Background WavePink WaveYellow Wave

HASLERS ASSURANCE LLP (OC323622)

HASLERS ASSURANCE LLP (OC323622) is an active UK company. incorporated on 2 November 2006. with registered office in Loughton. HASLERS ASSURANCE LLP has been registered for 19 years.

Company Number
OC323622
Status
active
Type
llp
Incorporated
2 November 2006
Age
19 years
Address
C/O Haslers, Loughton, IG10 4PL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASLERS ASSURANCE LLP

HASLERS ASSURANCE LLP is an active company incorporated on 2 November 2006 with the registered office located in Loughton. HASLERS ASSURANCE LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC323622

LLP Company

Age

19 Years

Incorporated 2 November 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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

HASLERS BUSINESS SERVICES LLP
From: 5 June 2017To: 5 June 2019
HASLERS AUDIT LLP
From: 2 November 2006To: 5 June 2017
Contact
Address

C/O Haslers Old Station Road Loughton, IG10 4PL,

Timeline

1 key events • 2006 - 2006

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

Officers

13

6 Active
7 Resigned

AMBROSE, Laura Annette

Active
Old Station Road, LoughtonIG10 4PL
Born May 1977
Llp designated member
Appointed 01 Nov 2016

PATSALIDES, Charalambos

Active
Old Station Road, LoughtonIG10 4PL
Born March 1966
Llp designated member
Appointed 21 Jun 2019

WATTS, Michael John

Active
Old Station Road, LoughtonIG10 4PL
Born October 1974
Llp designated member
Appointed 30 Apr 2017

O'SHEA, Jonathan Mark James

Active
Old Station Road, LoughtonIG10 4PL
Born October 1968
Llp member
Appointed 05 Mar 2025

ROGERS, Thomas George

Active
Old Station Road, LoughtonIG10 4PL
Born October 1990
Llp member
Appointed 05 Mar 2025

WELLS, Matthew James

Active
Old Station Road, LoughtonIG10 4PL
Born July 1991
Llp member
Appointed 05 Mar 2025

AMBROSE, Laura

Resigned
Old Station Road, LoughtonIG10 4PL
Born May 1977
Llp designated member
Appointed 01 Nov 2016
Resigned 01 Nov 2016

GEORGIOU, Christina

Resigned
Old Station Road, LoughtonIG10 4PL
Born December 1963
Llp designated member
Appointed 01 Nov 2016
Resigned 30 Jun 2024

JACOBS, Laurence Anthony

Resigned
Old Station Road, LoughtonIG10 4PL
Born July 1954
Llp designated member
Appointed 02 Nov 2006
Resigned 30 Apr 2017

KURUP, Prakash Divaker

Resigned
Lane End Cottage, LondonN21 2BX
Born October 1954
Llp designated member
Appointed 02 Nov 2006
Resigned 31 Dec 2008

REED, Graham Clive

Resigned
West Lodge, Theydon BoisCM16 7DR
Born June 1944
Llp designated member
Appointed 02 Nov 2006
Resigned 30 Jun 2011

SHAFIER, Lawrence Edward

Resigned
Old Station Road, LoughtonIG10 4PL
Born May 1963
Llp designated member
Appointed 02 Nov 2006
Resigned 30 Apr 2017

SIMMONS, Spencer Mark

Resigned
Broomhill Road, Woodford GreenIG8 9HD
Born April 1958
Llp designated member
Appointed 02 Nov 2006
Resigned 31 Dec 2008

Persons with significant control

4

2 Active
2 Ceased

Charalambos Patsalides

Active
Old Station Road, LoughtonIG10 4PL
Born March 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
Right to appoint and remove members limited liability partnership
Notified 05 Mar 2025

Mr Michael John Watts

Ceased
Old Station Road, LoughtonIG10 4PL
Born October 1974

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 20 Dec 2017
Ceased 05 Mar 2025

Christina Georgiou

Ceased
Old Station Road, LoughtonIG10 4PL
Born December 1963

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 20 Dec 2017
Ceased 05 Mar 2025

Laura Annette Ambrose

Active
Old Station Road, LoughtonIG10 4PL
Born May 1977

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
6 March 2025
LLPSC04LLPSC04
Cessation Of A Person With Significant Control Limited Liability Partnership
5 March 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
5 March 2025
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
5 March 2025
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 March 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 March 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 March 2025
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
12 December 2024
LLCH01LLCH01
Confirmation Statement With No Updates
20 November 2024
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
9 July 2024
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
LLCS01LLCS01
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
30 July 2020
LLMR01LLMR01
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
22 August 2019
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
25 July 2019
LLAP01LLAP01
Change Of Status Limited Liability Partnership
15 July 2019
LLDE01LLDE01
Certificate Change Of Name Company
5 June 2019
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
5 June 2019
LLNM01LLNM01
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Extended
28 August 2018
LLAA01LLAA01
Gazette Filings Brought Up To Date
24 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 January 2018
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
17 January 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
17 January 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
17 January 2018
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
17 January 2018
LLPSC09LLPSC09
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Certificate Change Of Name Company
5 June 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Member Limited Liability Partnership With Appointment Date
11 May 2017
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
11 May 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
11 May 2017
LLTM01LLTM01
Confirmation Statement With Updates
14 November 2016
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
14 November 2016
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
14 November 2016
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 November 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 November 2016
LLAP01LLAP01
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 November 2015
LLAR01LLAR01
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 November 2014
LLAR01LLAR01
Accounts With Accounts Type Dormant
11 March 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 November 2013
LLAR01LLAR01
Accounts With Accounts Type Dormant
8 August 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 November 2012
LLAR01LLAR01
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 December 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
30 November 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
30 November 2011
LLCH01LLCH01
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
21 July 2011
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
7 December 2010
LLAR01LLAR01
Accounts With Accounts Type Dormant
18 August 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 November 2009
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
2 November 2009
AAAnnual Accounts
Legacy
18 February 2009
LLP363LLP363
Legacy
20 January 2009
LLP288bLLP288b
Legacy
20 January 2009
LLP288bLLP288b
Accounts With Accounts Type Total Exemption Full
26 March 2008
AAAnnual Accounts
Legacy
26 March 2008
LLP225LLP225
Legacy
13 November 2007
363aAnnual Return
Legacy
8 October 2007
288cChange of Particulars
Incorporation Company
2 November 2006
NEWINCIncorporation