Background WavePink WaveYellow Wave

DUGGLEBY STEPHENSON LLP (OC422016)

DUGGLEBY STEPHENSON LLP (OC422016) is an active UK company. incorporated on 16 April 2018. with registered office in York. DUGGLEBY STEPHENSON LLP has been registered for 7 years.

Company Number
OC422016
Status
active
Type
llp
Incorporated
16 April 2018
Age
7 years
Address
York Auction Centre Murton Lane, York, YO19 5GF

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

8 months left

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

22 days left

Last Filed

Made up to 15 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

York Auction Centre Murton Lane Murton York, YO19 5GF,

Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

DAVID DUGGLEBY LIMITED

Active
16-19 Vine Street, ScarboroughYO11 1XN
Corporate llp designated member
Appointed 16 Apr 2018

STEPHENSON & SON AGRICULTURAL LLP

Active
Murton Lane, YorkYO19 5GF
Corporate llp designated member
Appointed 10 Jul 2024

CORDINGLEY, Rodney Lawrence

Resigned
Murton Lane, YorkYO19 5GF
Born June 1964
Llp designated member
Appointed 16 Apr 2018
Resigned 10 Jul 2024

STEPHENSON, James Frederick

Resigned
Murton Lane, YorkYO19 5GF
Born August 1939
Llp designated member
Appointed 16 Apr 2018
Resigned 09 Jul 2024

STEPHENSON, Reginald Edward Foster

Resigned
Murton Lane, YorkYO19 5GF
Born October 1967
Llp designated member
Appointed 16 Apr 2018
Resigned 10 Jul 2024

TASKER, Richard Tofield

Resigned
Murton Lane, YorkYO19 5GF
Born April 1955
Llp designated member
Appointed 16 Apr 2018
Resigned 10 Jul 2024

Persons with significant control

2

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
16-19 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
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
2 October 2025
LLPSC02LLPSC02
Confirmation Statement With No Updates
17 April 2025
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
6 March 2025
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
6 March 2025
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
10 September 2024
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
11 July 2024
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
11 July 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
11 July 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
11 July 2024
LLTM01LLTM01
Confirmation Statement With No Updates
29 April 2024
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Extended
8 March 2024
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
5 May 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 May 2020
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
5 May 2020
LLPSC05LLPSC05
Confirmation Statement With No Updates
19 April 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
27 June 2019
LLAA01LLAA01
Confirmation Statement With No Updates
2 May 2019
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
29 October 2018
LLMR01LLMR01
Incorporation Limited Liability Partnership
16 April 2018
LLIN01LLIN01