Background WavePink WaveYellow Wave

MARCHMONT FELTHAM LLP (OC416314)

MARCHMONT FELTHAM LLP (OC416314) is an active UK company. incorporated on 9 March 2017. with registered office in Derby. MARCHMONT FELTHAM LLP has been registered for 9 years.

Company Number
OC416314
Status
active
Type
llp
Incorporated
9 March 2017
Age
9 years
Address
The Grange Pack Horse Road, Derby, DE73 8EG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

8 months left

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

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

The Grange Pack Horse Road Melbourne Derby, DE73 8EG,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

KIRKLAND, Katherine Hannah

Active
Pack Horse Road, DerbyDE73 8EG
Born May 1981
Llp designated member
Appointed 05 Apr 2017

KIRKLAND, Michael John

Active
Pack Horse Road, DerbyDE73 8EG
Born September 1979
Llp designated member
Appointed 09 Mar 2017

LUMSDON, Tim

Resigned
25 Old Burlington Street, LondonW1S 3AN
Born January 1979
Llp designated member
Appointed 09 Mar 2017
Resigned 05 Apr 2017

MARCHMONT IM CARRY LLP

Resigned
Old Burlington Street, LondonW1S 3AN
Corporate llp designated member
Appointed 09 Jun 2017
Resigned 11 Jan 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Katherine Hannah Kirkland

Active
Pack 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

Mr Michael John Kirkland

Ceased
25 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
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
21 March 2026
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
6 February 2026
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
5 February 2026
LLMR01LLMR01
Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
4 February 2025
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
4 February 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 February 2025
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 February 2025
LLAD01LLAD01
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
9 December 2021
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
9 December 2021
LLMR04LLMR04
Confirmation Statement With No Updates
8 March 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
4 February 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 February 2021
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
4 February 2021
LLPSC04LLPSC04
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
14 January 2019
LLTM01LLTM01
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
19 March 2018
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
19 March 2018
LLPSC07LLPSC07
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
14 November 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
14 November 2017
LLMR01LLMR01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
27 June 2017
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership With Appointment Date
10 April 2017
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
7 April 2017
LLTM01LLTM01
Incorporation Limited Liability Partnership
9 March 2017
LLIN01LLIN01