Background WavePink WaveYellow Wave

PLATINUM SKIES LYNGFORD HOUSE LLP (OC414144)

PLATINUM SKIES LYNGFORD HOUSE LLP (OC414144) is an active UK company. incorporated on 12 October 2016. with registered office in Bournemouth. PLATINUM SKIES LYNGFORD HOUSE LLP has been registered for 9 years.

Company Number
OC414144
Status
active
Type
llp
Incorporated
12 October 2016
Age
9 years
Address
Third Floor, Tringham House, Bournemouth, BH7 7DT

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/1

Up to Date

7 months left

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

7 months left

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
Contact
Address

Third Floor, Tringham House Deansleigh Road Bournemouth, BH7 7DT,

Timeline

No significant events found

Capital Table
People

Officers

18

3 Active
15 Resigned

HINES, David William

Active
Deansleigh Road, BournemouthBH7 7DT
Born February 1959
Llp designated member
Appointed 17 Sept 2025

SHAFFER, Julian Mark

Active
Deansleigh Road, BournemouthBH7 7DT
Born September 1968
Llp designated member
Appointed 17 Sept 2025

AFFORDABLE HOUSING COMMUNITIES LIMITED

Active
Charminster Road, BournemouthBH8 9RL
Corporate llp designated member
Appointed 17 Jul 2017

AFFORDABLE HOUSING AND HEALTHCARE GROUP LIMITED

Resigned
Tringham House, BournemouthBH7 7DT
Corporate llp designated member
Appointed 12 Oct 2016
Resigned 17 Sept 2025

PLATINUM SKIES HOLDINGS LIMITED

Resigned
Charminster Road, BournemouthBH8 9RL
Corporate llp designated member
Appointed 27 Jul 2021
Resigned 11 Jul 2024

QUANTUM GROUP (QG CORPORATION UK) LTD

Resigned
Charminster Road, BournemouthBH8 9RL
Corporate llp designated member
Appointed 23 Jan 2017
Resigned 29 Jul 2021

QUANTUM GROUP (QG CORPORATION UK) LTD

Resigned
Bridge Street, ChristchurchBH23 1EF
Corporate llp designated member
Appointed 23 Jan 2017
Resigned 28 Jul 2021

QUANTUM GROUP HOLDINGS LTD

Resigned
Bridge Street, ChristchurchBH23 1EF
Corporate llp designated member
Appointed 12 Oct 2016
Resigned 23 Jan 2017

COULING, Mark

Resigned
Charminster Road, BournemouthBH8 9RL
Born February 1972
Llp member
Appointed 24 Jan 2017
Resigned 27 Jul 2021

COULING, Mark

Resigned
Charminster Road, BournemouthBH8 9RL
Born February 1975
Llp member
Appointed 24 Jan 2017
Resigned 27 Jul 2021

CROZIER, Roderick Alan

Resigned
Charminster Road, BournemouthBH8 9RL
Born February 1976
Llp member
Appointed 24 Jan 2017
Resigned 27 Jul 2021

DALER, James Arthur Terence

Resigned
Charminster Road, BournemouthBH8 9RL
Born July 1938
Llp member
Appointed 24 Jan 2017
Resigned 28 Jul 2021

TRAPP, Goran

Resigned
Charminster Road, BournemouthBH8 9RL
Born January 1962
Llp member
Appointed 24 Jan 2017
Resigned 28 Jul 2021

CUSTOMBLOCK LIMITED

Resigned
Caversham Road, LondonNW5 2DR
Corporate llp member
Appointed 24 Jan 2017
Resigned 28 Jul 2021

GOLDENWALL LIMITED

Resigned
Union Street, Newton AbbotTQ12 2JS
Corporate llp member
Appointed 24 Jan 2017
Resigned 27 Jul 2021

HORI CONSTRUCTION LIMITED

Resigned
Clevedon Road, TwickenhamTW1 2TB
Corporate llp member
Appointed 24 Jan 2017
Resigned 28 Jul 2021

PLATINUM SKIES HOLDINGS LIMITED

Resigned
Charminster Road, BournemouthBH8 9RL
Corporate llp member
Appointed 27 Jul 2021
Resigned 27 Jul 2021

TWIGA PROPERTIES LIMITED

Resigned
Moresk Road, TruroTR1 1DG
Corporate llp member
Appointed 24 Jan 2017
Resigned 28 Jul 2021

Persons with significant control

7

1 Active
6 Ceased
Tringham House, BournemouthBH7 7DT

Nature of Control

Significant influence or control limited liability partnership
Notified 11 Jul 2024
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
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
Charminster Road, BournemouthBH8 9RL

Nature of Control

Significant influence or control limited liability partnership
Notified 23 Jan 2017
Ceased 18 Sept 2019
Charminster Road, BournemouthBH8 9RL

Nature of Control

Significant influence or control limited liability partnership
Notified 12 Oct 2016
Ceased 27 Jul 2021
Bridge Street, ChristchurchBH23 1EF

Nature of Control

Significant influence or control limited liability partnership
Notified 12 Oct 2016
Ceased 23 Jan 2017

Mr Julian Mark Shaffer

Ceased
Bridge Street, ChristchurchBH23 1EF
Born September 1968

Nature of Control

Significant influence or control limited liability partnership
Notified 12 Oct 2016
Ceased 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Small
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
17 September 2025
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 September 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 September 2025
LLAP01LLAP01
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
3 October 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
3 October 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
3 October 2024
LLMR04LLMR04
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
22 July 2024
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
22 July 2024
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
22 July 2024
LLTM01LLTM01
Change Corporate Member Limited Liability Partnership With Name Change Date
22 July 2024
LLCH02LLCH02
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
24 January 2024
LLMR01LLMR01
Confirmation Statement With No Updates
16 October 2023
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 October 2023
LLAD01LLAD01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
6 March 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
2 February 2023
LLMR01LLMR01
Confirmation Statement With No Updates
12 October 2022
LLCS01LLCS01
Accounts With Accounts Type Small
15 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
22 June 2022
LLMR01LLMR01
Change Account Reference Date Limited Liability Partnership Previous Shortened
10 February 2022
LLAA01LLAA01
Certificate Change Of Name Company
19 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
19 November 2021
LLNM01LLNM01
Accounts With Accounts Type Small
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
LLCS01LLCS01
Second Filing Of Change Of Member Details With Name
14 September 2021
RP04LLCH02RP04LLCH02
Second Filing Of Change Of Member Details With Name
1 September 2021
RP04LLCH02RP04LLCH02
Second Filing Of Change Of Member Details With Name
1 September 2021
RP04LLCH02RP04LLCH02
Second Filing Of Member Termination With Name
1 September 2021
RP04LLTM01RP04LLTM01
Second Filing Of Member Termination With Name
1 September 2021
RP04LLTM01RP04LLTM01
Second Filing Of Member Termination With Name
1 September 2021
RP04LLTM01RP04LLTM01
Second Filing Of Member Termination With Name
1 September 2021
RP04LLTM01RP04LLTM01
Second Filing Of Member Termination With Name
1 September 2021
RP04LLTM01RP04LLTM01
Second Filing Of Member Termination With Name
1 September 2021
RP04LLTM01RP04LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
29 July 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
29 July 2021
LLTM01LLTM01
Change Corporate Member Limited Liability Partnership With Name Change Date
29 July 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
29 July 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
29 July 2021
LLCH02LLCH02
Termination Member Limited Liability Partnership With Name Termination Date
29 July 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
29 July 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
29 July 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
29 July 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
29 July 2021
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
27 July 2021
LLAP02LLAP02
Notification Of A Person With Significant Control Limited Liability Partnership
27 July 2021
LLPSC02LLPSC02
Termination Member Limited Liability Partnership With Name Termination Date
27 July 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
27 July 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
27 July 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
27 July 2021
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
27 July 2021
LLAP01LLAP01
Cessation Of A Person With Significant Control Limited Liability Partnership
27 July 2021
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
27 July 2021
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
27 July 2021
LLAP02LLAP02
Notification Of A Person With Significant Control Limited Liability Partnership
27 July 2021
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
27 July 2021
LLPSC07LLPSC07
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
12 October 2020
LLAP02LLAP02
Second Filing Notification Of A Person With Significant Control Limited Liability Partnership
27 July 2020
RP04LLPSC02RP04LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
7 July 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
7 July 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
7 July 2020
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
7 July 2020
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
7 July 2020
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
7 July 2020
LLPSC02LLPSC02
Change Corporate Member Limited Liability Partnership With Name Change Date
30 April 2020
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
17 December 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
17 December 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
17 December 2019
LLCH02LLCH02
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
LLCS01LLCS01
Legacy
18 September 2019
ANNOTATIONANNOTATION
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
21 June 2019
LLAD01LLAD01
Confirmation Statement With No Updates
23 October 2018
LLCS01LLCS01
Accounts With Accounts Type Small
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
20 July 2017
LLAP02LLAP02
Change Of Status Limited Liability Partnership
27 January 2017
LLDE01LLDE01
Change Account Reference Date Limited Liability Partnership Current Extended
26 January 2017
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership With Appointment Date
25 January 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
25 January 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
25 January 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
25 January 2017
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
25 January 2017
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
25 January 2017
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
25 January 2017
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
25 January 2017
LLAP02LLAP02
Change Of Status Limited Liability Partnership
25 January 2017
LLDE01LLDE01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
24 January 2017
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
23 January 2017
LLTM01LLTM01
Incorporation Limited Liability Partnership
12 October 2016
LLIN01LLIN01