Background WavePink WaveYellow Wave

ELTHORNE LLP (OC413334)

ELTHORNE LLP (OC413334) is an active UK company. incorporated on 22 August 2016. with registered office in Machester. ELTHORNE LLP has been registered for 9 years.

Company Number
OC413334
Status
active
Type
llp
Incorporated
22 August 2016
Age
9 years
Address
2nd Floor Parkgates Bury New Road, Machester, M25 0TL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELTHORNE LLP

ELTHORNE LLP is an active company incorporated on 22 August 2016 with the registered office located in Machester. ELTHORNE LLP was registered 9 years ago.

Status

active

Active since 9 years ago

Company No

OC413334

LLP Company

Age

9 Years

Incorporated 22 August 2016

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 30 January 2026 (3 months ago)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

2nd Floor Parkgates Bury New Road Prestwich Machester, M25 0TL,

Timeline

No significant events found

Capital Table
People

Officers

4

3 Active
1 Resigned

GREENBERG, Melanie

Active
Bury New Road, MachesterM25 0TL
Born July 1968
Llp designated member
Appointed 22 Aug 2016

OBST LTD

Active
LondonN15 6AH
Corporate llp designated member
Appointed 22 Aug 2016

M GREENBERG LTD

Active
148, LondonN16 5PY
Corporate llp member
Appointed 27 Oct 2025

GREEN, Simcha Asher

Resigned
Drysdale Street, LondonN1 6ND
Born August 1965
Llp designated member
Appointed 22 Aug 2016
Resigned 22 Aug 2016

Persons with significant control

4

2 Active
2 Ceased

Mr Simcha Green

Ceased
Drysdale Street, LondonN1 6ND
Born August 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
Notified 22 Aug 2016
Ceased 22 Aug 2016

Mr Simcha Green

Ceased
LondonN16 6BX
Born August 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 22 Aug 2016
Ceased 22 Aug 2016

Mrs Melanie Greenberg

Active
Drysdale Street, LondonN1 6ND
Born July 1968

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 22 Aug 2016

Mrs Melanie Greenberg

Active
LondonN16 5PY
Born July 1968

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 22 Aug 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
12 March 2026
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
30 January 2026
LLAA01LLAA01
Accounts With Accounts Type Micro Entity
26 December 2025
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
27 October 2025
LLAP02LLAP02
Change Account Reference Date Limited Liability Partnership Current Shortened
26 September 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
30 June 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
27 June 2025
LLAA01LLAA01
Confirmation Statement With No Updates
17 December 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
28 June 2024
LLAA01LLAA01
Confirmation Statement With No Updates
10 December 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
21 April 2021
LLAD01LLAD01
Confirmation Statement With No Updates
14 December 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
4 October 2019
LLPSC07LLPSC07
Change Person Member Limited Liability Partnership With Name Change Date
4 October 2019
LLCH01LLCH01
Cessation Of A Person With Significant Control Limited Liability Partnership
4 October 2019
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
4 October 2019
LLTM01LLTM01
Confirmation Statement With No Updates
11 September 2019
LLCS01LLCS01
Termination Member Limited Liability Partnership
11 September 2019
LLTM01LLTM01
Confirmation Statement With No Updates
11 September 2019
LLCS01LLCS01
Confirmation Statement With No Updates
9 September 2019
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
9 September 2019
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 October 2018
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Extended
22 November 2017
LLAA01LLAA01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
21 November 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
25 January 2017
LLMR01LLMR01
Confirmation Statement With Updates
21 December 2016
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
24 November 2016
LLCH01LLCH01
Incorporation Limited Liability Partnership
22 August 2016
LLIN01LLIN01