March 1975
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
10 Aug 2016
Active
Forbes Kerr Stuart
ActivePackhorse Road Packhorse Road, Gerrards CrossSL9 7QE
Born May 1977
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 10 Aug 2016
Forbes Kerr Stuart
Packhorse Road Packhorse Road, Gerrards CrossSL9 7QE
Born May 1977
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
10 Aug 2016
Active
Filing History
34
Description
Type
Date Filed
Document
14 August 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
14 August 2025
14 August 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
14 August 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 August 2024
9 August 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
9 August 2024
10 July 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
10 July 2023
11 January 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
11 January 2023
1 February 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 February 2021
15 August 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
15 August 2019
17 December 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
17 December 2018
2 November 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
2 November 2017
12 August 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
12 August 2017
12 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
12 August 2017
Move Registers To Sail Limited Liability Partnership With New Address
LLAD03LLAD03
18 October 2016
Change Sail Address Limited Liability Partnership With New Address
LLAD02LLAD02
17 October 2016
14 October 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
14 October 2016