Background WavePink WaveYellow Wave

STREATHERS SOLICITORS LLP (OC323349)

STREATHERS SOLICITORS LLP (OC323349) is an active UK company. incorporated on 20 October 2006. with registered office in London. STREATHERS SOLICITORS LLP has been registered for 19 years.

Company Number
OC323349
Status
active
Type
llp
Incorporated
20 October 2006
Age
19 years
Address
Ambika House, London, W1B 1PR

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREATHERS SOLICITORS LLP

STREATHERS SOLICITORS LLP is an active company incorporated on 20 October 2006 with the registered office located in London. STREATHERS SOLICITORS LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC323349

LLP Company

Age

19 Years

Incorporated 20 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 June 2024 - 31 March 2025(11 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Ambika House 9 - 11 Portland Place London, W1B 1PR,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Oct 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

DANAHER, James Donald

Active
Baker Street, LondonW1U 7AL
Born January 1975
Llp designated member
Appointed 01 Jun 2010

HOQUE, Roger Raji, Mr.

Active
Baker Street, LondonW1U 7AL
Born February 1973
Llp member
Appointed 02 Dec 2025

JONES, Annmarie Elizabeth

Active
9 - 11 Portland Place, LondonW1B 1PR
Born July 1983
Llp member
Appointed 02 Dec 2025

PRIOR, Alexander Michael

Active
9 - 11 Portland Place, LondonW1B 1PR
Born October 1990
Llp member
Appointed 02 Dec 2025

RINN, Rebecca

Active
9 - 11 Portland Place, LondonW1B 1PR
Born November 1984
Llp member
Appointed 02 Dec 2025

STAPLETON, Iris-Ann

Active
Baker Street, LondonW1U 7AL
Born March 1985
Llp member
Appointed 01 Jun 2016

CLIBBON, James Anthony

Resigned
Wigmore Street, LondonW1U 3SA
Born May 1968
Llp designated member
Appointed 25 Jan 2008
Resigned 31 May 2012

HOAD, Sarah Harriet

Resigned
Baker Street, LondonW1U 7AL
Born August 1973
Llp designated member
Appointed 01 Jun 2013
Resigned 31 Jan 2021

LANDI, Damian Paul

Resigned
Baker Street, LondonW1U 7AL
Born September 1963
Llp designated member
Appointed 20 Oct 2006
Resigned 31 May 2022

LANKSHEAR, James Terence

Resigned
Baker Street, LondonW1U 7AL
Born September 1968
Llp designated member
Appointed 20 Oct 2006
Resigned 31 May 2019

LINDLEY, Michael Robert

Resigned
Wigmore Street, LondonW1U 3DA
Born September 1968
Llp designated member
Appointed 20 Oct 2006
Resigned 13 Nov 2014

REYNOLDS, Zachariah Matthew Goss

Resigned
Baker Street, LondonW1U 7AL
Born February 1973
Llp designated member
Appointed 20 Oct 2006
Resigned 11 Mar 2016

SILVERMAN, Milton Charles, Mr.

Resigned
Baker Street, LondonW1U 7AL
Born April 1956
Llp designated member
Appointed 20 Oct 2006
Resigned 01 Jul 2024

STREATHER, Bruce Godfrey

Resigned
Baker Street, LondonW1U 7AL
Born June 1946
Llp designated member
Appointed 20 Oct 2006
Resigned 12 Oct 2022

TAFFS, Nicholas James

Resigned
Clapham High Street, LondonSW4 7TH
Born December 1962
Llp designated member
Appointed 20 Oct 2006
Resigned 12 Oct 2023

CENIZO, Alicia Claire

Resigned
Baker Street, LondonW1U 7AL
Born December 1982
Llp member
Appointed 01 Jun 2016
Resigned 26 Apr 2024

COOPER, Andrew Brian Alexander

Resigned
Baker Street, LondonW1U 7AL
Born September 1982
Llp member
Appointed 01 Jun 2016
Resigned 02 Nov 2022

HOLLINGS, Patricia Anne

Resigned
44 Baker Street, LondonW1U 7AL
Born February 1964
Llp member
Appointed 01 Jun 2018
Resigned 06 Sept 2024

SERGEANT, Felicity Jane

Resigned
Baker Street, LondonW1U 7AL
Born May 1985
Llp member
Appointed 01 Jun 2016
Resigned 31 Jan 2025

STONE, Nicholas Charles

Resigned
Baker Street, LondonW1U 7AL
Born August 1979
Llp member
Appointed 01 Jun 2010
Resigned 12 Feb 2016

STREATHERS SOLICITORS HIGHGATE LIMITED

Resigned
Wigmore Street, LondonW1U 3SA
Corporate llp member
Appointed 19 Dec 2013
Resigned 19 Dec 2013

Persons with significant control

1

Mr James Donald Danaher

Active
9 - 11 Portland Place, LondonW1B 1PR
Born January 1975

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 12 May 2025
Fundings
Financials
Latest Activities

Filing History

99

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
11 March 2026
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
26 January 2026
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
26 January 2026
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
26 January 2026
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
26 January 2026
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
26 January 2026
LLAP01LLAP01
Change To A Person With Significant Control Limited Liability Partnership
5 January 2026
LLPSC04LLPSC04
Confirmation Statement With No Updates
10 December 2025
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
10 December 2025
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
20 May 2025
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
20 May 2025
LLPSC09LLPSC09
Termination Member Limited Liability Partnership With Name Termination Date
27 March 2025
LLTM01LLTM01
Change Account Reference Date Limited Liability Partnership Current Shortened
7 January 2025
LLAA01LLAA01
Confirmation Statement With No Updates
12 December 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
9 September 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
20 July 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
29 April 2024
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
12 October 2023
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
1 December 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
7 November 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
7 June 2022
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
9 February 2021
LLTM01LLTM01
Confirmation Statement With No Updates
2 December 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
12 November 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 November 2019
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2019
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
26 July 2018
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 June 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 June 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 June 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 June 2016
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
11 March 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
7 March 2016
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 November 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 December 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
5 December 2014
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
5 December 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 December 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 December 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 December 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 December 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 December 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 December 2014
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
5 December 2014
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
5 December 2014
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address
21 April 2014
LLAD01LLAD01
Miscellaneous Limited Liability Partnership
14 January 2014
LLPMISCLLPMISC
Miscellaneous Limited Liability Partnership
14 January 2014
LLPMISCLLPMISC
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 December 2013
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
28 August 2013
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 November 2012
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
18 June 2012
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
1 December 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 December 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
9 December 2010
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
23 July 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
23 July 2010
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
21 December 2009
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
11 December 2009
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
7 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 December 2009
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
9 December 2008
LLP363LLP363
Legacy
29 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
28 December 2007
225Change of Accounting Reference Date
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
288cChange of Particulars
Legacy
30 March 2007
288cChange of Particulars
Incorporation Company
20 October 2006
NEWINCIncorporation