Introduction
Watch Company
S
SIXPENCE ACCOUNTANCY SERVICES LLP
SIXPENCE ACCOUNTANCY SERVICES LLP is an active company incorporated on 14 February 2018 with the registered office located in Brighton. SIXPENCE ACCOUNTANCY SERVICES LLP was registered 8 years ago.
Status
active
Active since 8 years ago
Company No
OC421051
LLP Company
Age
8 Years
Incorporated 14 February 2018
Size
N/A
Accounts
ARD: 30/6Up to Date
Last Filed
Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity
Next Due
Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026
Confirmation Statement
Overdue
Last Filed
Made up to 13 February 2025 (1 year ago)
Next Due
Due by 27 February 2026
For period ending 13 February 2026
Previous Company Names
ANTRAMS ACCOUNTANCY SERVICES LLP
From: 14 February 2018To: 12 October 2021
Address
The Offices 57 Newtown Road Brighton, BN3 7BA,
No significant events found
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
LAVENDER, Patricia Louise Kate
Active57 Newtown Road, BrightonBN3 7BA
Born April 1971
Llp designated member
Appointed 14 Feb 2018
LAVENDER, Patricia Louise Kate
57 Newtown Road, BrightonBN3 7BA
Born April 1971
Llp designated member
14 Feb 2018
Active
SIXPENCE PAYROLL SERVICES LTD
ActiveThe Offices, BrightonBN3 7BA
Corporate llp designated member
Appointed 31 Jul 2021
SIXPENCE PAYROLL SERVICES LTD
The Offices, BrightonBN3 7BA
Corporate llp designated member
31 Jul 2021
Active
ANTRAM, Stephen John
Resigned44-46 Old Steine, BrightonBN1 1NH
Born May 1957
Llp designated member
Appointed 14 Feb 2018
Resigned 31 Jul 2021
ANTRAM, Stephen John
44-46 Old Steine, BrightonBN1 1NH
Born May 1957
Llp designated member
14 Feb 2018
Resigned 31 Jul 2021
Resigned
Persons with significant control
1
Name
Nature of Control
Notified
Status
Mrs Patricia Louise Kate Lavender
Active57 Newtown Road, BrightonBN3 7BA
Born April 1971
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 14 Feb 2018
Mrs Patricia Louise Kate Lavender
57 Newtown Road, BrightonBN3 7BA
Born April 1971
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
14 Feb 2018
Active
Filing History
25
Description
Type
Date Filed
Document
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
17 June 2024
30 November 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
30 November 2023
12 October 2021
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
12 October 2021
Change Of Name Notice Limited Liability Partnership
12 October 2021
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
12 October 2021
No document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 October 2021
7 October 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
7 October 2021
6 October 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
6 October 2021
6 October 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 October 2021
6 October 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
6 October 2021
6 March 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
6 March 2019