Background WavePink WaveYellow Wave

M&A SOLICITORS LLP (OC310274)

M&A SOLICITORS LLP (OC310274) is an active UK company. incorporated on 29 November 2004. with registered office in Cardiff. M&A SOLICITORS LLP has been registered for 21 years.

Company Number
OC310274
Status
active
Type
llp
Incorporated
29 November 2004
Age
21 years
Address
3 Assembly Square Britannia Quay, Cardiff, CF10 4PL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&A SOLICITORS LLP

M&A SOLICITORS LLP is an active company incorporated on 29 November 2004 with the registered office located in Cardiff. M&A SOLICITORS LLP was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

OC310274

LLP Company

Age

21 Years

Incorporated 29 November 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

3 Assembly Square Britannia Quay Cardiff Bay Cardiff, CF10 4PL,

Timeline

1 key events • 2004 - 2004

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

Officers

16

3 Active
13 Resigned

BERRY, Emma Jayne

Active
Victoria Road, PenarthCF64 3HY
Born May 1968
Llp designated member
Appointed 01 Jun 2010

BERRY, Stephen Richard

Active
27 Victoria Road, PenarthCF64 3HY
Born August 1968
Llp designated member
Appointed 29 Nov 2004

SELLEK, Rachelle Louise

Active
Pen-Y-Stair Farm, PontypoolNP4 8RG
Born November 1969
Llp designated member
Appointed 29 Nov 2004

EVANS, Eric Christopher

Resigned
Cedar Ridge, AbergavennyNP7 7DR
Born December 1945
Llp designated member
Appointed 25 Oct 2006
Resigned 21 Mar 2011

GEEN, Jonathan

Resigned
64 Plymouth Road, CardiffCF64 3DJ
Born January 1971
Llp designated member
Appointed 11 Apr 2005
Resigned 03 Aug 2021

WHITELEY, David Alan

Resigned
Ffynon Pantrhosia, BridgendCF32 0EU
Born April 1963
Llp designated member
Appointed 29 Nov 2004
Resigned 20 Mar 2011

JAMIESON, Shaun Alexander King

Resigned
Sand Road, WedmoreBS28 4BX
Born February 1965
Llp member
Appointed 01 Oct 2009
Resigned 01 Oct 2010

JONES, Beverley Anne

Resigned
Llwyn Y Pia Road, CardiffCF14 0SY
Born November 1976
Llp member
Appointed 01 Dec 2008
Resigned 21 Nov 2011

MORRIS, John

Resigned
Lake Road East, CardiffCF23 5NP
Born November 1958
Llp member
Appointed 01 Sept 2008
Resigned 21 Nov 2011

MORRIS, Stephen

Resigned
Nant Y Wedal, CardiffCF14 3QU
Born May 1978
Llp member
Appointed 01 Dec 2009
Resigned 21 Nov 2011

REES, Deryn Anne

Resigned
Flat 102 Adventurers Quay, CardiffCF10 4NQ
Born November 1961
Llp member
Appointed 19 Mar 2007
Resigned 21 Nov 2011

SHEEHAN, Dean

Resigned
Owls Lodge Lane, SwanseaSA3 5DP
Born December 1973
Llp member
Appointed 20 Oct 2008
Resigned 01 Aug 2010

THOMAS, Betsan Wyn

Resigned
31 Ovington Terrace, CardiffCF5 1GF
Born March 1971
Llp member
Appointed 25 Oct 2006
Resigned 01 Sept 2010

THOMAS, Roy John

Resigned
68 Ryder Street, CardiffCF11 9BU
Born December 1962
Llp member
Appointed 29 Nov 2004
Resigned 31 Oct 2006

TWIGG, Robert William George

Resigned
16 The Grove, BarryCF62 6RD
Born November 1960
Llp member
Appointed 29 Nov 2004
Resigned 31 Dec 2007

WILLIAMS, Jeremy Hughes

Resigned
Rookwood Close, CardiffCF5 2NS
Born November 1961
Llp member
Appointed 01 May 2009
Resigned 29 Oct 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan Geen

Ceased
Britannia Quay, CardiffCF10 4PL
Born January 1971

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 06 Apr 2016
Ceased 03 Aug 2021

Mr Stephen Richard Berry

Active
Britannia Quay, CardiffCF10 4PL
Born August 1968

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
14 January 2026
LLCS01LLCS01
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
14 October 2021
LLPSC07LLPSC07
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
16 August 2021
LLTM01LLTM01
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
LLCS01LLCS01
Confirmation Statement With No Updates
29 November 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 January 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 December 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 December 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 December 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
12 September 2012
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
15 December 2011
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
15 December 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
15 December 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
15 December 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
15 December 2011
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
5 April 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
5 April 2011
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
30 November 2010
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
30 November 2010
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
29 November 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 November 2010
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
29 November 2010
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
29 November 2010
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
29 November 2010
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
29 November 2010
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
29 November 2010
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
7 January 2010
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
7 January 2010
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
7 January 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
7 January 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
7 January 2010
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address
18 December 2009
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
7 July 2009
LLP363LLP363
Legacy
7 July 2009
LLP288aLLP288a
Legacy
7 July 2009
LLP288aLLP288a
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Legacy
26 January 2007
288cChange of Particulars
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288cChange of Particulars
Legacy
14 February 2006
395Particulars of Mortgage or Charge
Legacy
19 December 2005
363aAnnual Return
Legacy
10 May 2005
288aAppointment of Director or Secretary
Incorporation Company
29 November 2004
NEWINCIncorporation