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: 31/3Up to Date
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
Last Filed
Made up to 14 May 2025 (10 months ago)
Next Due
Due by 28 May 2026
For period ending 14 May 2026
Address
Second Floor Roman Landing 35-37 St. Marys Place Southampton, SO14 3HY,
No significant events found
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
CLARKE, Russell Tom
Active35-37 St. Marys Place, SouthamptonSO14 3HY
Born July 1977
Llp designated member
Appointed 15 May 2018
CLARKE, Russell Tom
35-37 St. Marys Place, SouthamptonSO14 3HY
Born July 1977
Llp designated member
15 May 2018
Active
LAINSTON HOLDINGS LIMITED
Active35-37 St. Marys Place, SouthamptonSO14 3HY
Corporate llp member
Appointed 04 Sept 2025
LAINSTON HOLDINGS LIMITED
35-37 St. Marys Place, SouthamptonSO14 3HY
Corporate llp member
04 Sept 2025
Active
GRAYSTON, Christopher Simon
ResignedOxford House, SouthamptonSO14 3EJ
Born July 1971
Llp designated member
Appointed 15 May 2018
Resigned 04 Sept 2025
GRAYSTON, Christopher Simon
Oxford House, SouthamptonSO14 3EJ
Born July 1971
Llp designated member
15 May 2018
Resigned 04 Sept 2025
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Christopher Simon Grayston
CeasedOxford 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 Christopher Simon Grayston
Oxford House, SouthamptonSO14 3EJ
Born July 1971
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
15 May 2018
Ceased 04 Sept 2025
Ceased
Mr Russell Tom Clarke
Active35-37 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
Mr Russell Tom Clarke
35-37 St. Marys Place, SouthamptonSO14 3HY
Born July 1977
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
15 May 2018
Active
Filing History
37
Description
Type
Date Filed
Document
2 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
2 December 2025
19 September 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
19 September 2025
19 September 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 September 2025
19 September 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
19 September 2025
18 September 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
18 September 2025
18 September 2025
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
18 September 2025
18 September 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 September 2025
18 September 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
18 September 2025
Gazette Notice Compulsory
GAZ1First Gazette Notice for Compulsory Strike Off
16 September 2025
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
24 May 2025
16 August 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
16 August 2023
1 November 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
1 November 2021
13 April 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
13 April 2021
9 September 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
9 September 2019
6 September 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
6 September 2019
16 May 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
16 May 2018