Background WavePink WaveYellow Wave

GREENWOODS LEGAL LLP (OC306912)

GREENWOODS LEGAL LLP (OC306912) is an active UK company. incorporated on 13 February 2004. with registered office in London. GREENWOODS LEGAL LLP has been registered for 22 years.

Company Number
OC306912
Status
active
Type
llp
Incorporated
13 February 2004
Age
22 years
Address
Queens House, London, WC2A 3LJ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 30/9

Up to Date

3 months left

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

10 months left

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
Contact
Address

Queens House 55-56 Lincoln's Inn Fields London, WC2A 3LJ,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Feb 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

DILLARSTONE, Robert

Active
55-56 Lincoln's Inn Fields, LondonWC2A 3LJ
Born October 1961
Llp designated member
Appointed 06 Apr 2004

MACAULAY, John

Active
55-56 Lincoln's Inn Fields, LondonWC2A 3LJ
Born May 1966
Llp designated member
Appointed 01 May 2004

WALLIS, Owen Huw

Active
55-56 Lincoln's Inn Fields, LondonWC2A 3LJ
Born January 1973
Llp designated member
Appointed 01 Feb 2012

WILLIAMS, Keith Alan

Active
55-56 Lincoln's Inn Fields, LondonWC2A 3LJ
Born April 1973
Llp member
Appointed 01 Nov 2020

DENIZ, Alper

Resigned
Bedford Row, LondonWC1R 4BZ
Born June 1973
Llp designated member
Appointed 01 May 2018
Resigned 30 Apr 2021

GILBERTSON, Kathryn Angela Francis

Resigned
Bedford Row, LondonWC1R 4BZ
Born July 1962
Llp designated member
Appointed 01 Dec 2006
Resigned 30 Apr 2022

ILLINGWORTH, Stephen John, Mr.

Resigned
Monkstone House, PeterboroughPE1 1JE
Born July 1961
Llp designated member
Appointed 06 Apr 2004
Resigned 30 Apr 2019

LAIDLER, Jane

Resigned
Bedford Row, LondonWC1R 4BZ
Born May 1952
Llp designated member
Appointed 01 May 2018
Resigned 30 Apr 2020

TAYLOR, Michael John

Resigned
Glebe House, PeterboroughPE3 6XP
Born December 1949
Llp designated member
Appointed 13 Feb 2004
Resigned 30 Apr 2006

WALKER, Duncan Edward

Resigned
Monkstone House, PeterboroughPE1 1JE
Born February 1968
Llp designated member
Appointed 01 Feb 2012
Resigned 30 Apr 2016

WOODS, David Victor

Resigned
Bedford Row, LondonWC1R 4BZ
Born May 1958
Llp designated member
Appointed 06 Apr 2004
Resigned 30 Apr 2020

ADDINELL, Timothy John

Resigned
Monkstone House, PeterboroughPE1 1JE
Born February 1961
Llp member
Appointed 15 Feb 2010
Resigned 30 Apr 2017

CARTER, Philip Anthony Richard

Resigned
55-56 Lincoln's Inn Fields, LondonWC2A 3LJ
Born April 1960
Llp member
Appointed 01 May 2018
Resigned 26 Nov 2023

CLARK, David Charles

Resigned
The Street, IpswichIP5 1DH
Born November 1956
Llp member
Appointed 15 Sept 2008
Resigned 30 Nov 2009

EAST, Samantha Olivia

Resigned
City Road, PeterboroughPE1 1JE
Born February 1973
Llp member
Appointed 01 Nov 2020
Resigned 30 Jun 2023

GUNN, Alastair

Resigned
Bedford Row, LondonWC1R 4BZ
Born December 1976
Llp member
Appointed 01 May 2020
Resigned 30 Jun 2022

GUNN, Alastair

Resigned
Monkstone House, PeterboroughPE1 1JE
Born December 1976
Llp member
Appointed 01 May 2009
Resigned 30 Apr 2016

HORSLEY, Karin Elizabeth

Resigned
Bedford Row, LondonWC1R 4BZ
Born February 1955
Llp member
Appointed 01 May 2008
Resigned 30 Apr 2021

KIRKPATRICK, Julian Gwinnell

Resigned
Monkstone House, PeterboroughPE1 1JE
Born October 1965
Llp member
Appointed 01 May 2012
Resigned 20 May 2013

KOSKY, Joseph Michael

Resigned
Bedford Row, LondonWC1R 4BZ
Born October 1956
Llp member
Appointed 13 May 2020
Resigned 09 Jun 2021

MORGAN, Darren Fitzgerald

Resigned
Monkstone House, PeterboroughPE1 1JE
Born April 1967
Llp member
Appointed 01 May 2008
Resigned 30 Apr 2012

PLUMB, Nicholas David

Resigned
Mill Hill Farm, PeterboroughPE6 7AU
Born January 1964
Llp member
Appointed 06 Apr 2004
Resigned 30 Sept 2007

SLOAN, Philip De Chastelain

Resigned
Brookfield House, StamfordPE9 4JG
Born April 1953
Llp member
Appointed 13 Apr 1953
Resigned 30 Sept 2007

SMITH, Shelagh Lesley

Resigned
Werrington Hall North Hall Lane, PeterboroughPE4 6RA
Born March 1949
Llp member
Appointed 13 Feb 2004
Resigned 30 Sept 2010

WOOD, Martin Anthony

Resigned
22 High Street, PeterboroughPE5 7BB
Born April 1962
Llp member
Appointed 06 Apr 2004
Resigned 30 Sept 2007

Persons with significant control

3

Mr Robert Dillarstone

Active
55-56 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 John Macaulay

Active
55-56 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 Owen Huw Wallis

Active
55-56 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
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
4 February 2026
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
3 February 2026
LLCH01LLCH01
Change Account Reference Date Limited Liability Partnership Previous Extended
29 January 2026
LLAA01LLAA01
Mortgage Satisfy Charge Full Limited Liability Partnership
11 November 2025
LLMR04LLMR04
Confirmation Statement With No Updates
29 January 2025
LLCS01LLCS01
Accounts With Accounts Type Group
28 January 2025
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
18 October 2024
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
17 October 2024
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
2 July 2024
LLCH01LLCH01
Confirmation Statement With No Updates
13 February 2024
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
3 February 2024
LLCH01LLCH01
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
28 November 2023
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
9 August 2023
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
4 July 2023
LLTM01LLTM01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 May 2023
LLMR01LLMR01
Confirmation Statement With No Updates
22 February 2023
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
17 November 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
17 November 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
17 November 2022
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
17 November 2022
LLPSC09LLPSC09
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
23 September 2022
LLAD01LLAD01
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
1 July 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
3 May 2022
LLTM01LLTM01
Certificate Change Of Name Company
3 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
3 May 2022
LLNM01LLNM01
Confirmation Statement With No Updates
22 February 2022
LLCS01LLCS01
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
10 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
4 May 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
4 May 2021
LLTM01LLTM01
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 November 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 November 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
14 May 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 May 2020
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
1 May 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
1 May 2020
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 May 2020
LLAD01LLAD01
Confirmation Statement With No Updates
17 February 2020
LLCS01LLCS01
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
21 May 2019
LLTM01LLTM01
Confirmation Statement With No Updates
13 February 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Certificate Change Of Name Company
2 May 2018
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Member Limited Liability Partnership With Appointment Date
1 May 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 May 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 May 2018
LLAP01LLAP01
Confirmation Statement With No Updates
15 February 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
1 August 2017
LLTM01LLTM01
Confirmation Statement With Updates
2 March 2017
LLCS01LLCS01
Accounts With Accounts Type Small
31 October 2016
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
14 June 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 June 2016
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
1 March 2016
LLAR01LLAR01
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 February 2015
LLAR01LLAR01
Accounts With Accounts Type Small
22 December 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 February 2014
LLAR01LLAR01
Accounts With Accounts Type Small
11 October 2013
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
28 May 2013
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
18 February 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
29 May 2012
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
29 May 2012
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
13 March 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
13 March 2012
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
13 March 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
13 March 2012
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 March 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
10 March 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 March 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 March 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 March 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 March 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 March 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 March 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 March 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 March 2011
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
11 February 2011
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 February 2010
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
22 February 2010
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
23 December 2009
LLTM01LLTM01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
21 May 2009
LLP288cLLP288c
Legacy
21 May 2009
LGLOLGLO
Legacy
21 May 2009
LLP288cLLP288c
Legacy
21 May 2009
LLP288cLLP288c
Legacy
21 May 2009
LLP288cLLP288c
Legacy
21 May 2009
LLP288aLLP288a
Legacy
21 May 2009
LLP288aLLP288a
Legacy
8 April 2009
LLP363LLP363
Legacy
2 April 2009
LLP403aLLP403a
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
24 September 2008
LLP395LLP395
Legacy
15 September 2008
LLP288aLLP288a
Legacy
15 September 2008
LLP288aLLP288a
Legacy
12 March 2008
LLP363LLP363
Miscellaneous
16 February 2008
MISCMISC
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Legacy
18 March 2007
363aAnnual Return
Legacy
15 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Small
9 December 2005
AAAnnual Accounts
Legacy
9 March 2005
363aAnnual Return
Legacy
4 June 2004
225Change of Accounting Reference Date
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 February 2004
NEWINCIncorporation