Introduction
Watch Company
G
GREENWOODS LEGAL LLP
GREENWOODS LEGAL LLP is an active company incorporated on 13 February 2004 with the registered office located in London. GREENWOODS LEGAL LLP was registered 22 years ago.
Status
active
Active since 22 years ago
Company No
OC306912
LLP Company
Age
22 Years
Incorporated 13 February 2004
Size
N/A
Accounts
ARD: 30/9Up to Date
Last Filed
Made up to 30 April 2024 (1 year ago)
Submitted on 28 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Group Accounts
Next Due
Due by 30 June 2026
Period: 1 May 2024 - 30 September 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 29 January 2026 (2 months ago)
Next Due
Due by 12 February 2027
For period ending 29 January 2027
Previous Company Names
GREENWOODS GRM LLP
From: 2 May 2018To: 3 May 2022
GREENWOODS SOLICITORS LLP
From: 18 February 2004To: 2 May 2018
GREENWOODS SOLICITORS (EAST OF ENGLAND) LLP
From: 13 February 2004To: 18 February 2004
Address
Queens House 55-56 Lincoln's Inn Fields London, WC2A 3LJ,
1 key events • 2004 - 2004
Funding Officers Ownership
Company Founded
Feb 04
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
25
4 Active
21 Resigned
Name
Role
Appointed
Status
DILLARSTONE, Robert
Active55-56 Lincoln's Inn Fields, LondonWC2A 3LJ
Born October 1961
Llp designated member
Appointed 06 Apr 2004
DILLARSTONE, Robert
55-56 Lincoln's Inn Fields, LondonWC2A 3LJ
Born October 1961
Llp designated member
06 Apr 2004
Active
MACAULAY, John
Active55-56 Lincoln's Inn Fields, LondonWC2A 3LJ
Born May 1966
Llp designated member
Appointed 01 May 2004
MACAULAY, John
55-56 Lincoln's Inn Fields, LondonWC2A 3LJ
Born May 1966
Llp designated member
01 May 2004
Active
WALLIS, Owen Huw
Active55-56 Lincoln's Inn Fields, LondonWC2A 3LJ
Born January 1973
Llp designated member
Appointed 01 Feb 2012
WALLIS, Owen Huw
55-56 Lincoln's Inn Fields, LondonWC2A 3LJ
Born January 1973
Llp designated member
01 Feb 2012
Active
WILLIAMS, Keith Alan
Active55-56 Lincoln's Inn Fields, LondonWC2A 3LJ
Born April 1973
Llp member
Appointed 01 Nov 2020
WILLIAMS, Keith Alan
55-56 Lincoln's Inn Fields, LondonWC2A 3LJ
Born April 1973
Llp member
01 Nov 2020
Active
DENIZ, Alper
ResignedBedford Row, LondonWC1R 4BZ
Born June 1973
Llp designated member
Appointed 01 May 2018
Resigned 30 Apr 2021
DENIZ, Alper
Bedford Row, LondonWC1R 4BZ
Born June 1973
Llp designated member
01 May 2018
Resigned 30 Apr 2021
Resigned
GILBERTSON, Kathryn Angela Francis
ResignedBedford Row, LondonWC1R 4BZ
Born July 1962
Llp designated member
Appointed 01 Dec 2006
Resigned 30 Apr 2022
GILBERTSON, Kathryn Angela Francis
Bedford Row, LondonWC1R 4BZ
Born July 1962
Llp designated member
01 Dec 2006
Resigned 30 Apr 2022
Resigned
ILLINGWORTH, Stephen John, Mr.
ResignedMonkstone House, PeterboroughPE1 1JE
Born July 1961
Llp designated member
Appointed 06 Apr 2004
Resigned 30 Apr 2019
ILLINGWORTH, Stephen John, Mr.
Monkstone House, PeterboroughPE1 1JE
Born July 1961
Llp designated member
06 Apr 2004
Resigned 30 Apr 2019
Resigned
LAIDLER, Jane
ResignedBedford Row, LondonWC1R 4BZ
Born May 1952
Llp designated member
Appointed 01 May 2018
Resigned 30 Apr 2020
LAIDLER, Jane
Bedford Row, LondonWC1R 4BZ
Born May 1952
Llp designated member
01 May 2018
Resigned 30 Apr 2020
Resigned
TAYLOR, Michael John
ResignedGlebe House, PeterboroughPE3 6XP
Born December 1949
Llp designated member
Appointed 13 Feb 2004
Resigned 30 Apr 2006
TAYLOR, Michael John
Glebe House, PeterboroughPE3 6XP
Born December 1949
Llp designated member
13 Feb 2004
Resigned 30 Apr 2006
Resigned
WALKER, Duncan Edward
ResignedMonkstone House, PeterboroughPE1 1JE
Born February 1968
Llp designated member
Appointed 01 Feb 2012
Resigned 30 Apr 2016
WALKER, Duncan Edward
Monkstone House, PeterboroughPE1 1JE
Born February 1968
Llp designated member
01 Feb 2012
Resigned 30 Apr 2016
Resigned
WOODS, David Victor
ResignedBedford Row, LondonWC1R 4BZ
Born May 1958
Llp designated member
Appointed 06 Apr 2004
Resigned 30 Apr 2020
WOODS, David Victor
Bedford Row, LondonWC1R 4BZ
Born May 1958
Llp designated member
06 Apr 2004
Resigned 30 Apr 2020
Resigned
ADDINELL, Timothy John
ResignedMonkstone House, PeterboroughPE1 1JE
Born February 1961
Llp member
Appointed 15 Feb 2010
Resigned 30 Apr 2017
ADDINELL, Timothy John
Monkstone House, PeterboroughPE1 1JE
Born February 1961
Llp member
15 Feb 2010
Resigned 30 Apr 2017
Resigned
CARTER, Philip Anthony Richard
Resigned55-56 Lincoln's Inn Fields, LondonWC2A 3LJ
Born April 1960
Llp member
Appointed 01 May 2018
Resigned 26 Nov 2023
CARTER, Philip Anthony Richard
55-56 Lincoln's Inn Fields, LondonWC2A 3LJ
Born April 1960
Llp member
01 May 2018
Resigned 26 Nov 2023
Resigned
CLARK, David Charles
ResignedThe Street, IpswichIP5 1DH
Born November 1956
Llp member
Appointed 15 Sept 2008
Resigned 30 Nov 2009
CLARK, David Charles
The Street, IpswichIP5 1DH
Born November 1956
Llp member
15 Sept 2008
Resigned 30 Nov 2009
Resigned
EAST, Samantha Olivia
ResignedCity Road, PeterboroughPE1 1JE
Born February 1973
Llp member
Appointed 01 Nov 2020
Resigned 30 Jun 2023
EAST, Samantha Olivia
City Road, PeterboroughPE1 1JE
Born February 1973
Llp member
01 Nov 2020
Resigned 30 Jun 2023
Resigned
GUNN, Alastair
ResignedBedford Row, LondonWC1R 4BZ
Born December 1976
Llp member
Appointed 01 May 2020
Resigned 30 Jun 2022
GUNN, Alastair
Bedford Row, LondonWC1R 4BZ
Born December 1976
Llp member
01 May 2020
Resigned 30 Jun 2022
Resigned
GUNN, Alastair
ResignedMonkstone House, PeterboroughPE1 1JE
Born December 1976
Llp member
Appointed 01 May 2009
Resigned 30 Apr 2016
GUNN, Alastair
Monkstone House, PeterboroughPE1 1JE
Born December 1976
Llp member
01 May 2009
Resigned 30 Apr 2016
Resigned
HORSLEY, Karin Elizabeth
ResignedBedford Row, LondonWC1R 4BZ
Born February 1955
Llp member
Appointed 01 May 2008
Resigned 30 Apr 2021
HORSLEY, Karin Elizabeth
Bedford Row, LondonWC1R 4BZ
Born February 1955
Llp member
01 May 2008
Resigned 30 Apr 2021
Resigned
KIRKPATRICK, Julian Gwinnell
ResignedMonkstone House, PeterboroughPE1 1JE
Born October 1965
Llp member
Appointed 01 May 2012
Resigned 20 May 2013
KIRKPATRICK, Julian Gwinnell
Monkstone House, PeterboroughPE1 1JE
Born October 1965
Llp member
01 May 2012
Resigned 20 May 2013
Resigned
KOSKY, Joseph Michael
ResignedBedford Row, LondonWC1R 4BZ
Born October 1956
Llp member
Appointed 13 May 2020
Resigned 09 Jun 2021
KOSKY, Joseph Michael
Bedford Row, LondonWC1R 4BZ
Born October 1956
Llp member
13 May 2020
Resigned 09 Jun 2021
Resigned
MORGAN, Darren Fitzgerald
ResignedMonkstone House, PeterboroughPE1 1JE
Born April 1967
Llp member
Appointed 01 May 2008
Resigned 30 Apr 2012
MORGAN, Darren Fitzgerald
Monkstone House, PeterboroughPE1 1JE
Born April 1967
Llp member
01 May 2008
Resigned 30 Apr 2012
Resigned
PLUMB, Nicholas David
ResignedMill Hill Farm, PeterboroughPE6 7AU
Born January 1964
Llp member
Appointed 06 Apr 2004
Resigned 30 Sept 2007
PLUMB, Nicholas David
Mill Hill Farm, PeterboroughPE6 7AU
Born January 1964
Llp member
06 Apr 2004
Resigned 30 Sept 2007
Resigned
SLOAN, Philip De Chastelain
ResignedBrookfield House, StamfordPE9 4JG
Born April 1953
Llp member
Appointed 13 Apr 1953
Resigned 30 Sept 2007
SLOAN, Philip De Chastelain
Brookfield House, StamfordPE9 4JG
Born April 1953
Llp member
13 Apr 1953
Resigned 30 Sept 2007
Resigned
SMITH, Shelagh Lesley
ResignedWerrington Hall North Hall Lane, PeterboroughPE4 6RA
Born March 1949
Llp member
Appointed 13 Feb 2004
Resigned 30 Sept 2010
SMITH, Shelagh Lesley
Werrington Hall North Hall Lane, PeterboroughPE4 6RA
Born March 1949
Llp member
13 Feb 2004
Resigned 30 Sept 2010
Resigned
WOOD, Martin Anthony
Resigned22 High Street, PeterboroughPE5 7BB
Born April 1962
Llp member
Appointed 06 Apr 2004
Resigned 30 Sept 2007
WOOD, Martin Anthony
22 High Street, PeterboroughPE5 7BB
Born April 1962
Llp member
06 Apr 2004
Resigned 30 Sept 2007
Resigned
Persons with significant control
3
Name
Nature of Control
Notified
Status
Mr Robert Dillarstone
Active55-56 Lincoln's Inn Fields, LondonWC2A 3LJ
Born October 1961
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 30 Apr 2021
Mr Robert Dillarstone
55-56 Lincoln's Inn Fields, LondonWC2A 3LJ
Born October 1961
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
30 Apr 2021
Active
Mr John Macaulay
Active55-56 Lincoln's Inn Fields, LondonWC2A 3LJ
Born May 1966
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 30 Apr 2021
Mr John Macaulay
55-56 Lincoln's Inn Fields, LondonWC2A 3LJ
Born May 1966
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
30 Apr 2021
Active
Mr Owen Huw Wallis
Active55-56 Lincoln's Inn Fields, LondonWC2A 3LJ
Born January 1973
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 30 Apr 2021
Mr Owen Huw Wallis
55-56 Lincoln's Inn Fields, LondonWC2A 3LJ
Born January 1973
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
30 Apr 2021
Active
Filing History
126
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 February 2026
29 January 2026
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
29 January 2026
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 October 2024
17 October 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
17 October 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 July 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 February 2024
28 November 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
28 November 2023
9 August 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
9 August 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 July 2023
3 May 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
3 May 2023
17 November 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
17 November 2022
17 November 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
17 November 2022
17 November 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
17 November 2022
17 November 2022
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
17 November 2022
23 September 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
23 September 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 July 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 May 2022
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
3 May 2022
Change Of Name Notice Limited Liability Partnership
3 May 2022
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
3 May 2022
No document
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 May 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 May 2021
5 November 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 November 2020
5 November 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 November 2020
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
14 May 2020
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
1 May 2020
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 May 2020
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 May 2020
1 May 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 May 2020
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 May 2019
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
2 May 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
1 May 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
1 May 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
1 May 2018
1 August 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 August 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 June 2016
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 June 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
13 March 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 March 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 March 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 March 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 March 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 March 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 March 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 March 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 March 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 March 2011
Legacy
21 May 2009
LGLOLGLO
Legacy
LGLOLGLO
21 May 2009
No document
18 February 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
18 February 2004