Introduction
Watch Company
M
MARCHMONT FELTHAM LLP
MARCHMONT FELTHAM LLP is an active company incorporated on 9 March 2017 with the registered office located in Derby. MARCHMONT FELTHAM LLP was registered 9 years ago.
Status
active
Active since 9 years ago
Company No
OC416314
LLP Company
Age
9 Years
Incorporated 9 March 2017
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 8 March 2026 (1 month ago)
Next Due
Due by 22 March 2027
For period ending 8 March 2027
Address
The Grange Pack Horse Road Melbourne Derby, DE73 8EG,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
KIRKLAND, Katherine Hannah
ActivePack Horse Road, DerbyDE73 8EG
Born May 1981
Llp designated member
Appointed 05 Apr 2017
KIRKLAND, Katherine Hannah
Pack Horse Road, DerbyDE73 8EG
Born May 1981
Llp designated member
05 Apr 2017
Active
KIRKLAND, Michael John
ActivePack Horse Road, DerbyDE73 8EG
Born September 1979
Llp designated member
Appointed 09 Mar 2017
KIRKLAND, Michael John
Pack Horse Road, DerbyDE73 8EG
Born September 1979
Llp designated member
09 Mar 2017
Active
LUMSDON, Tim
Resigned25 Old Burlington Street, LondonW1S 3AN
Born January 1979
Llp designated member
Appointed 09 Mar 2017
Resigned 05 Apr 2017
LUMSDON, Tim
25 Old Burlington Street, LondonW1S 3AN
Born January 1979
Llp designated member
09 Mar 2017
Resigned 05 Apr 2017
Resigned
MARCHMONT IM CARRY LLP
ResignedOld Burlington Street, LondonW1S 3AN
Corporate llp designated member
Appointed 09 Jun 2017
Resigned 11 Jan 2019
MARCHMONT IM CARRY LLP
Old Burlington Street, LondonW1S 3AN
Corporate llp designated member
09 Jun 2017
Resigned 11 Jan 2019
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mrs Katherine Hannah Kirkland
ActivePack Horse Road, DerbyDE73 8EG
Born May 1981
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 05 Apr 2017
Mrs Katherine Hannah Kirkland
Pack Horse Road, DerbyDE73 8EG
Born May 1981
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
05 Apr 2017
Active
Mr Michael John Kirkland
Ceased25 Old Burlington Street, LondonW1S 3AN
Born September 1979
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 09 Mar 2017
Ceased 05 Apr 2017
Mr Michael John Kirkland
25 Old Burlington Street, LondonW1S 3AN
Born September 1979
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
09 Mar 2017
Ceased 05 Apr 2017
Ceased
Filing History
37
Description
Type
Date Filed
Document
6 February 2026
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
6 February 2026
5 February 2026
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
5 February 2026
4 February 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
4 February 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 February 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 February 2025
4 February 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
4 February 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 February 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 February 2021
4 February 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
4 February 2021
14 January 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 January 2019
19 March 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
19 March 2018
19 March 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
19 March 2018
14 November 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
14 November 2017
14 November 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
14 November 2017
27 June 2017
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
27 June 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
10 April 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 April 2017