Introduction
Watch Company
S
STIRLING 722 LLP
STIRLING 722 LLP is an active company incorporated on 8 February 2018 with the registered office located in Wetherby. STIRLING 722 LLP was registered 8 years ago.
Status
active
Active since 8 years ago
Company No
OC420966
LLP Company
Age
8 Years
Incorporated 8 February 2018
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 7 February 2026 (1 month ago)
Next Due
Due by 21 February 2027
For period ending 7 February 2027
Address
Thorp Arch Grange Walton Road Thorp Arch Wetherby, LS23 7BA,
No significant events found
Officers
8
3 Active
5 Resigned
Name
Role
Appointed
Status
NEWETT, David Ian
ActiveWalton Road, WetherbyLS23 7BA
Born February 1959
Llp designated member
Appointed 08 Feb 2018
NEWETT, David Ian
Walton Road, WetherbyLS23 7BA
Born February 1959
Llp designated member
08 Feb 2018
Active
NEWETT HOLDINGS
ActiveThorp Arch, WetherbyLS23 7BA
Corporate llp designated member
Appointed 11 Dec 2025
NEWETT HOLDINGS
Thorp Arch, WetherbyLS23 7BA
Corporate llp designated member
11 Dec 2025
Active
NEWETT, Jane Elizabeth
ActiveWalton Road, WetherbyLS23 7BA
Born March 1963
Llp member
Appointed 31 Jan 2025
NEWETT, Jane Elizabeth
Walton Road, WetherbyLS23 7BA
Born March 1963
Llp member
31 Jan 2025
Active
NEWETT, Daniel George
ResignedWalton Road, WetherbyLS23 7BA
Born April 1990
Llp designated member
Appointed 31 Jan 2025
Resigned 31 Jan 2025
NEWETT, Daniel George
Walton Road, WetherbyLS23 7BA
Born April 1990
Llp designated member
31 Jan 2025
Resigned 31 Jan 2025
Resigned
NEWETT, Jane Elizabeth
ResignedWalton Road, WetherbyLS23 7BA
Born March 1963
Llp designated member
Appointed 08 Feb 2018
Resigned 31 Jan 2025
NEWETT, Jane Elizabeth
Walton Road, WetherbyLS23 7BA
Born March 1963
Llp designated member
08 Feb 2018
Resigned 31 Jan 2025
Resigned
KH IV ESTATES 813 LIMITED
ResignedWaterloo House, St HelierJE1 1AD
Corporate llp designated member
Appointed 15 Mar 2018
Resigned 31 Jan 2025
KH IV ESTATES 813 LIMITED
Waterloo House, St HelierJE1 1AD
Corporate llp designated member
15 Mar 2018
Resigned 31 Jan 2025
Resigned
NEWETT LIMITED
ResignedThorp Arch, WetherbyLS23 7BA
Corporate llp designated member
Appointed 31 Jan 2025
Resigned 11 Dec 2025
NEWETT LIMITED
Thorp Arch, WetherbyLS23 7BA
Corporate llp designated member
31 Jan 2025
Resigned 11 Dec 2025
Resigned
STIRLING INVESTMENTS LIMITED
ResignedWalton Road, WetherbyLS23 7BA
Corporate llp member
Appointed 15 Mar 2018
Resigned 01 Jan 2025
STIRLING INVESTMENTS LIMITED
Walton Road, WetherbyLS23 7BA
Corporate llp member
15 Mar 2018
Resigned 01 Jan 2025
Resigned
Persons with significant control
5
1 Active
4 Ceased
Name
Nature of Control
Notified
Status
Newett Holdings Limited
ActiveThorp Arch, WetherbyLS23 7BA
Nature of Control
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 11 Dec 2025
Newett Holdings Limited
Thorp Arch, WetherbyLS23 7BA
Right to share surplus assets 75 to 100 percent limited liability partnership
11 Dec 2025
Active
Newett Limited
CeasedThorp Arch, WetherbyLS23 7BA
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 31 Jan 2025
Ceased 11 Dec 2025
Newett Limited
Thorp Arch, WetherbyLS23 7BA
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
31 Jan 2025
Ceased 11 Dec 2025
Ceased
Revcap Advisors Limited
CeasedWigmore Street, LondonW1U 1QY
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 15 Mar 2018
Ceased 22 Jan 2025
Revcap Advisors Limited
Wigmore Street, LondonW1U 1QY
Voting rights 25 to 50 percent limited liability partnership
15 Mar 2018
Ceased 22 Jan 2025
Ceased
Mr David Ian Newett
CeasedWalton Road, WetherbyLS23 7BA
Born February 1959
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 08 Feb 2018
Ceased 28 Mar 2025
Mr David Ian Newett
Walton Road, WetherbyLS23 7BA
Born February 1959
Voting rights 25 to 50 percent limited liability partnership
08 Feb 2018
Ceased 28 Mar 2025
Ceased
Mrs Jane Elizabeth Newett
CeasedWalton Road, WetherbyLS23 7BA
Born March 1963
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 08 Feb 2018
Ceased 28 Mar 2025
Mrs Jane Elizabeth Newett
Walton Road, WetherbyLS23 7BA
Born March 1963
Voting rights 25 to 50 percent limited liability partnership
08 Feb 2018
Ceased 28 Mar 2025
Ceased
Filing History
38
Description
Type
Date Filed
Document
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
8 January 2026
8 January 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 January 2026
15 December 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
15 December 2025
15 December 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 December 2025
12 December 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
12 December 2025
12 December 2025
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
12 December 2025
12 December 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
12 December 2025
12 December 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
12 December 2025
24 April 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 April 2025
28 March 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
28 March 2025
28 March 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
28 March 2025
7 February 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
7 February 2025
7 February 2025
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
7 February 2025
7 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 February 2025
7 February 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
7 February 2025
15 March 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
15 March 2018
15 March 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
15 March 2018
15 March 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
15 March 2018
15 March 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
15 March 2018
15 March 2018
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
15 March 2018
15 March 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
15 March 2018