Background WavePink WaveYellow Wave

LEFTLEY ROWE LLP (OC425139)

LEFTLEY ROWE LLP (OC425139) is an active UK company. incorporated on 6 December 2018. with registered office in London. LEFTLEY ROWE LLP has been registered for 7 years.

Company Number
OC425139
Status
active
Type
llp
Incorporated
6 December 2018
Age
7 years
Address
2nd Floor 87-88 Turnmill Street, London, EC1M 5QU

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEFTLEY ROWE LLP

LEFTLEY ROWE LLP is an active company incorporated on 6 December 2018 with the registered office located in London. LEFTLEY ROWE LLP was registered 7 years ago.

Status

active

Active since 7 years ago

Company No

OC425139

LLP Company

Age

7 Years

Incorporated 6 December 2018

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 September 2026
Period: 1 January 2025 - 25 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

2nd Floor 87-88 Turnmill Street London, EC1M 5QU,

Timeline

No significant events found

Capital Table
People

Officers

3

2 Active
1 Resigned

ANDREWS, Christopher John

Active
87-88 Turnmill Street, LondonEC1M 5QU
Born December 1976
Llp designated member
Appointed 06 Dec 2018

LEE, Man Bing

Active
87-88 Turnmill Street, LondonEC1M 5QU
Born December 1973
Llp designated member
Appointed 06 Dec 2018

ALIBHAI, Hussein

Resigned
87-88 Turnmill Street, LondonEC1M 5QU
Born May 1951
Llp designated member
Appointed 06 Dec 2018
Resigned 14 Feb 2026

Persons with significant control

3

2 Active
1 Ceased

Mr Hussein Alibhai

Ceased
87-88 Turnmill Street, LondonEC1M 5QU
Born May 1951

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Dec 2018
Ceased 14 Feb 2026

Mr Man Bing Lee

Active
87-88 Turnmill Street, LondonEC1M 5QU
Born December 1973

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Dec 2018

Christopher John Andrews

Active
87-88 Turnmill Street, LondonEC1M 5QU
Born December 1976

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Dec 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
16 February 2026
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
16 February 2026
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
16 February 2026
LLTM01LLTM01
Gazette Filings Brought Up To Date
27 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
18 November 2025
LLAD01LLAD01
Gazette Filings Brought Up To Date
22 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 March 2025
LLCS01LLCS01
Dissolved Compulsory Strike Off Suspended
11 March 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 April 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
27 December 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
6 September 2023
LLAA01LLAA01
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 March 2023
LLCS01LLCS01
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Limited Liability Partnership Current Shortened
28 December 2022
LLAA01LLAA01
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Shortened
28 December 2021
LLAA01LLAA01
Confirmation Statement With No Updates
28 December 2021
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
23 September 2021
LLAA01LLAA01
Accounts With Accounts Type Micro Entity
16 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 April 2021
LLCS01LLCS01
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Limited Liability Partnership Previous Shortened
1 December 2020
LLAA01LLAA01
Confirmation Statement With No Updates
29 September 2020
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
9 April 2020
LLAD01LLAD01
Gazette Filings Brought Up To Date
21 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Limited Liability Partnership
6 December 2018
LLIN01LLIN01