Introduction
Watch Company
D
DUGGLEBY STEPHENSON LLP
DUGGLEBY STEPHENSON LLP is an active company incorporated on 16 April 2018 with the registered office located in York. DUGGLEBY STEPHENSON LLP was registered 7 years ago.
Status
active
Active since 7 years ago
Company No
OC422016
LLP Company
Age
7 Years
Incorporated 16 April 2018
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 17 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
Last Filed
Made up to 15 April 2025 (1 year ago)
Next Due
Due by 29 April 2026
For period ending 15 April 2026
Address
York Auction Centre Murton Lane Murton York, YO19 5GF,
No significant events found
Officers
6
2 Active
4 Resigned
Name
Role
Appointed
Status
DAVID DUGGLEBY LIMITED
Active16-19 Vine Street, ScarboroughYO11 1XN
Corporate llp designated member
Appointed 16 Apr 2018
DAVID DUGGLEBY LIMITED
16-19 Vine Street, ScarboroughYO11 1XN
Corporate llp designated member
16 Apr 2018
Active
STEPHENSON & SON AGRICULTURAL LLP
ActiveMurton Lane, YorkYO19 5GF
Corporate llp designated member
Appointed 10 Jul 2024
STEPHENSON & SON AGRICULTURAL LLP
Murton Lane, YorkYO19 5GF
Corporate llp designated member
10 Jul 2024
Active
CORDINGLEY, Rodney Lawrence
ResignedMurton Lane, YorkYO19 5GF
Born June 1964
Llp designated member
Appointed 16 Apr 2018
Resigned 10 Jul 2024
CORDINGLEY, Rodney Lawrence
Murton Lane, YorkYO19 5GF
Born June 1964
Llp designated member
16 Apr 2018
Resigned 10 Jul 2024
Resigned
STEPHENSON, James Frederick
ResignedMurton Lane, YorkYO19 5GF
Born August 1939
Llp designated member
Appointed 16 Apr 2018
Resigned 09 Jul 2024
STEPHENSON, James Frederick
Murton Lane, YorkYO19 5GF
Born August 1939
Llp designated member
16 Apr 2018
Resigned 09 Jul 2024
Resigned
STEPHENSON, Reginald Edward Foster
ResignedMurton Lane, YorkYO19 5GF
Born October 1967
Llp designated member
Appointed 16 Apr 2018
Resigned 10 Jul 2024
STEPHENSON, Reginald Edward Foster
Murton Lane, YorkYO19 5GF
Born October 1967
Llp designated member
16 Apr 2018
Resigned 10 Jul 2024
Resigned
TASKER, Richard Tofield
ResignedMurton Lane, YorkYO19 5GF
Born April 1955
Llp designated member
Appointed 16 Apr 2018
Resigned 10 Jul 2024
TASKER, Richard Tofield
Murton Lane, YorkYO19 5GF
Born April 1955
Llp designated member
16 Apr 2018
Resigned 10 Jul 2024
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Murton Lane, YorkYO19 5GF
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 10 Jul 2024
Stephenson & Son Agricultural Llp
Murton Lane, YorkYO19 5GF
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
10 Jul 2024
Active
David Duggleby Limited
Active16-19 Vine Street, ScarboroughYO11 1XN
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 16 Apr 2018
David Duggleby Limited
16-19 Vine Street, ScarboroughYO11 1XN
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
16 Apr 2018
Active
Filing History
29
Description
Type
Date Filed
Document
2 October 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
2 October 2025
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
6 March 2025
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
6 March 2025
10 September 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 September 2024
11 July 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
11 July 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 July 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 July 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 July 2024
8 March 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
8 March 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 May 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 May 2020
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
5 May 2020
27 June 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
27 June 2019
29 October 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
29 October 2018