Background WavePink WaveYellow Wave

BAILEY PARTNERSHIP (CONSULTANTS) LLP (OC420278)

BAILEY PARTNERSHIP (CONSULTANTS) LLP (OC420278) is an active UK company. incorporated on 8 December 2017. with registered office in Plymouth. BAILEY PARTNERSHIP (CONSULTANTS) LLP has been registered for 8 years.

Company Number
OC420278
Status
active
Type
llp
Incorporated
8 December 2017
Age
8 years
Address
Lyster Court 2 Craigie Drive, Plymouth, PL1 3JB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAILEY PARTNERSHIP (CONSULTANTS) LLP

BAILEY PARTNERSHIP (CONSULTANTS) LLP is an active company incorporated on 8 December 2017 with the registered office located in Plymouth. BAILEY PARTNERSHIP (CONSULTANTS) LLP was registered 8 years ago.

Status

active

Active since 8 years ago

Company No

OC420278

LLP Company

Age

8 Years

Incorporated 8 December 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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Lyster Court 2 Craigie Drive The Millfields Plymouth, PL1 3JB,

Timeline

No significant events found

Capital Table
People

Officers

6

BLIGHT, Giles Richard

Active
2 Craigie Drive, PlymouthPL1 3JB
Born January 1978
Llp designated member
Appointed 08 Dec 2017

DEMUTH, Steven James

Active
2 Craigie Drive, PlymouthPL1 3JB
Born July 1985
Llp designated member
Appointed 08 Dec 2017

FISHER, Michael Andrew

Active
2 Craigie Drive, PlymouthPL1 3JB
Born August 1971
Llp designated member
Appointed 08 Dec 2017

SCHLUSSAS, Philip

Active
2 Craigie Drive, PlymouthPL1 3JB
Born March 1976
Llp designated member
Appointed 08 Dec 2017

STUART-HARRIS, Philip Charles

Active
2 Craigie Drive, PlymouthPL1 3JB
Born February 1967
Llp designated member
Appointed 08 Dec 2017

ZAWADA, Simon Robert

Active
2 Craigie Drive, PlymouthPL1 3JB
Born May 1964
Llp designated member
Appointed 08 Dec 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Simon Robert Zawada

Ceased
2 Craigie Drive, PlymouthPL1 3JB
Born May 1964

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Apr 2018
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2025
LLCS01LLCS01
Confirmation Statement With No Updates
4 December 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
29 February 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
29 February 2024
LLMR04LLMR04
Confirmation Statement With No Updates
20 November 2023
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
20 November 2023
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
28 November 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
9 May 2022
LLMR01LLMR01
Confirmation Statement With No Updates
21 December 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
2 February 2021
LLCH01LLCH01
Confirmation Statement With No Updates
2 February 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
18 October 2019
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement Limited Liability Partnership
23 April 2019
LLPSC08LLPSC08
Cessation Of A Person With Significant Control Limited Liability Partnership
4 April 2019
LLPSC07LLPSC07
Change Person Member Limited Liability Partnership With Name Change Date
4 April 2019
LLCH01LLCH01
Confirmation Statement With No Updates
3 January 2019
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
29 May 2018
LLMR01LLMR01
Notification Of A Person With Significant Control Limited Liability Partnership
13 April 2018
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
5 April 2018
LLPSC09LLPSC09
Change Person Member Limited Liability Partnership With Name Change Date
8 January 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 January 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 January 2018
LLCH01LLCH01
Incorporation Limited Liability Partnership
8 December 2017
LLIN01LLIN01