Introduction
Watch Company
R
RC PAINTWORKS 4 LLP
RC PAINTWORKS 4 LLP is an active company incorporated on 22 March 2019 with the registered office located in Henley On Thames. RC PAINTWORKS 4 LLP was registered 7 years ago.
Status
active
Active since 7 years ago
Company No
OC426533
LLP Company
Age
7 Years
Incorporated 22 March 2019
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 21 March 2025 (1 year ago)
Next Due
Due by 4 April 2026
For period ending 21 March 2026
Address
C/O Corvette Capital C/O Corvette Capital Badgemore House Henley On Thames, RG9 4NR,
No significant events found
Officers
9
4 Active
5 Resigned
Name
Role
Appointed
Status
AUSTIN, Francois Alexandre
ActiveC/O Corvette Capital, Henley On ThamesRG9 4NR
Born May 1966
Llp member
Appointed 21 Jun 2019
AUSTIN, Francois Alexandre
C/O Corvette Capital, Henley On ThamesRG9 4NR
Born May 1966
Llp member
21 Jun 2019
Active
LASSMAN, Joanna Ruth
ActiveC/O Corvette Capital, Henley On ThamesRG9 4NR
Born July 1955
Llp member
Appointed 21 Jun 2019
LASSMAN, Joanna Ruth
C/O Corvette Capital, Henley On ThamesRG9 4NR
Born July 1955
Llp member
21 Jun 2019
Active
LASSMAN, Peter
ActiveC/O Corvette Capital, Henley On ThamesRG9 4NR
Born December 1952
Llp member
Appointed 21 Jun 2019
LASSMAN, Peter
C/O Corvette Capital, Henley On ThamesRG9 4NR
Born December 1952
Llp member
21 Jun 2019
Active
FRANOVE HOLDINGS LIMITED
ActiveLes Echelons, St Peter PortGY1 1AR
Corporate llp member
Appointed 21 Jun 2019
FRANOVE HOLDINGS LIMITED
Les Echelons, St Peter PortGY1 1AR
Corporate llp member
21 Jun 2019
Active
WEBB, James Neil
ResignedJermyn Street, LondonSW1Y 6LS
Born July 1964
Llp designated member
Appointed 22 Mar 2019
Resigned 03 Aug 2023
WEBB, James Neil
Jermyn Street, LondonSW1Y 6LS
Born July 1964
Llp designated member
22 Mar 2019
Resigned 03 Aug 2023
Resigned
WHITE, Giles Alistair
ResignedJermyn Street, LondonSW1Y 6LS
Born July 1975
Llp designated member
Appointed 22 Mar 2019
Resigned 03 Aug 2023
WHITE, Giles Alistair
Jermyn Street, LondonSW1Y 6LS
Born July 1975
Llp designated member
22 Mar 2019
Resigned 03 Aug 2023
Resigned
TURNER, Alexandra
ResignedJermyn Street, LondonSW1Y 6LS
Born December 1973
Llp member
Appointed 04 Feb 2020
Resigned 03 Aug 2023
TURNER, Alexandra
Jermyn Street, LondonSW1Y 6LS
Born December 1973
Llp member
04 Feb 2020
Resigned 03 Aug 2023
Resigned
TURNER, Lisa
ResignedJermyn Street, LondonSW1Y 6LS
Born April 1972
Llp member
Appointed 04 Feb 2020
Resigned 03 Aug 2023
TURNER, Lisa
Jermyn Street, LondonSW1Y 6LS
Born April 1972
Llp member
04 Feb 2020
Resigned 03 Aug 2023
Resigned
ARX HOLDINGS LTD
ResignedJermyn Street, LondonSW1Y 6LS
Corporate llp member
Appointed 04 Feb 2020
Resigned 03 Aug 2023
ARX HOLDINGS LTD
Jermyn Street, LondonSW1Y 6LS
Corporate llp member
04 Feb 2020
Resigned 03 Aug 2023
Resigned
Persons with significant control
4
1 Active
3 Ceased
Name
Nature of Control
Notified
Status
Franove Holdings Ltd
CeasedLes Echelons, GuernseyGY1 1AR
Nature of Control
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 21 Jun 2019
Ceased 21 Jun 2019
Franove Holdings Ltd
Les Echelons, GuernseyGY1 1AR
Right to share surplus assets 50 to 75 percent limited liability partnership
21 Jun 2019
Ceased 21 Jun 2019
Ceased
Mr Paul Bentham
ActiveC/O Corvette Capital, Henley On ThamesRG9 4NR
Born September 1960
Nature of Control
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 21 Jun 2019
Mr Paul Bentham
C/O Corvette Capital, Henley On ThamesRG9 4NR
Born September 1960
Right to share surplus assets 50 to 75 percent limited liability partnership
21 Jun 2019
Active
Mr James Neil Webb
CeasedJermyn Street, LondonSW1Y 6LS
Born July 1964
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 22 Mar 2019
Ceased 21 Jun 2019
Mr James Neil Webb
Jermyn Street, LondonSW1Y 6LS
Born July 1964
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
22 Mar 2019
Ceased 21 Jun 2019
Ceased
Mr Giles Alistair White
CeasedJermyn Street, LondonSW1Y 6LS
Born July 1975
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 22 Mar 2019
Ceased 21 Jun 2019
Mr Giles Alistair White
Jermyn Street, LondonSW1Y 6LS
Born July 1975
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
22 Mar 2019
Ceased 21 Jun 2019
Ceased
Filing History
36
Description
Type
Date Filed
Document
21 March 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
21 March 2025
21 March 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
21 March 2025
4 August 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
4 August 2023
3 August 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 August 2023
3 August 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 August 2023
3 August 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 August 2023
3 August 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 August 2023
3 August 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 August 2023
27 March 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
27 March 2023
27 March 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
27 March 2023
27 March 2023
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
27 March 2023
1 April 2020
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
1 April 2020
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
1 April 2020
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
1 April 2020
10 February 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
10 February 2020
31 July 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
31 July 2019
25 July 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
25 July 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
27 June 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
27 June 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
27 June 2019
27 June 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
27 June 2019