Introduction
Watch Company
S
SPIRITBOND PARTNERS LLP
SPIRITBOND PARTNERS LLP is an active company incorporated on 24 November 2022 with the registered office located in Blackburn. SPIRITBOND PARTNERS LLP was registered 3 years ago.
Status
active
Active since 3 years ago
Company No
OC444804
LLP Company
Age
3 Years
Incorporated 24 November 2022
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 12 November 2025 (5 months ago)
Next Due
Due by 26 November 2026
For period ending 12 November 2026
Address
C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn, BB1 5QB,
No significant events found
Officers
8
1 Active
7 Resigned
Name
Role
Appointed
Status
MILLWOOD CAPITAL LTD
Active103a Keymer Road, HassocksBN6 8QL
Corporate llp designated member
Appointed 24 Nov 2022
MILLWOOD CAPITAL LTD
103a Keymer Road, HassocksBN6 8QL
Corporate llp designated member
24 Nov 2022
Active
KEARNEY, Alex
Resigned103a Keymer Road, HassocksBN6 8QL
Born October 1963
Llp designated member
Appointed 15 Dec 2022
Resigned 25 Jan 2023
KEARNEY, Alex
103a Keymer Road, HassocksBN6 8QL
Born October 1963
Llp designated member
15 Dec 2022
Resigned 25 Jan 2023
Resigned
KEARNEY, Colin Francis
Resigned103a Keymer Road, HassocksBN6 8QL
Born July 1953
Llp designated member
Appointed 15 Dec 2022
Resigned 25 Jan 2023
KEARNEY, Colin Francis
103a Keymer Road, HassocksBN6 8QL
Born July 1953
Llp designated member
15 Dec 2022
Resigned 25 Jan 2023
Resigned
TAYLERSON, Richard
Resigned103a Keymer Road, HassocksBN6 8QL
Born February 1952
Llp designated member
Appointed 24 Nov 2022
Resigned 14 Dec 2022
TAYLERSON, Richard
103a Keymer Road, HassocksBN6 8QL
Born February 1952
Llp designated member
24 Nov 2022
Resigned 14 Dec 2022
Resigned
CFK LEGAL LIMITED
Resigned66 York Road, WeybridgeKT13 9DY
Corporate llp designated member
Appointed 25 Jan 2023
Resigned 23 Feb 2026
CFK LEGAL LIMITED
66 York Road, WeybridgeKT13 9DY
Corporate llp designated member
25 Jan 2023
Resigned 23 Feb 2026
Resigned
MATAEUS LTD
Resigned103a Keymer Road, HassocksBN6 8QL
Corporate llp designated member
Appointed 15 Dec 2022
Resigned 23 Feb 2026
MATAEUS LTD
103a Keymer Road, HassocksBN6 8QL
Corporate llp designated member
15 Dec 2022
Resigned 23 Feb 2026
Resigned
SPIRITBOND CAPITAL LIMITED
Resigned103a Keymer Road, HassocksBN6 8QL
Corporate llp designated member
Appointed 29 May 2024
Resigned 23 Feb 2026
SPIRITBOND CAPITAL LIMITED
103a Keymer Road, HassocksBN6 8QL
Corporate llp designated member
29 May 2024
Resigned 23 Feb 2026
Resigned
SPIRITBOND GROUP LTD
Resigned103a Keymer Road, HassocksBN6 8QL
Corporate llp designated member
Appointed 24 Nov 2022
Resigned 29 May 2024
SPIRITBOND GROUP LTD
103a Keymer Road, HassocksBN6 8QL
Corporate llp designated member
24 Nov 2022
Resigned 29 May 2024
Resigned
Persons with significant control
5
3 Active
2 Ceased
Name
Nature of Control
Notified
Status
103a Keymer Road, HassocksBN6 8QL
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 04 Jun 2024
Spiritbond Capital Limited
103a Keymer Road, HassocksBN6 8QL
Voting rights 25 to 50 percent limited liability partnership
04 Jun 2024
Active
Mataeus Ltd
Active103a Keymer Road, HassocksBN6 8QL
Nature of Control
Significant influence or control limited liability partnership
Notified 15 Dec 2022
Mataeus Ltd
103a Keymer Road, HassocksBN6 8QL
Significant influence or control limited liability partnership
15 Dec 2022
Active
Spiritbond Group Ltd
Ceased103a Keymer Road, HassocksBN6 8QL
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 24 Nov 2022
Ceased 29 May 2024
Spiritbond Group Ltd
103a Keymer Road, HassocksBN6 8QL
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
24 Nov 2022
Ceased 29 May 2024
Ceased
Mr Richard Taylerson
Ceased103a Keymer Road, HassocksBN6 8QL
Born February 1952
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 24 Nov 2022
Ceased 15 Dec 2022
Mr Richard Taylerson
103a Keymer Road, HassocksBN6 8QL
Born February 1952
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
24 Nov 2022
Ceased 15 Dec 2022
Ceased
Millwood Capital Ltd
Active103a Keymer Road, HassocksBN6 8QL
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 24 Nov 2022
Millwood Capital Ltd
103a Keymer Road, HassocksBN6 8QL
Voting rights 25 to 50 percent limited liability partnership
24 Nov 2022
Active
Filing History
24
Description
Type
Date Filed
Document
23 February 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
23 February 2026
23 February 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
23 February 2026
23 February 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
23 February 2026
11 November 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
11 November 2025
4 June 2024
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
4 June 2024
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
4 June 2024
4 June 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 June 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 June 2024
10 January 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
10 January 2024
1 February 2023
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
1 February 2023
1 February 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 February 2023
1 February 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 February 2023
15 December 2022
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
15 December 2022
15 December 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
15 December 2022
15 December 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 December 2022
15 December 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
15 December 2022
15 December 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
15 December 2022
15 December 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
15 December 2022