Introduction
Watch Company
B
BRENNAN ACQUISITIONS SIX LLP
BRENNAN ACQUISITIONS SIX LLP is an active company incorporated on 4 August 2022 with the registered office located in London. BRENNAN ACQUISITIONS SIX LLP was registered 3 years ago.
Status
active
Active since 3 years ago
Company No
OC443385
LLP Company
Age
3 Years
Incorporated 4 August 2022
Size
N/A
Accounts
ARD: 31/8Up to Date
Last Filed
Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity
Next Due
Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 3 August 2025 (8 months ago)
Next Due
Due by 17 August 2026
For period ending 3 August 2026
Address
147 Station Road North Chingford London, E4 6AG,
No significant events found
Officers
6
4 Active
2 Resigned
Name
Role
Appointed
Status
NEUMANN, Robert James
ActiveNorth Chingford, LondonE4 6AG
Born May 1974
Llp designated member
Appointed 10 Feb 2025
NEUMANN, Robert James
North Chingford, LondonE4 6AG
Born May 1974
Llp designated member
10 Feb 2025
Active
OTWAY HOUSE INVESTMENTS LTD
ActiveNorth Chingford, LondonE4 6AG
Corporate llp designated member
Appointed 01 Aug 2023
OTWAY HOUSE INVESTMENTS LTD
North Chingford, LondonE4 6AG
Corporate llp designated member
01 Aug 2023
Active
CONNOR, Michael Owen
ActiveNorth Chingford, LondonE4 6AG
Born May 1949
Llp member
Appointed 10 Feb 2025
CONNOR, Michael Owen
North Chingford, LondonE4 6AG
Born May 1949
Llp member
10 Feb 2025
Active
YOUNGER, Sophie Rosamund
ActiveNorth Chingford, LondonE4 6AG
Born May 1973
Llp member
Appointed 10 Feb 2025
YOUNGER, Sophie Rosamund
North Chingford, LondonE4 6AG
Born May 1973
Llp member
10 Feb 2025
Active
BRENNAN, Deborah
ResignedNorth Chingford, LondonE4 6AG
Born July 1969
Llp designated member
Appointed 04 Aug 2022
Resigned 10 Feb 2025
BRENNAN, Deborah
North Chingford, LondonE4 6AG
Born July 1969
Llp designated member
04 Aug 2022
Resigned 10 Feb 2025
Resigned
BRENNAN ACQUISITIONS LIMITED
ResignedGrigg Lane, HeadcornTN27 9LT
Corporate llp designated member
Appointed 04 Aug 2022
Resigned 10 Feb 2025
BRENNAN ACQUISITIONS LIMITED
Grigg Lane, HeadcornTN27 9LT
Corporate llp designated member
04 Aug 2022
Resigned 10 Feb 2025
Resigned
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
Station Road, LondonE4 6AG
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 10 Feb 2025
Otway House Investments Ltd
Station Road, LondonE4 6AG
Voting rights 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
10 Feb 2025
Active
Mr Robert James Neumann
ActiveNorth Chingford, LondonE4 6AG
Born May 1974
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 10 Feb 2025
Mr Robert James Neumann
North Chingford, LondonE4 6AG
Born May 1974
Voting rights 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
10 Feb 2025
Active
Deborah Brennan
CeasedNorth Chingford, LondonE4 6AG
Born July 1969
Nature of Control
Significant influence or control limited liability partnership
Notified 04 Aug 2022
Ceased 10 Feb 2025
Deborah Brennan
North Chingford, LondonE4 6AG
Born July 1969
Significant influence or control limited liability partnership
04 Aug 2022
Ceased 10 Feb 2025
Ceased
Grigg Lane, HeadcornTN27 9LT
Nature of Control
Significant influence or control as firm limited liability partnership
Notified 04 Aug 2022
Ceased 10 Feb 2025
Brennan Acquisitions Limited
Grigg Lane, HeadcornTN27 9LT
Significant influence or control as firm limited liability partnership
04 Aug 2022
Ceased 10 Feb 2025
Ceased
Filing History
22
Description
Type
Date Filed
Document
15 August 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
15 August 2025
15 August 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
15 August 2025
11 February 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
11 February 2025
10 February 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
10 February 2025
10 February 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
10 February 2025
10 February 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
10 February 2025
10 February 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
10 February 2025
10 February 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
10 February 2025
10 February 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
10 February 2025
10 February 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
10 February 2025
10 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 February 2025
10 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 February 2025
13 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
13 November 2024
12 November 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
12 November 2024
7 August 2023
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
7 August 2023