Background WavePink WaveYellow Wave

SCOTTLEE FINANCIAL PLANNING LLP (OC431647)

SCOTTLEE FINANCIAL PLANNING LLP (OC431647) is an active UK company. incorporated on 1 May 2020. with registered office in Derby. SCOTTLEE FINANCIAL PLANNING LLP has been registered for 5 years.

Company Number
OC431647
Status
active
Type
llp
Incorporated
1 May 2020
Age
5 years
Address
C/O Pkf Smith Cooper Prospect House, 1 Prospect Place, Derby, DE24 8HG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTLEE FINANCIAL PLANNING LLP

SCOTTLEE FINANCIAL PLANNING LLP is an active company incorporated on 1 May 2020 with the registered office located in Derby. SCOTTLEE FINANCIAL PLANNING LLP was registered 5 years ago.

Status

active

Active since 5 years ago

Company No

OC431647

LLP Company

Age

5 Years

Incorporated 1 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 April 2024 - 31 October 2024(8 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby, DE24 8HG,

Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

LWM AR HOLDCO LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate llp designated member
Appointed 04 Dec 2024

LWM AR LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate llp designated member
Appointed 17 Feb 2025

LEE, Roger David

Resigned
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born September 1962
Llp designated member
Appointed 01 May 2020
Resigned 04 Dec 2024

SCOTT, Karen

Resigned
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born May 1977
Llp designated member
Appointed 01 May 2020
Resigned 04 Dec 2024

GREATBEAR AR HOLDCO LIMITED

Resigned
Angel Court, LondonEC2R 7HJ
Corporate llp designated member
Appointed 06 Dec 2024
Resigned 06 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Angel Court, LondonEC2R 7HJ

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 04 Dec 2024

Karen Scott

Ceased
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born May 1977

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 01 May 2020
Ceased 04 Dec 2024

Mr Roger David Lee

Ceased
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born September 1962

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 01 May 2020
Ceased 04 Nov 2024
Fundings
Financials
Latest Activities

Filing History

31

Change Account Reference Date Limited Liability Partnership Current Extended
15 October 2025
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
24 June 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
23 June 2025
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
23 June 2025
LLPSC05LLPSC05
Change Account Reference Date Limited Liability Partnership Previous Shortened
15 May 2025
LLAA01LLAA01
Confirmation Statement With No Updates
13 May 2025
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
17 February 2025
LLAP02LLAP02
Cessation Of A Person With Significant Control Limited Liability Partnership
13 December 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
13 December 2024
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
13 December 2024
LLPSC02LLPSC02
Termination Member Limited Liability Partnership With Name Termination Date
13 December 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
13 December 2024
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
13 December 2024
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
13 December 2024
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
12 December 2024
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
1 May 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
1 May 2024
LLPSC04LLPSC04
Confirmation Statement With No Updates
1 May 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
20 September 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 September 2022
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
20 September 2022
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Shortened
4 May 2020
LLAA01LLAA01
Incorporation Limited Liability Partnership
1 May 2020
LLIN01LLIN01