Background WavePink WaveYellow Wave

RC PAINTWORKS 4 LLP (OC426533)

RC PAINTWORKS 4 LLP (OC426533) is an active UK company. incorporated on 22 March 2019. with registered office in Henley On Thames. RC PAINTWORKS 4 LLP has been registered for 7 years.

Company Number
OC426533
Status
active
Type
llp
Incorporated
22 March 2019
Age
7 years
Address
C/O Corvette Capital C/O Corvette Capital, Henley On Thames, RG9 4NR

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

8 months left

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

2 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

C/O Corvette Capital C/O Corvette Capital Badgemore House Henley On Thames, RG9 4NR,

Timeline

No significant events found

Capital Table
People

Officers

9

4 Active
5 Resigned

AUSTIN, Francois Alexandre

Active
C/O Corvette Capital, Henley On ThamesRG9 4NR
Born May 1966
Llp member
Appointed 21 Jun 2019

LASSMAN, Joanna Ruth

Active
C/O Corvette Capital, Henley On ThamesRG9 4NR
Born July 1955
Llp member
Appointed 21 Jun 2019

LASSMAN, Peter

Active
C/O Corvette Capital, Henley On ThamesRG9 4NR
Born December 1952
Llp member
Appointed 21 Jun 2019

FRANOVE HOLDINGS LIMITED

Active
Les Echelons, St Peter PortGY1 1AR
Corporate llp member
Appointed 21 Jun 2019

WEBB, James Neil

Resigned
Jermyn Street, LondonSW1Y 6LS
Born July 1964
Llp designated member
Appointed 22 Mar 2019
Resigned 03 Aug 2023

WHITE, Giles Alistair

Resigned
Jermyn Street, LondonSW1Y 6LS
Born July 1975
Llp designated member
Appointed 22 Mar 2019
Resigned 03 Aug 2023

TURNER, Alexandra

Resigned
Jermyn Street, LondonSW1Y 6LS
Born December 1973
Llp member
Appointed 04 Feb 2020
Resigned 03 Aug 2023

TURNER, Lisa

Resigned
Jermyn Street, LondonSW1Y 6LS
Born April 1972
Llp member
Appointed 04 Feb 2020
Resigned 03 Aug 2023

ARX HOLDINGS LTD

Resigned
Jermyn Street, LondonSW1Y 6LS
Corporate llp member
Appointed 04 Feb 2020
Resigned 03 Aug 2023

Persons with significant control

4

1 Active
3 Ceased
Les 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

Mr Paul Bentham

Active
C/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 James Neil Webb

Ceased
Jermyn 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 Giles Alistair White

Ceased
Jermyn 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
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control Limited Liability Partnership
21 March 2025
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
21 March 2025
LLPSC01LLPSC01
Confirmation Statement With No Updates
21 March 2025
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 August 2023
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
3 August 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
3 August 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
3 August 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
3 August 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
3 August 2023
LLTM01LLTM01
Mortgage Satisfy Charge Full Limited Liability Partnership
2 August 2023
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
2 August 2023
LLMR04LLMR04
Confirmation Statement With No Updates
27 March 2023
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
27 March 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
27 March 2023
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
27 March 2023
LLPSC02LLPSC02
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
1 April 2020
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership With Appointment Date
1 April 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 April 2020
LLAP01LLAP01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
10 February 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
31 July 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
25 July 2019
LLMR01LLMR01
Appoint Person Member Limited Liability Partnership With Appointment Date
27 June 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
27 June 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
27 June 2019
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
27 June 2019
LLAP02LLAP02
Incorporation Limited Liability Partnership
22 March 2019
LLIN01LLIN01