Background WavePink WaveYellow Wave

WESTBOURNE PARK LLP (OC430687)

WESTBOURNE PARK LLP (OC430687) is an active UK company. incorporated on 14 February 2020. with registered office in London. WESTBOURNE PARK LLP has been registered for 6 years.

Company Number
OC430687
Status
active
Type
llp
Incorporated
14 February 2020
Age
6 years
Address
Bermondsey Island, London, SE1 3NQ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTBOURNE PARK LLP

WESTBOURNE PARK LLP is an active company incorporated on 14 February 2020 with the registered office located in London. WESTBOURNE PARK LLP was registered 6 years ago.

Status

active

Active since 6 years ago

Company No

OC430687

LLP Company

Age

6 Years

Incorporated 14 February 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 13 February 2025 (1 year ago)

Next Due

Due by 27 February 2026
For period ending 13 February 2026
Contact
Address

Bermondsey Island 2 Long Walk London, SE1 3NQ,

Timeline

No significant events found

Capital Table
People

Officers

6

5 Active
1 Resigned

BLETTNER, Harley

Active
2 Long Walk, LondonSE1 3NQ
Born April 1959
Llp designated member
Appointed 09 Sept 2020

CONSTANT, Richard Ashley Meyricke

Active
2 Long Walk, LondonSE1 3NQ
Born November 1954
Llp designated member
Appointed 10 Mar 2025

DE ROY, Graham Philip

Active
2 Long Walk, LondonSE1 3NQ
Born January 1951
Llp designated member
Appointed 10 Mar 2025

FERGUSON, Fenton

Active
2 Long Walk, LondonSE1 3NQ
Born January 1962
Llp designated member
Appointed 10 Mar 2025

LEWIS, Steven John, Mr.

Active
2 Long Walk, LondonSE1 3NQ
Born September 1965
Llp designated member
Appointed 14 Feb 2020

WILLIAMS, Michael John

Resigned
Epirus Road, LondonSW6 7UR
Born July 1945
Llp designated member
Appointed 14 Feb 2020
Resigned 09 Aug 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Michael John Williams

Ceased
Epirus Road, LondonSW6 7UR
Born July 1945

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 14 Feb 2020
Ceased 09 Sept 2020

Mr. Steven John Lewis

Active
2 Long Walk, LondonSE1 3NQ
Born September 1965

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 14 Feb 2020
Fundings
Financials
Latest Activities

Filing History

29

Change To A Person With Significant Control Limited Liability Partnership
17 February 2026
LLPSC04LLPSC04
Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 January 2026
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership With Appointment Date
14 March 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 March 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 March 2025
LLAP01LLAP01
Confirmation Statement With No Updates
27 February 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 February 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
12 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Member Limited Liability Partnership With Name Change Date
12 July 2023
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
12 July 2023
LLAD01LLAD01
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 March 2023
LLCS01LLCS01
Confirmation Statement With No Updates
24 February 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
26 February 2021
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
9 September 2020
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
9 September 2020
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
9 September 2020
LLAP01LLAP01
Change Account Reference Date Limited Liability Partnership Current Extended
14 February 2020
LLAA01LLAA01
Incorporation Limited Liability Partnership
14 February 2020
LLIN01LLIN01