Introduction
Watch Company
W
WHITE & BLACK LEGAL LLP
WHITE & BLACK LEGAL LLP is an active company incorporated on 10 April 2007 with the registered office located in Oxford. WHITE & BLACK LEGAL LLP was registered 19 years ago.
Status
active
Active since 19 years ago
Company No
OC327431
LLP Company
Age
19 Years
Incorporated 10 April 2007
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 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
Last Filed
Made up to 10 April 2025 (1 year ago)
Next Due
Due by 24 April 2026
For period ending 10 April 2026
Previous Company Names
DAFS LLP
From: 10 April 2007To: 4 July 2007
Address
16 Beaumont Street Oxford, OX1 2NA,
1 key events • 2007 - 2007
Funding Officers Ownership
Company Founded
Apr 07
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
11
2 Active
9 Resigned
Name
Role
Appointed
Status
TECH-ENABLED LAW LIMITED
ActiveBeaumont Street, OxfordOX1 2NA
Corporate llp designated member
Appointed 22 Oct 2020
TECH-ENABLED LAW LIMITED
Beaumont Street, OxfordOX1 2NA
Corporate llp designated member
22 Oct 2020
Active
WHITE & BLACK LIMITED
ActiveBeaumont Street, OxfordOX1 2NA
Corporate llp designated member
Appointed 26 Apr 2010
WHITE & BLACK LIMITED
Beaumont Street, OxfordOX1 2NA
Corporate llp designated member
26 Apr 2010
Active
ALLEN, John
ResignedGrove Road, BladonOX20 1FX
Born September 1971
Llp designated member
Appointed 29 Sept 2007
Resigned 15 Jan 2018
ALLEN, John
Grove Road, BladonOX20 1FX
Born September 1971
Llp designated member
29 Sept 2007
Resigned 15 Jan 2018
Resigned
RIMAN, Elizabeth Clare
Resigned10 Castle Street, WarwickCV34 4BP
Born August 1970
Llp designated member
Appointed 10 Apr 2007
Resigned 09 Jul 2007
RIMAN, Elizabeth Clare
10 Castle Street, WarwickCV34 4BP
Born August 1970
Llp designated member
10 Apr 2007
Resigned 09 Jul 2007
Resigned
RIMAN, Philip Graham
ResignedGrove Road, BladonOX20 1FX
Born March 1970
Llp designated member
Appointed 10 Apr 2007
Resigned 15 Jan 2018
RIMAN, Philip Graham
Grove Road, BladonOX20 1FX
Born March 1970
Llp designated member
10 Apr 2007
Resigned 15 Jan 2018
Resigned
INCE GORDON DADDS HOLDINGS LLP
ResignedSt. Fagans, CardiffCF5 6DU
Corporate llp designated member
Appointed 15 Jan 2018
Resigned 22 Oct 2020
INCE GORDON DADDS HOLDINGS LLP
St. Fagans, CardiffCF5 6DU
Corporate llp designated member
15 Jan 2018
Resigned 22 Oct 2020
Resigned
HODAC, Mark
ResignedThe Great Barn, Old Chalford Chipping NortonOX7 5QR
Born May 1978
Llp member
Appointed 09 Jul 2007
Resigned 30 Sept 2013
HODAC, Mark
The Great Barn, Old Chalford Chipping NortonOX7 5QR
Born May 1978
Llp member
09 Jul 2007
Resigned 30 Sept 2013
Resigned
MENDUS, Henry Wyndham Banner
ResignedThe Great Barn, Old Chalford Chipping NortonOX7 5QR
Born April 1958
Llp member
Appointed 01 Aug 2009
Resigned 12 May 2016
MENDUS, Henry Wyndham Banner
The Great Barn, Old Chalford Chipping NortonOX7 5QR
Born April 1958
Llp member
01 Aug 2009
Resigned 12 May 2016
Resigned
QUIN, Bradley
ResignedThe Great Barn, Old Chalford Chipping NortonOX7 5QR
Born February 1972
Llp member
Appointed 02 Sept 2013
Resigned 31 Oct 2014
QUIN, Bradley
The Great Barn, Old Chalford Chipping NortonOX7 5QR
Born February 1972
Llp member
02 Sept 2013
Resigned 31 Oct 2014
Resigned
SMITH, Mary Emma
ResignedChurch Lane, AbingdonOX13 6JP
Born May 1964
Llp member
Appointed 01 Aug 2007
Resigned 27 Nov 2008
SMITH, Mary Emma
Church Lane, AbingdonOX13 6JP
Born May 1964
Llp member
01 Aug 2007
Resigned 27 Nov 2008
Resigned
THOMPSON, Philip
ResignedGrove Road, BladonOX20 1FX
Born July 1981
Llp member
Appointed 09 Jul 2007
Resigned 15 Jan 2018
THOMPSON, Philip
Grove Road, BladonOX20 1FX
Born July 1981
Llp member
09 Jul 2007
Resigned 15 Jan 2018
Resigned
Persons with significant control
6
2 Active
4 Ceased
Name
Nature of Control
Notified
Status
Tech-Enabled Law Limited
ActiveBeaumont Street, OxfordOX1 2NA
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 22 Oct 2020
Tech-Enabled Law Limited
Beaumont Street, OxfordOX1 2NA
Voting rights 25 to 50 percent limited liability partnership
22 Oct 2020
Active
Michaelston Road, CardiffCF5 6DU
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 15 Jan 2018
Ceased 22 Oct 2020
Ince Gordon Dadds Holdings Llp
Michaelston Road, CardiffCF5 6DU
Voting rights 25 to 50 percent limited liability partnership
15 Jan 2018
Ceased 22 Oct 2020
Ceased
Mr John Allen
CeasedGrove Road, BladonOX20 1FX
Born September 1971
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 15 Jan 2018
Mr John Allen
Grove Road, BladonOX20 1FX
Born September 1971
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 15 Jan 2018
Ceased
Mr Philip Graham Riman
CeasedGrove Road, BladonOX20 1FX
Born March 1970
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 15 Jan 2018
Mr Philip Graham Riman
Grove Road, BladonOX20 1FX
Born March 1970
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 15 Jan 2018
Ceased
Mr Philip Thompson
CeasedGrove Road, BladonOX20 1FX
Born July 1981
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 15 Jan 2018
Mr Philip Thompson
Grove Road, BladonOX20 1FX
Born July 1981
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 15 Jan 2018
Ceased
White & Black Limited
ActiveBeaumont Street, OxfordOX1 2NA
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
White & Black Limited
Beaumont Street, OxfordOX1 2NA
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
100
Description
Type
Date Filed
Document
12 April 2024
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
12 April 2024
12 April 2024
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
12 April 2024
12 April 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
12 April 2024
12 April 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
12 April 2024
15 March 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
15 March 2022
23 October 2020
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
23 October 2020
23 October 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
23 October 2020
23 October 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
23 October 2020
23 October 2020
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
23 October 2020
14 April 2020
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
14 April 2020
30 January 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
30 January 2019
30 January 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
30 January 2019
11 January 2019
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
11 January 2019
11 January 2019
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
11 January 2019
13 November 2018
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
13 November 2018
13 November 2018
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
13 November 2018
24 April 2018
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
24 April 2018
24 April 2018
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
24 April 2018
24 April 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
24 April 2018
24 April 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
24 April 2018
24 April 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
24 April 2018
27 March 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
27 March 2018
6 February 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
6 February 2018
6 February 2018
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
6 February 2018
6 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 February 2018
6 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 February 2018
6 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 February 2018
6 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 February 2018
6 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 February 2018
6 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 February 2018
10 April 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
10 April 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 May 2016
25 August 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
25 August 2015
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
8 May 2015
19 November 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
19 November 2014
19 November 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
19 November 2014
18 November 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
18 November 2014
27 October 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
27 October 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 August 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 February 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 February 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 February 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 February 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 February 2011
Legacy
9 February 2009
LGLOLGLO
Legacy
LGLOLGLO
9 February 2009
No document
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
4 July 2007