CHURCHCROSS LLP

Register to unlock more data on OkredoRegister

CHURCHCROSS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC323127

Incorporation date

11/10/2006

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

122 Wigmore Street, London W1U 3RXCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2006)
dot icon26/11/2025
Notification of Launcelot Investments Limited as a person with significant control on 2025-11-25
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon24/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon23/10/2025
Change of details for Mrs Emma Louise Bowman as a person with significant control on 2025-10-15
dot icon23/10/2025
Member's details changed for Ms Emma Louise Bowman on 2025-10-15
dot icon17/10/2025
Member's details changed for Mr James Charles Christopher Byrom on 2025-10-14
dot icon17/10/2025
Member's details changed for Mr James Charles Christopher Byrom on 2025-10-14
dot icon17/10/2025
Member's details changed for Ms Emma Louise Bowman on 2025-10-14
dot icon03/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon08/11/2022
Termination of appointment of Anthony Louis Deal as a member on 2022-11-08
dot icon08/11/2022
Termination of appointment of Jonathan Michael Horne as a member on 2022-11-08
dot icon08/11/2022
Cessation of Anthony Louis Deal as a person with significant control on 2022-11-08
dot icon08/11/2022
Appointment of Launcelot Investments Limited as a member on 2022-11-08
dot icon08/11/2022
Notification of Nic Byrom as a person with significant control on 2022-11-08
dot icon08/11/2022
Notification of James Byrom as a person with significant control on 2022-11-08
dot icon08/11/2022
Notification of Emma Bowman as a person with significant control on 2022-11-08
dot icon20/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon21/07/2021
Registered office address changed from 17 Clifford Street Mayfair London W1S 3RQ to 122 Wigmore Street London W1U 3RX on 2021-07-21
dot icon02/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon06/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon04/11/2015
Annual return made up to 2015-10-11
dot icon22/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/10/2014
Annual return made up to 2014-10-11
dot icon05/09/2014
Member's details changed for Mrs Emma Louise Bowman on 2014-09-04
dot icon05/09/2014
Member's details changed for Mrs Emma Louise Bowman on 2014-09-04
dot icon05/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/08/2014
Registered office address changed from Bower Farmhouse Froxfield Petersfield Hampshire GU32 1DF to 17 Clifford Street Mayfair London W1S 3RQ on 2014-08-04
dot icon02/07/2014
Member's details changed for Miss Emma Louise Byrom on 2014-05-17
dot icon12/10/2013
Annual return made up to 2013-10-11
dot icon18/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/08/2013
Termination of appointment of Launcelot Properties Limited as a member
dot icon05/08/2013
Appointment of Miss Emma Louise Byrom as a member
dot icon05/08/2013
Appointment of Mr James Charles Christopher Byrom as a member
dot icon26/10/2012
Annual return made up to 2012-10-11
dot icon26/10/2012
Registered office address changed from 17 Clifford Street London W1S 3RQ on 2012-10-26
dot icon25/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/09/2012
Appointment of Launcelot Properties Limited as a member
dot icon13/09/2012
Termination of appointment of Orissia Global Limited as a member
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/10/2011
Annual return made up to 2011-10-11
dot icon26/10/2011
Member's details changed for Mr Jonathan Michael Horne on 2011-10-01
dot icon26/10/2011
Member's details changed for Orissia Global Limited on 2011-10-01
dot icon04/10/2011
Member's details changed for Anthony Louis Deal on 2011-10-01
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/10/2010
Annual return made up to 2010-10-11
dot icon11/02/2010
Annual return made up to 2009-10-11
dot icon30/11/2009
Registered office address changed from 24 Old Burlington Street London W1S 3AW on 2009-11-30
dot icon19/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/05/2009
Annual return made up to 11/10/08
dot icon20/04/2009
Annual return made up to 11/10/07
dot icon03/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/09/2008
LLP member appointed orissia global LIMITED
dot icon08/08/2008
Prevext from 31/10/2007 to 31/03/2008
dot icon19/08/2007
Member resigned
dot icon19/08/2007
New member appointed
dot icon18/08/2007
Registered office changed on 18/08/07 from: mount manor house 16 the mount guildford surrey GU2 4HS
dot icon11/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-9.40 % *

* during past year

Cash in Bank

£61,643.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
879.93K
-
0.00
68.04K
-
2022
-
894.33K
-
0.00
61.64K
-
2022
-
894.33K
-
0.00
61.64K
-

Employees

2022

Employees

-

Net Assets(GBP)

894.33K £Ascended1.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.64K £Descended-9.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Launcelot Investments Limited
LLP Designated Member
08/11/2022 - Present
21
Bowman, Emma Louise
LLP Member
01/08/2013 - Present
1
Byrom, James Charles Christopher
LLP Member
01/08/2013 - Present
1
Horne, Jonathan Michael
LLP Designated Member
17/07/2007 - 08/11/2022
23
LAUNCELOT PROPERTIES LIMITED
LLP Member
18/07/2012 - 01/08/2013
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCHCROSS LLP

CHURCHCROSS LLP is an(a) Active company incorporated on 11/10/2006 with the registered office located at 122 Wigmore Street, London W1U 3RX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHCROSS LLP?

toggle

CHURCHCROSS LLP is currently Active. It was registered on 11/10/2006 .

Where is CHURCHCROSS LLP located?

toggle

CHURCHCROSS LLP is registered at 122 Wigmore Street, London W1U 3RX.

What is the latest filing for CHURCHCROSS LLP?

toggle

The latest filing was on 26/11/2025: Notification of Launcelot Investments Limited as a person with significant control on 2025-11-25.