Landtax LLP OXFORD


Landtax LLP started in year 2008 as Limited Liability Partnership with registration number OC334209. The Landtax LLP company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Oxford at Beaver House. Postal code: OX1 2EP.

As of 27 April 2024, our data shows no information about any ex officers on these positions.

Landtax LLP Address / Contact

Office Address Beaver House
Office Address2 23-38 Hythe Bridge Street
Town Oxford
Post code OX1 2EP
Country of origin United Kingdom

Company Information / Profile

Registration Number OC334209
Date of Incorporation Fri, 18th Jan 2008
End of financial Year 31st May
Company age 16 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Robert K.

Position: LLP Designated Member

Appointed: 01 July 2022

Mark R.

Position: LLP Designated Member

Appointed: 02 March 2020

Graham B.

Position: LLP Member

Appointed: 01 June 2011

C Lovibond Bsc Fca Cta Limited

Position: Corporate LLP Member

Appointed: 01 June 2010

Gavin L.

Position: LLP Designated Member

Appointed: 01 February 2018

Resigned: 05 March 2020

Jason M.

Position: LLP Designated Member

Appointed: 01 December 2017

Resigned: 01 July 2022

Matthew W.

Position: LLP Designated Member

Appointed: 27 May 2016

Resigned: 31 January 2018

Elizabeth K.

Position: LLP Member

Appointed: 01 June 2011

Resigned: 30 November 2012

Carlton C.

Position: LLP Member

Appointed: 15 January 2010

Resigned: 28 February 2020

Melanie M.

Position: LLP Member

Appointed: 01 December 2009

Resigned: 30 November 2012

C Lovibond Bsc Aca Cta Limited

Position: Corporate LLP Member

Appointed: 01 October 2009

Resigned: 31 May 2010

Kevin B.

Position: LLP Designated Member

Appointed: 31 March 2009

Resigned: 27 May 2016

Janet H.

Position: LLP Member

Appointed: 01 March 2008

Resigned: 31 May 2010

Philip R.

Position: LLP Member

Appointed: 01 March 2008

Resigned: 30 April 2013

David O.

Position: LLP Member

Appointed: 01 March 2008

Resigned: 28 February 2019

Anthony E.

Position: LLP Member

Appointed: 18 January 2008

Resigned: 30 November 2012

Robert K.

Position: LLP Designated Member

Appointed: 18 January 2008

Resigned: 01 December 2017

Adam S.

Position: LLP Designated Member

Appointed: 18 January 2008

Resigned: 31 March 2009

People with significant control

The list of PSCs that own or control the company consists of 7 names. As BizStats identified, there is Mark R. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Robert K. This PSC and has 25-50% voting rights. The third one is Jason M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Mark R.

Notified on 6 March 2020
Nature of control: 25-50% voting rights

Robert K.

Notified on 1 July 2022
Nature of control: 25-50% voting rights

Jason M.

Notified on 1 December 2017
Ceased on 1 July 2022
Nature of control: 25-50% voting rights

Gavin L.

Notified on 1 February 2018
Ceased on 5 March 2020
Nature of control: 25-50% voting rights

Carlton C.

Notified on 6 April 2016
Ceased on 23 January 2019
Nature of control: significiant influence or control

Matthew W.

Notified on 27 May 2016
Ceased on 31 January 2018
Nature of control: 25-50% voting rights

Robert K.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-05-31
filed on: 30th, November 2023
Free Download (9 pages)

Company search

Advertisements