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: 5/4Up to Date
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
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
Address
116 Duke Street Liverpool, L1 5JW,
No significant events found
Officers
6
2 Active
4 Resigned
Name
Role
Appointed
Status
DIXON, Donna Marie
ActiveDuke Street, LiverpoolL1 5JW
Born April 1980
Llp designated member
Appointed 16 Dec 2024
DIXON, Donna Marie
Duke Street, LiverpoolL1 5JW
Born April 1980
Llp designated member
16 Dec 2024
Active
THOMAS, Llion Wyn
ActiveBangor Road, PenmaenmawrLL34 6DA
Born December 1975
Llp designated member
Appointed 16 Dec 2024
THOMAS, Llion Wyn
Bangor Road, PenmaenmawrLL34 6DA
Born December 1975
Llp designated member
16 Dec 2024
Active
HARRISON, Philip David
ResignedLiverpoolL1 5JW
Born August 1963
Llp designated member
Appointed 10 Dec 2018
Resigned 16 Dec 2024
HARRISON, Philip David
LiverpoolL1 5JW
Born August 1963
Llp designated member
10 Dec 2018
Resigned 16 Dec 2024
Resigned
HARRISON, Susan Louise
ResignedCrosby, LiverpoolL23 6UB
Born December 1963
Llp designated member
Appointed 10 Dec 2018
Resigned 16 Dec 2024
HARRISON, Susan Louise
Crosby, LiverpoolL23 6UB
Born December 1963
Llp designated member
10 Dec 2018
Resigned 16 Dec 2024
Resigned
HATTON, Benjamin
ResignedDuke Street, LiverpoolL1 5JW
Born November 1975
Llp designated member
Appointed 02 Feb 2017
Resigned 10 Dec 2018
HATTON, Benjamin
Duke Street, LiverpoolL1 5JW
Born November 1975
Llp designated member
02 Feb 2017
Resigned 10 Dec 2018
Resigned
HATTON, Helen
ResignedDuke Street, LiverpoolL1 5JW
Born November 1977
Llp designated member
Appointed 02 Feb 2017
Resigned 10 Dec 2018
HATTON, Helen
Duke Street, LiverpoolL1 5JW
Born November 1977
Llp designated member
02 Feb 2017
Resigned 10 Dec 2018
Resigned
Persons with significant control
6
2 Active
4 Ceased
Name
Nature of Control
Notified
Status
Mr Llion Wyn Thomas
ActiveDuke 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
Mr Llion Wyn Thomas
Duke Street, LiverpoolL1 5JW
Born December 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
16 Dec 2024
Active
Mrs Donna Marie Dixon
ActiveDuke 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
Mrs Donna Marie Dixon
Duke Street, LiverpoolL1 5JW
Born April 1980
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
16 Dec 2024
Active
Mr Philip David Harrison
CeasedLiverpoolL1 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
Mr Philip David Harrison
LiverpoolL1 5JW
Born August 1963
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 Dec 2018
Ceased 16 Dec 2024
Ceased
Mrs Susan Louise Harrison
CeasedCrosby, 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
Mrs Susan Louise Harrison
Crosby, LiverpoolL23 6UB
Born December 1963
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 Dec 2018
Ceased 16 Dec 2024
Ceased
Mr Benjamin Hatton
CeasedDuke 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
Mr Benjamin Hatton
Duke Street, LiverpoolL1 5JW
Born November 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
02 Feb 2017
Ceased 10 Dec 2018
Ceased
Mrs Helen Hatton
CeasedDuke 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
Mrs Helen Hatton
Duke Street, LiverpoolL1 5JW
Born November 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
02 Feb 2017
Ceased 10 Dec 2018
Ceased
Filing History
42
Description
Type
Date Filed
Document
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
22 July 2025
22 July 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
22 July 2025
22 July 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
22 July 2025
22 July 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
22 July 2025
22 July 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
22 July 2025
Certificate Change Of Name Company
22 July 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
22 July 2025
No document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 July 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 July 2025
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
18 July 2025
13 January 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 January 2025
3 December 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
3 December 2019
Certificate Change Of Name Company
16 August 2019
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
16 August 2019
No document
21 March 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
21 March 2019
14 December 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
14 December 2018
14 December 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
14 December 2018
10 December 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
10 December 2018
10 December 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
10 December 2018
10 December 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
10 December 2018
10 December 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
10 December 2018
10 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 December 2018
10 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 December 2018