Introduction
Watch Company
G
GOTELEE SOLICITORS LLP
GOTELEE SOLICITORS LLP is an active company incorporated on 25 October 2018 with the registered office located in Birmingham. GOTELEE SOLICITORS LLP was registered 7 years ago.
Status
active
Active since 7 years ago
Company No
OC424615
LLP Company
Age
7 Years
Incorporated 25 October 2018
Size
N/A
Accounts
ARD: 31/3Overdue
Last Filed
Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 15 December 2025 (3 months ago)
Next Due
Due by 29 December 2026
For period ending 15 December 2026
Address
Cubo 55 Colmore Row Birmingham, B3 2AA,
No significant events found
Officers
12
2 Active
10 Resigned
Name
Role
Appointed
Status
HUMPAGE, Timothy John
Active55 Colmore Row, BirminghamB3 2AA
Born November 1967
Llp designated member
Appointed 13 Nov 2024
HUMPAGE, Timothy John
55 Colmore Row, BirminghamB3 2AA
Born November 1967
Llp designated member
13 Nov 2024
Active
KANG, Molinder
Active55 Colmore Row, BirminghamB3 2AA
Born October 1979
Llp designated member
Appointed 29 Feb 2024
KANG, Molinder
55 Colmore Row, BirminghamB3 2AA
Born October 1979
Llp designated member
29 Feb 2024
Active
BOAST, Matthew David
Resigned31-41 Elm Street, IpswichIP1 2AY
Born May 1971
Llp designated member
Appointed 01 Apr 2019
Resigned 29 Jun 2024
BOAST, Matthew David
31-41 Elm Street, IpswichIP1 2AY
Born May 1971
Llp designated member
01 Apr 2019
Resigned 29 Jun 2024
Resigned
BRECKENRIDGE, Andrew John
ResignedElm Street, IpswichIP1 2AY
Born August 1966
Llp designated member
Appointed 04 Nov 2019
Resigned 31 Mar 2022
BRECKENRIDGE, Andrew John
Elm Street, IpswichIP1 2AY
Born August 1966
Llp designated member
04 Nov 2019
Resigned 31 Mar 2022
Resigned
CRIX, Peter Roy
Resigned51 Princes Street, IpswichIP1 1UR
Born January 1957
Llp designated member
Appointed 25 Oct 2018
Resigned 29 Jun 2024
CRIX, Peter Roy
51 Princes Street, IpswichIP1 1UR
Born January 1957
Llp designated member
25 Oct 2018
Resigned 29 Jun 2024
Resigned
HARNDEN, Maxwell John
Resigned31-41 Elm Street, IpswichIP1 2AY
Born January 1957
Llp designated member
Appointed 01 Apr 2019
Resigned 29 Jun 2024
HARNDEN, Maxwell John
31-41 Elm Street, IpswichIP1 2AY
Born January 1957
Llp designated member
01 Apr 2019
Resigned 29 Jun 2024
Resigned
HUMPAGE, Timothy John
Resigned31-41 Elm Street, IpswichIP1 2AY
Born November 1967
Llp designated member
Appointed 01 Apr 2019
Resigned 29 Jun 2024
HUMPAGE, Timothy John
31-41 Elm Street, IpswichIP1 2AY
Born November 1967
Llp designated member
01 Apr 2019
Resigned 29 Jun 2024
Resigned
ROWLAND, Hugh Richard
Resigned51 Princes Street, IpswichIP1 1UR
Born October 1959
Llp designated member
Appointed 25 Oct 2018
Resigned 29 Jun 2024
ROWLAND, Hugh Richard
51 Princes Street, IpswichIP1 1UR
Born October 1959
Llp designated member
25 Oct 2018
Resigned 29 Jun 2024
Resigned
SUMAL, Rajdeep Singh
Resigned51 Princes Street, IpswichIP1 1UR
Born February 1982
Llp designated member
Appointed 29 Feb 2024
Resigned 02 Dec 2024
SUMAL, Rajdeep Singh
51 Princes Street, IpswichIP1 1UR
Born February 1982
Llp designated member
29 Feb 2024
Resigned 02 Dec 2024
Resigned
WEST, Richard Andrew
Resigned31-41 Elm Street, IpswichIP1 2AY
Born May 1971
Llp designated member
Appointed 01 Apr 2019
Resigned 29 Jun 2024
WEST, Richard Andrew
31-41 Elm Street, IpswichIP1 2AY
Born May 1971
Llp designated member
01 Apr 2019
Resigned 29 Jun 2024
Resigned
WHITWORTH, Martin Owen
Resigned31-41 Elm Street, IpswichIP1 2AY
Born February 1959
Llp designated member
Appointed 01 Apr 2019
Resigned 31 Mar 2021
WHITWORTH, Martin Owen
31-41 Elm Street, IpswichIP1 2AY
Born February 1959
Llp designated member
01 Apr 2019
Resigned 31 Mar 2021
Resigned
MEZZLE LIMITED
Resigned1 Fore Street Avenue, LondonEC2Y 9DT
Corporate llp designated member
Appointed 29 Jun 2024
Resigned 11 Oct 2024
MEZZLE LIMITED
1 Fore Street Avenue, LondonEC2Y 9DT
Corporate llp designated member
29 Jun 2024
Resigned 11 Oct 2024
Resigned
Persons with significant control
4
1 Active
3 Ceased
Name
Nature of Control
Notified
Status
Mr Rajdeep Singh Sumal
Ceased51 Princes Street, IpswichIP1 1UR
Born February 1982
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 29 Jun 2024
Ceased 02 Dec 2024
Mr Rajdeep Singh Sumal
51 Princes Street, IpswichIP1 1UR
Born February 1982
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
29 Jun 2024
Ceased 02 Dec 2024
Ceased
Mr Molinder Kang
Active55 Colmore Row, BirminghamB3 2AA
Born October 1979
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 29 Jun 2024
Mr Molinder Kang
55 Colmore Row, BirminghamB3 2AA
Born October 1979
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
29 Jun 2024
Active
Mr Hugh Richard Rowland
CeasedElm Street, IpswichIP1 2AY
Born October 1959
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 25 Oct 2018
Ceased 01 Apr 2019
Mr Hugh Richard Rowland
Elm Street, IpswichIP1 2AY
Born October 1959
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
25 Oct 2018
Ceased 01 Apr 2019
Ceased
Mr Peter Roy Crix
CeasedElm Street, IpswichIP1 2AY
Born January 1957
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 25 Oct 2018
Ceased 01 Apr 2019
Mr Peter Roy Crix
Elm Street, IpswichIP1 2AY
Born January 1957
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
25 Oct 2018
Ceased 01 Apr 2019
Ceased
Filing History
50
Description
Type
Date Filed
Document
9 February 2026
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
9 February 2026
1 August 2025
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
1 August 2025
16 December 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
16 December 2024
15 December 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 December 2024
15 December 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
15 December 2024
11 October 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 October 2024
17 July 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
17 July 2024
5 July 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
5 July 2024
5 July 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
5 July 2024
4 July 2024
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
4 July 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 July 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 July 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 July 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 July 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 July 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 July 2024
13 June 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
13 June 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
1 March 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
1 March 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 April 2022
15 April 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 April 2021
12 November 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
12 November 2019
10 September 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
10 September 2019
21 August 2019
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
21 August 2019
21 August 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
21 August 2019
21 August 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
21 August 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
11 April 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
9 April 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
9 April 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
9 April 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
8 April 2019
3 April 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
3 April 2019
3 April 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
3 April 2019
3 April 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
3 April 2019
2 April 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
2 April 2019