Background WavePink WaveYellow Wave

MELROSE CHESSINGTON LLP (OC420177)

MELROSE CHESSINGTON LLP (OC420177) is an active UK company. incorporated on 4 December 2017. with registered office in London. MELROSE CHESSINGTON LLP has been registered for 8 years.

Company Number
OC420177
Status
active
Type
llp
Incorporated
4 December 2017
Age
8 years
Address
16 Great Queen Street, London, WC2B 5AH

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Overdue

2 months overdue

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

3 months 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
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Timeline

No significant events found

Capital Table
People

Officers

3

2 Active
1 Resigned

FOSTER, Marc Adam

Active
Great Queen Street, LondonWC2B 5AH
Born June 1991
Llp designated member
Appointed 04 Dec 2017

ARIA INVESTMENTS LIMITED

Active
Castle Street, JerseyJE2 3RT
Corporate llp designated member
Appointed 07 Dec 2018

GRIFFIN, Liam

Resigned
1st Floor, LondonW1G 9DQ
Born March 1973
Llp designated member
Appointed 04 Dec 2017
Resigned 07 Dec 2018

Persons with significant control

3

2 Active
1 Ceased
Castle 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

Mr Daryl Foster

Active
Great 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 Marc Adam Foster

Active
Great 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
Fundings
Financials
Latest Activities

Filing History

30

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Limited Liability Partnership
28 January 2026
LLDS01LLDS01
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
LLCS01LLCS01
Confirmation Statement With No Updates
5 December 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
6 January 2023
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
6 January 2023
LLCH01LLCH01
Cessation Of A Person With Significant Control Limited Liability Partnership
28 November 2022
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
28 November 2022
LLPSC01LLPSC01
Mortgage Satisfy Charge Full Limited Liability Partnership
24 June 2022
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
22 January 2021
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
LLCS01LLCS01
Confirmation Statement With No Updates
8 January 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
12 June 2019
LLMR01LLMR01
Change Account Reference Date Limited Liability Partnership Current Extended
16 January 2019
LLAA01LLAA01
Confirmation Statement With No Updates
20 December 2018
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
20 December 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
20 December 2018
LLPSC02LLPSC02
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
18 December 2018
LLPSC09LLPSC09
Appoint Corporate Member Limited Liability Partnership With Appointment Date
7 December 2018
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
7 December 2018
LLTM01LLTM01
Certificate Change Of Name Company
2 May 2018
CERTNMCertificate of Incorporation on Change of Name
Incorporation Limited Liability Partnership
4 December 2017
LLIN01LLIN01