UKBizDB.co.uk

STAMFORD CANNON INVESTMENTS LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stamford Cannon Investments Llp. The company was founded 12 years ago and was given the registration number OC374414. The firm's registered office is in TOWCESTER. You can find them at The Mill Pury Hill Business Park, Alderton Road, Towcester, Northants. This company's SIC code is None Supplied.

Company Information

Name:STAMFORD CANNON INVESTMENTS LLP
Company Number:OC374414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:The Mill Pury Hill Business Park, Alderton Road, Towcester, Northants, NN12 7LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill, Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS

Llp Designated Member17 April 2012Active
The Mill, Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS

Llp Designated Member16 December 2014Active
The Mill, Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS

Llp Designated Member16 December 2014Active
The Mill, Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS

Llp Designated Member31 December 2012Active
Home Ground Barn, Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS

Llp Designated Member17 April 2012Active

People with Significant Control

Mrs Fiona Rosenberg
Notified on:30 June 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:The Mill, Pury Hill Business Park, Towcester, NN12 7LS
Nature of control:
  • Significant influence or control limited liability partnership
Ms Lisa Tiffany Parrish
Notified on:30 June 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:The Mill, Pury Hill Business Park, Towcester, NN12 7LS
Nature of control:
  • Significant influence or control limited liability partnership
Mr Richard Nicholas Artus
Notified on:30 June 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:The Mill, Pury Hill Business Park, Towcester, NN12 7LS
Nature of control:
  • Significant influence or control limited liability partnership
Mr Anthony Rosenberg
Notified on:30 June 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:The Mill, Pury Hill Business Park, Towcester, NN12 7LS
Nature of control:
  • Significant influence or control limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts amended with accounts type total exemption full.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-04-13Officers

Termination member limited liability partnership with name termination date.

Download
2021-04-13Officers

Termination member limited liability partnership with name termination date.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Annual return

Annual return limited liability partnership with made up date.

Download
2016-01-09Accounts

Accounts with accounts type total exemption small.

Download
2015-05-15Annual return

Annual return limited liability partnership with made up date.

Download
2015-05-15Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.