Introduction
Watch Company
M
MELROSE CHESSINGTON LLP
MELROSE CHESSINGTON LLP is an active company incorporated on 4 December 2017 with the registered office located in London. MELROSE CHESSINGTON LLP was registered 8 years ago.
Status
active
Active since 8 years ago
Company No
OC420177
LLP Company
Age
8 Years
Incorporated 4 December 2017
Size
N/A
Accounts
ARD: 31/3Overdue
Last Filed
Made up to 31 March 2024 (2 years ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant
Next Due
Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025
Confirmation Statement
Overdue
Last Filed
Made up to 3 December 2024 (1 year ago)
Next Due
Due by 17 December 2025
For period ending 3 December 2025
Previous Company Names
LOVEROCK INVESTMENTS LLP
From: 4 December 2017To: 2 May 2018
Address
16 Great Queen Street Covent Garden London, WC2B 5AH,
No significant events found
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
FOSTER, Marc Adam
ActiveGreat Queen Street, LondonWC2B 5AH
Born June 1991
Llp designated member
Appointed 04 Dec 2017
FOSTER, Marc Adam
Great Queen Street, LondonWC2B 5AH
Born June 1991
Llp designated member
04 Dec 2017
Active
ARIA INVESTMENTS LIMITED
ActiveCastle Street, JerseyJE2 3RT
Corporate llp designated member
Appointed 07 Dec 2018
ARIA INVESTMENTS LIMITED
Castle Street, JerseyJE2 3RT
Corporate llp designated member
07 Dec 2018
Active
GRIFFIN, Liam
Resigned1st Floor, LondonW1G 9DQ
Born March 1973
Llp designated member
Appointed 04 Dec 2017
Resigned 07 Dec 2018
GRIFFIN, Liam
1st Floor, LondonW1G 9DQ
Born March 1973
Llp designated member
04 Dec 2017
Resigned 07 Dec 2018
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Aria Investments Limited
CeasedCastle Street, JerseyJE2 3RT
Nature of Control
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 07 Dec 2018
Ceased 07 Dec 2018
Aria Investments Limited
Castle Street, JerseyJE2 3RT
Right to share surplus assets 50 to 75 percent limited liability partnership
07 Dec 2018
Ceased 07 Dec 2018
Ceased
Mr Daryl Foster
ActiveGreat Queen Street, LondonWC2B 5AH
Born June 1959
Nature of Control
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 07 Dec 2018
Mr Daryl Foster
Great Queen Street, LondonWC2B 5AH
Born June 1959
Right to share surplus assets 50 to 75 percent limited liability partnership
07 Dec 2018
Active
Mr Marc Adam Foster
ActiveGreat Queen Street, LondonWC2B 5AH
Born June 1991
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 07 Dec 2018
Mr Marc Adam Foster
Great Queen Street, LondonWC2B 5AH
Born June 1991
Right to share surplus assets 25 to 50 percent limited liability partnership
07 Dec 2018
Active
Filing History
30
Description
Type
Date Filed
Document
6 January 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
6 January 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 January 2023
28 November 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
28 November 2022
28 November 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
28 November 2022
22 January 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
22 January 2021
12 June 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
12 June 2019
16 January 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
16 January 2019
20 December 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
20 December 2018
20 December 2018
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
20 December 2018
18 December 2018
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
18 December 2018
7 December 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
7 December 2018
7 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 December 2018
Certificate Change Of Name Company
2 May 2018
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
2 May 2018
No document