Background WavePink WaveYellow Wave

MARCHDOWN LEYTON CROSS LLP (OC421597)

MARCHDOWN LEYTON CROSS LLP (OC421597) is an active UK company. incorporated on 22 March 2018. with registered office in Thatcham. MARCHDOWN LEYTON CROSS LLP has been registered for 8 years.

Company Number
OC421597
Status
active
Type
llp
Incorporated
22 March 2018
Age
8 years
Address
Copperfield House, Thatcham, RG18 9DL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCHDOWN LEYTON CROSS LLP

MARCHDOWN LEYTON CROSS LLP is an active company incorporated on 22 March 2018 with the registered office located in Thatcham. MARCHDOWN LEYTON CROSS LLP was registered 8 years ago.

Status

active

Active since 8 years ago

Company No

OC421597

LLP Company

Age

8 Years

Incorporated 22 March 2018

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 29 November 2025 (5 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

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Copperfield House Curridge Road Thatcham, RG18 9DL,

Timeline

No significant events found

Capital Table
People

Officers

8

7 Active
1 Resigned

BROWNE, Richard David

Active
Danes Hill, WokingGU22 7HQ
Born March 1959
Llp designated member
Appointed 22 Mar 2018

EVANS, Jane Tracey Marie

Active
Chobham Road, AscotSL5 0HU
Born September 1965
Llp designated member
Appointed 22 Mar 2018

HEATH, Hugo Reading

Active
Lansdowne Road, LondonW11 2LE
Born May 1961
Llp designated member
Appointed 22 Mar 2018

JONES, Edward Antony George

Active
Curridge Road, ThatchamRG18 9DL
Born October 1966
Llp designated member
Appointed 22 Mar 2018

ROBERT-TISSOT, Philip Anthony

Active
Woodlands Road, LondonSW13 0JZ
Born May 1961
Llp designated member
Appointed 22 Mar 2018

TRAPP, Goran

Active
Neville Avenue, New MaldenKT3 4SN
Born January 1962
Llp designated member
Appointed 22 Mar 2018

AMBO CAPITAL

Active
Queen Victoria Street, LondonEC4V 4BE
Corporate llp designated member
Appointed 28 Aug 2024

BUCK, Adam John

Resigned
Edenhurst Avenue, LondonSW6 3PB
Born October 1976
Llp designated member
Appointed 22 Mar 2018
Resigned 28 Aug 2024
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
1 April 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 November 2025
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 November 2025
LLAD01LLAD01
Confirmation Statement With No Updates
2 May 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
16 September 2024
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
16 September 2024
LLTM01LLTM01
Change Account Reference Date Limited Liability Partnership Previous Extended
23 August 2024
LLAA01LLAA01
Confirmation Statement With No Updates
7 May 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
21 March 2023
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
9 March 2022
LLCH01LLCH01
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
21 July 2021
LLAD01LLAD01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
9 July 2021
LLMR01LLMR01
Confirmation Statement With No Updates
14 June 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
LLCS01LLCS01
Gazette Filings Brought Up To Date
7 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
14 August 2019
LLAD01LLAD01
Change Account Reference Date Limited Liability Partnership Previous Shortened
5 June 2019
LLAA01LLAA01
Confirmation Statement With No Updates
2 April 2019
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
15 November 2018
LLMR01LLMR01
Incorporation Limited Liability Partnership
22 March 2018
LLIN01LLIN01