Background WavePink WaveYellow Wave

FAIRLANDS PROPERTY LLP (OC422451)

FAIRLANDS PROPERTY LLP (OC422451) is an active UK company. incorporated on 15 May 2018. with registered office in Southampton. FAIRLANDS PROPERTY LLP has been registered for 7 years.

Company Number
OC422451
Status
active
Type
llp
Incorporated
15 May 2018
Age
7 years
Address
Second Floor Roman Landing, Southampton, SO14 3HY

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRLANDS PROPERTY LLP

FAIRLANDS PROPERTY LLP is an active company incorporated on 15 May 2018 with the registered office located in Southampton. FAIRLANDS PROPERTY LLP was registered 7 years ago.

Status

active

Active since 7 years ago

Company No

OC422451

LLP Company

Age

7 Years

Incorporated 15 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Second Floor Roman Landing 35-37 St. Marys Place Southampton, SO14 3HY,

Timeline

No significant events found

Capital Table
People

Officers

3

2 Active
1 Resigned

CLARKE, Russell Tom

Active
35-37 St. Marys Place, SouthamptonSO14 3HY
Born July 1977
Llp designated member
Appointed 15 May 2018

LAINSTON HOLDINGS LIMITED

Active
35-37 St. Marys Place, SouthamptonSO14 3HY
Corporate llp member
Appointed 04 Sept 2025

GRAYSTON, Christopher Simon

Resigned
Oxford House, SouthamptonSO14 3EJ
Born July 1971
Llp designated member
Appointed 15 May 2018
Resigned 04 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Simon Grayston

Ceased
Oxford House, SouthamptonSO14 3EJ
Born July 1971

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 15 May 2018
Ceased 04 Sept 2025

Mr Russell Tom Clarke

Active
35-37 St. Marys Place, SouthamptonSO14 3HY
Born July 1977

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 15 May 2018
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
27 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 October 2025
DISS16(SOAS)DISS16(SOAS)
Change Corporate Member Limited Liability Partnership With Name Change Date
19 September 2025
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
19 September 2025
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
19 September 2025
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
18 September 2025
LLAD01LLAD01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
18 September 2025
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
18 September 2025
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
18 September 2025
LLPSC07LLPSC07
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 May 2025
LLCS01LLCS01
Dissolved Compulsory Strike Off Suspended
15 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 May 2024
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
16 August 2023
LLMR01LLMR01
Confirmation Statement With No Updates
15 May 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
3 November 2021
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
3 November 2021
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
3 November 2021
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
1 November 2021
LLMR01LLMR01
Confirmation Statement With No Updates
24 May 2021
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
13 April 2021
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
9 September 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
6 September 2019
LLMR01LLMR01
Confirmation Statement With No Updates
21 May 2019
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Shortened
16 May 2018
LLAA01LLAA01
Incorporation Limited Liability Partnership
15 May 2018
LLIN01LLIN01