Introduction
Watch Company
T
THE ASSURED GROUP OF COMPANIES (NW) LLP
THE ASSURED GROUP OF COMPANIES (NW) LLP is an active company incorporated on 3 May 2018 with the registered office located in Manchester. THE ASSURED GROUP OF COMPANIES (NW) LLP was registered 7 years ago.
Status
active
Active since 7 years ago
Company No
OC422313
LLP Company
Age
7 Years
Incorporated 3 May 2018
Size
N/A
Accounts
ARD: 30/5Overdue
Last Filed
Made up to 31 May 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 28 February 2026
Period: 1 June 2024 - 30 May 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 17 November 2025 (5 months ago)
Next Due
Due by 1 December 2026
For period ending 17 November 2026
Previous Company Names
THE ASSURED GROUP OF COMPANIES LLP
From: 3 May 2018To: 9 May 2024
Address
C/O Redstone Accountancy 253 Monton Road Eccles Manchester, M30 9PS,
No significant events found
Officers
2
Name
Role
Appointed
Status
BARLOW, Guy
ActivePerth Street, OldhamOL2 6LY
Born December 1966
Llp designated member
Appointed 03 May 2018
BARLOW, Guy
Perth Street, OldhamOL2 6LY
Born December 1966
Llp designated member
03 May 2018
Active
DEAKIN, Peter
ActivePenryn Avenue, OldhamOL2 6JR
Born May 1977
Llp designated member
Appointed 03 May 2018
DEAKIN, Peter
Penryn Avenue, OldhamOL2 6JR
Born May 1977
Llp designated member
03 May 2018
Active
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Peter Deakin
ActivePenryn Avenue, OldhamOL2 6JR
Born May 1977
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 03 May 2018
Mr Peter Deakin
Penryn Avenue, OldhamOL2 6JR
Born May 1977
Voting rights 25 to 50 percent limited liability partnership
03 May 2018
Active
Mr Guy Barlow
ActivePerth Street, OldhamOL2 6LY
Born December 1966
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 03 May 2018
Mr Guy Barlow
Perth Street, OldhamOL2 6LY
Born December 1966
Voting rights 25 to 50 percent limited liability partnership
03 May 2018
Active
Filing History
27
Description
Type
Date Filed
Document
20 August 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
20 August 2025
1 July 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
1 July 2024
1 July 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
1 July 2024
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
9 May 2024
Change Of Name Notice Limited Liability Partnership
9 May 2024
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
9 May 2024
No document
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
9 August 2023
28 February 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
28 February 2023
24 November 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
24 November 2021
20 October 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
20 October 2021
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
5 June 2020