Introduction
Watch Company
P
PLATINUM SKIES LYNGFORD HOUSE LLP
PLATINUM SKIES LYNGFORD HOUSE LLP is an active company incorporated on 12 October 2016 with the registered office located in Bournemouth. PLATINUM SKIES LYNGFORD HOUSE LLP was registered 9 years ago.
Status
active
Active since 9 years ago
Company No
OC414144
LLP Company
Age
9 Years
Incorporated 12 October 2016
Size
N/A
Accounts
ARD: 31/1Up to Date
Last Filed
Made up to 31 January 2025 (1 year ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company
Next Due
Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 11 October 2025 (5 months ago)
Next Due
Due by 25 October 2026
For period ending 11 October 2026
Previous Company Names
QUANTUM LYNGFORD HOUSE LLP
From: 12 October 2016To: 19 November 2021
Address
Third Floor, Tringham House Deansleigh Road Bournemouth, BH7 7DT,
No significant events found
Officers
18
3 Active
15 Resigned
Name
Role
Appointed
Status
HINES, David William
ActiveDeansleigh Road, BournemouthBH7 7DT
Born February 1959
Llp designated member
Appointed 17 Sept 2025
HINES, David William
Deansleigh Road, BournemouthBH7 7DT
Born February 1959
Llp designated member
17 Sept 2025
Active
SHAFFER, Julian Mark
ActiveDeansleigh Road, BournemouthBH7 7DT
Born September 1968
Llp designated member
Appointed 17 Sept 2025
SHAFFER, Julian Mark
Deansleigh Road, BournemouthBH7 7DT
Born September 1968
Llp designated member
17 Sept 2025
Active
AFFORDABLE HOUSING COMMUNITIES LIMITED
ActiveCharminster Road, BournemouthBH8 9RL
Corporate llp designated member
Appointed 17 Jul 2017
AFFORDABLE HOUSING COMMUNITIES LIMITED
Charminster Road, BournemouthBH8 9RL
Corporate llp designated member
17 Jul 2017
Active
AFFORDABLE HOUSING AND HEALTHCARE GROUP LIMITED
ResignedTringham House, BournemouthBH7 7DT
Corporate llp designated member
Appointed 12 Oct 2016
Resigned 17 Sept 2025
AFFORDABLE HOUSING AND HEALTHCARE GROUP LIMITED
Tringham House, BournemouthBH7 7DT
Corporate llp designated member
12 Oct 2016
Resigned 17 Sept 2025
Resigned
PLATINUM SKIES HOLDINGS LIMITED
ResignedCharminster Road, BournemouthBH8 9RL
Corporate llp designated member
Appointed 27 Jul 2021
Resigned 11 Jul 2024
PLATINUM SKIES HOLDINGS LIMITED
Charminster Road, BournemouthBH8 9RL
Corporate llp designated member
27 Jul 2021
Resigned 11 Jul 2024
Resigned
QUANTUM GROUP (QG CORPORATION UK) LTD
ResignedCharminster Road, BournemouthBH8 9RL
Corporate llp designated member
Appointed 23 Jan 2017
Resigned 29 Jul 2021
QUANTUM GROUP (QG CORPORATION UK) LTD
Charminster Road, BournemouthBH8 9RL
Corporate llp designated member
23 Jan 2017
Resigned 29 Jul 2021
Resigned
QUANTUM GROUP (QG CORPORATION UK) LTD
ResignedBridge Street, ChristchurchBH23 1EF
Corporate llp designated member
Appointed 23 Jan 2017
Resigned 28 Jul 2021
QUANTUM GROUP (QG CORPORATION UK) LTD
Bridge Street, ChristchurchBH23 1EF
Corporate llp designated member
23 Jan 2017
Resigned 28 Jul 2021
Resigned
QUANTUM GROUP HOLDINGS LTD
ResignedBridge Street, ChristchurchBH23 1EF
Corporate llp designated member
Appointed 12 Oct 2016
Resigned 23 Jan 2017
QUANTUM GROUP HOLDINGS LTD
Bridge Street, ChristchurchBH23 1EF
Corporate llp designated member
12 Oct 2016
Resigned 23 Jan 2017
Resigned
COULING, Mark
ResignedCharminster Road, BournemouthBH8 9RL
Born February 1972
Llp member
Appointed 24 Jan 2017
Resigned 27 Jul 2021
COULING, Mark
Charminster Road, BournemouthBH8 9RL
Born February 1972
Llp member
24 Jan 2017
Resigned 27 Jul 2021
Resigned
COULING, Mark
ResignedCharminster Road, BournemouthBH8 9RL
Born February 1975
Llp member
Appointed 24 Jan 2017
Resigned 27 Jul 2021
COULING, Mark
Charminster Road, BournemouthBH8 9RL
Born February 1975
Llp member
24 Jan 2017
Resigned 27 Jul 2021
Resigned
CROZIER, Roderick Alan
ResignedCharminster Road, BournemouthBH8 9RL
Born February 1976
Llp member
Appointed 24 Jan 2017
Resigned 27 Jul 2021
CROZIER, Roderick Alan
Charminster Road, BournemouthBH8 9RL
Born February 1976
Llp member
24 Jan 2017
Resigned 27 Jul 2021
Resigned
DALER, James Arthur Terence
ResignedCharminster Road, BournemouthBH8 9RL
Born July 1938
Llp member
Appointed 24 Jan 2017
Resigned 28 Jul 2021
DALER, James Arthur Terence
Charminster Road, BournemouthBH8 9RL
Born July 1938
Llp member
24 Jan 2017
Resigned 28 Jul 2021
Resigned
TRAPP, Goran
ResignedCharminster Road, BournemouthBH8 9RL
Born January 1962
Llp member
Appointed 24 Jan 2017
Resigned 28 Jul 2021
TRAPP, Goran
Charminster Road, BournemouthBH8 9RL
Born January 1962
Llp member
24 Jan 2017
Resigned 28 Jul 2021
Resigned
CUSTOMBLOCK LIMITED
ResignedCaversham Road, LondonNW5 2DR
Corporate llp member
Appointed 24 Jan 2017
Resigned 28 Jul 2021
CUSTOMBLOCK LIMITED
Caversham Road, LondonNW5 2DR
Corporate llp member
24 Jan 2017
Resigned 28 Jul 2021
Resigned
GOLDENWALL LIMITED
ResignedUnion Street, Newton AbbotTQ12 2JS
Corporate llp member
Appointed 24 Jan 2017
Resigned 27 Jul 2021
GOLDENWALL LIMITED
Union Street, Newton AbbotTQ12 2JS
Corporate llp member
24 Jan 2017
Resigned 27 Jul 2021
Resigned
HORI CONSTRUCTION LIMITED
ResignedClevedon Road, TwickenhamTW1 2TB
Corporate llp member
Appointed 24 Jan 2017
Resigned 28 Jul 2021
HORI CONSTRUCTION LIMITED
Clevedon Road, TwickenhamTW1 2TB
Corporate llp member
24 Jan 2017
Resigned 28 Jul 2021
Resigned
PLATINUM SKIES HOLDINGS LIMITED
ResignedCharminster Road, BournemouthBH8 9RL
Corporate llp member
Appointed 27 Jul 2021
Resigned 27 Jul 2021
PLATINUM SKIES HOLDINGS LIMITED
Charminster Road, BournemouthBH8 9RL
Corporate llp member
27 Jul 2021
Resigned 27 Jul 2021
Resigned
TWIGA PROPERTIES LIMITED
ResignedMoresk Road, TruroTR1 1DG
Corporate llp member
Appointed 24 Jan 2017
Resigned 28 Jul 2021
TWIGA PROPERTIES LIMITED
Moresk Road, TruroTR1 1DG
Corporate llp member
24 Jan 2017
Resigned 28 Jul 2021
Resigned
Persons with significant control
7
1 Active
6 Ceased
Name
Nature of Control
Notified
Status
Tringham House, BournemouthBH7 7DT
Nature of Control
Significant influence or control limited liability partnership
Notified 11 Jul 2024
Affordable Housing And Healthcare Group Limited
Tringham House, BournemouthBH7 7DT
Significant influence or control limited liability partnership
11 Jul 2024
Active
Charminster Road, BournemouthBH8 9RL
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 27 Jul 2021
Ceased 11 Jul 2024
Platinum Skies Holdings Limited
Charminster Road, BournemouthBH8 9RL
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
27 Jul 2021
Ceased 11 Jul 2024
Ceased
Charminster Road, BournemouthBH8 9RL
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 27 Jul 2021
Ceased 27 Jul 2021
Platinum Skies Holdings Liited
Charminster Road, BournemouthBH8 9RL
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
27 Jul 2021
Ceased 27 Jul 2021
Ceased
Charminster Road, BournemouthBH8 9RL
Nature of Control
Significant influence or control limited liability partnership
Notified 23 Jan 2017
Ceased 18 Sept 2019
Quantum Group (Qg Corporation Uk) Ltd
Charminster Road, BournemouthBH8 9RL
Significant influence or control limited liability partnership
23 Jan 2017
Ceased 18 Sept 2019
Ceased
Charminster Road, BournemouthBH8 9RL
Nature of Control
Significant influence or control limited liability partnership
Notified 12 Oct 2016
Ceased 27 Jul 2021
Affordable Housing And Healthcare Group Limited
Charminster Road, BournemouthBH8 9RL
Significant influence or control limited liability partnership
12 Oct 2016
Ceased 27 Jul 2021
Ceased
Bridge Street, ChristchurchBH23 1EF
Nature of Control
Significant influence or control limited liability partnership
Notified 12 Oct 2016
Ceased 23 Jan 2017
Quantum Group Holdings Ltd
Bridge Street, ChristchurchBH23 1EF
Significant influence or control limited liability partnership
12 Oct 2016
Ceased 23 Jan 2017
Ceased
Mr Julian Mark Shaffer
CeasedBridge Street, ChristchurchBH23 1EF
Born September 1968
Nature of Control
Significant influence or control limited liability partnership
Notified 12 Oct 2016
Ceased 12 Oct 2016
Mr Julian Mark Shaffer
Bridge Street, ChristchurchBH23 1EF
Born September 1968
Significant influence or control limited liability partnership
12 Oct 2016
Ceased 12 Oct 2016
Ceased
Filing History
95
Description
Type
Date Filed
Document
17 September 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 September 2025
17 September 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 September 2025
17 September 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 September 2025
22 July 2024
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
22 July 2024
22 July 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
22 July 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 July 2024
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
22 July 2024
24 January 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
24 January 2024
3 October 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
3 October 2023
6 March 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
6 March 2023
2 February 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
2 February 2023
22 June 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
22 June 2022
10 February 2022
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
10 February 2022
19 November 2021
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
19 November 2021
Change Of Name Notice Limited Liability Partnership
19 November 2021
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
19 November 2021
No document
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 July 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 July 2021
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
29 July 2021
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
29 July 2021
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
29 July 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 July 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 July 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 July 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 July 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 July 2021
27 July 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
27 July 2021
27 July 2021
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
27 July 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 July 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 July 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 July 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 July 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
27 July 2021
27 July 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
27 July 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 July 2021
27 July 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
27 July 2021
27 July 2021
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
27 July 2021
27 July 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
27 July 2021
12 October 2020
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
12 October 2020
27 July 2020
RP04LLPSC02RP04LLPSC02
Second Filing Notification Of A Person With Significant Control Limited Liability Partnership
RP04LLPSC02RP04LLPSC02
27 July 2020
7 July 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
7 July 2020
7 July 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
7 July 2020
7 July 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
7 July 2020
7 July 2020
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
7 July 2020
7 July 2020
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
7 July 2020
7 July 2020
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
7 July 2020
30 April 2020
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
30 April 2020
17 December 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
17 December 2019
17 December 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
17 December 2019
17 December 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
17 December 2019
Legacy
18 September 2019
ANNOTATIONANNOTATION
Legacy
ANNOTATIONANNOTATION
18 September 2019
No document
21 June 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
21 June 2019
20 July 2017
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
20 July 2017
26 January 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
26 January 2017
25 January 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
25 January 2017
25 January 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
25 January 2017
25 January 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
25 January 2017
25 January 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
25 January 2017
25 January 2017
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
25 January 2017
25 January 2017
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
25 January 2017
25 January 2017
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
25 January 2017
25 January 2017
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
25 January 2017
24 January 2017
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
24 January 2017
23 January 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
23 January 2017