Background WavePink WaveYellow Wave

LD TITHEBARN LLP (OC415747)

LD TITHEBARN LLP (OC415747) is an active UK company. incorporated on 2 February 2017. with registered office in Liverpool. LD TITHEBARN LLP has been registered for 9 years.

Company Number
OC415747
Status
active
Type
llp
Incorporated
2 February 2017
Age
9 years
Address
116 Duke Street, Liverpool, L1 5JW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LD TITHEBARN LLP

LD TITHEBARN LLP is an active company incorporated on 2 February 2017 with the registered office located in Liverpool. LD TITHEBARN LLP was registered 9 years ago.

Status

active

Active since 9 years ago

Company No

OC415747

LLP Company

Age

9 Years

Incorporated 2 February 2017

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 23 May 2025 (10 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

PHA TITHEBARN LLP
From: 16 August 2019To: 22 July 2025
BHA TITHEBARN LLP
From: 2 February 2017To: 16 August 2019
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

DIXON, Donna Marie

Active
Duke Street, LiverpoolL1 5JW
Born April 1980
Llp designated member
Appointed 16 Dec 2024

THOMAS, Llion Wyn

Active
Bangor Road, PenmaenmawrLL34 6DA
Born December 1975
Llp designated member
Appointed 16 Dec 2024

HARRISON, Philip David

Resigned
LiverpoolL1 5JW
Born August 1963
Llp designated member
Appointed 10 Dec 2018
Resigned 16 Dec 2024

HARRISON, Susan Louise

Resigned
Crosby, LiverpoolL23 6UB
Born December 1963
Llp designated member
Appointed 10 Dec 2018
Resigned 16 Dec 2024

HATTON, Benjamin

Resigned
Duke Street, LiverpoolL1 5JW
Born November 1975
Llp designated member
Appointed 02 Feb 2017
Resigned 10 Dec 2018

HATTON, Helen

Resigned
Duke Street, LiverpoolL1 5JW
Born November 1977
Llp designated member
Appointed 02 Feb 2017
Resigned 10 Dec 2018

Persons with significant control

6

2 Active
4 Ceased

Mr Llion Wyn Thomas

Active
Duke Street, LiverpoolL1 5JW
Born December 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 16 Dec 2024

Mrs Donna Marie Dixon

Active
Duke Street, LiverpoolL1 5JW
Born April 1980

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 16 Dec 2024

Mr Philip David Harrison

Ceased
LiverpoolL1 5JW
Born August 1963

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 Dec 2018
Ceased 16 Dec 2024

Mrs Susan Louise Harrison

Ceased
Crosby, LiverpoolL23 6UB
Born December 1963

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 Dec 2018
Ceased 16 Dec 2024

Mr Benjamin Hatton

Ceased
Duke Street, LiverpoolL1 5JW
Born November 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 02 Feb 2017
Ceased 10 Dec 2018

Mrs Helen Hatton

Ceased
Duke Street, LiverpoolL1 5JW
Born November 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 02 Feb 2017
Ceased 10 Dec 2018
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
6 February 2026
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
22 July 2025
LLAP01LLAP01
Cessation Of A Person With Significant Control Limited Liability Partnership
22 July 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
22 July 2025
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
22 July 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
22 July 2025
LLPSC01LLPSC01
Change Of Name Notice Limited Liability Partnership
22 July 2025
LLNM01LLNM01
Certificate Change Of Name Company
22 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Member Limited Liability Partnership With Name Change Date
22 July 2025
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
22 July 2025
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
18 July 2025
LLAP01LLAP01
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
13 January 2025
LLTM01LLTM01
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
3 December 2019
LLAA01LLAA01
Change Of Name Notice Limited Liability Partnership
16 August 2019
LLNM01LLNM01
Certificate Change Of Name Company
16 August 2019
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
21 March 2019
LLAA01LLAA01
Confirmation Statement With No Updates
13 February 2019
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
14 December 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
14 December 2018
LLAP01LLAP01
Notification Of A Person With Significant Control Limited Liability Partnership
10 December 2018
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
10 December 2018
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
10 December 2018
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
10 December 2018
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
10 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
10 December 2018
LLTM01LLTM01
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
LLCS01LLCS01
Incorporation Limited Liability Partnership
2 February 2017
LLIN01LLIN01