Introduction
Watch Company
H
HMG LAW LLP
HMG LAW LLP is an active company incorporated on 17 September 2007 with the registered office located in Bath. HMG LAW LLP was registered 18 years ago.
Status
active
Active since 18 years ago
Company No
OC331458
LLP Company
Age
18 Years
Incorporated 17 September 2007
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Small Company
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 2 December 2025 (3 months ago)
Next Due
Due by 16 December 2026
For period ending 2 December 2026
Address
Midland Bridge House Midland Bridge Road Bath, BA2 3FP,
1 key events • 2007 - 2007
Funding Officers Ownership
Company Founded
Sept 07
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
11
3 Active
8 Resigned
Name
Role
Appointed
Status
DANIELS, Paul Thomas
ActiveMidland Bridge Road, BathBA2 3FP
Born March 1970
Llp designated member
Appointed 31 Jan 2026
DANIELS, Paul Thomas
Midland Bridge Road, BathBA2 3FP
Born March 1970
Llp designated member
31 Jan 2026
Active
O'HALLORAN, Shaun
ActiveMidland Bridge Road, BathBA2 3FP
Born March 1968
Llp designated member
Appointed 31 Jan 2026
O'HALLORAN, Shaun
Midland Bridge Road, BathBA2 3FP
Born March 1968
Llp designated member
31 Jan 2026
Active
RWK GOODMAN LLP
ActiveMidland Bridge Road, BathBA2 3FP
Corporate llp member
Appointed 31 Jan 2026
RWK GOODMAN LLP
Midland Bridge Road, BathBA2 3FP
Corporate llp member
31 Jan 2026
Active
BAKER, Gary Steven
ResignedMidland Bridge Road, BathBA2 3FP
Born May 1960
Llp designated member
Appointed 01 Jan 2008
Resigned 31 Jan 2026
BAKER, Gary Steven
Midland Bridge Road, BathBA2 3FP
Born May 1960
Llp designated member
01 Jan 2008
Resigned 31 Jan 2026
Resigned
CREE, Christina Isobella
ResignedMidland Bridge Road, BathBA2 3FP
Born August 1974
Llp designated member
Appointed 01 Jul 2015
Resigned 31 Jan 2026
CREE, Christina Isobella
Midland Bridge Road, BathBA2 3FP
Born August 1974
Llp designated member
01 Jul 2015
Resigned 31 Jan 2026
Resigned
EWENS, Stephen Edward
Resigned126 High Street, OxonOX1 4DG
Born September 1960
Llp designated member
Appointed 17 Sept 2007
Resigned 16 Aug 2022
EWENS, Stephen Edward
126 High Street, OxonOX1 4DG
Born September 1960
Llp designated member
17 Sept 2007
Resigned 16 Aug 2022
Resigned
FREELAND, Julian Richard
ResignedGreen Close, WitneyOX29 8NS
Born August 1948
Llp designated member
Appointed 17 Sept 2007
Resigned 30 Jun 2010
FREELAND, Julian Richard
Green Close, WitneyOX29 8NS
Born August 1948
Llp designated member
17 Sept 2007
Resigned 30 Jun 2010
Resigned
FUGGLE, Roland Eric
Resigned126 High Street, OxonOX1 4DG
Born June 1951
Llp designated member
Appointed 17 Sept 2007
Resigned 30 Jun 2017
FUGGLE, Roland Eric
126 High Street, OxonOX1 4DG
Born June 1951
Llp designated member
17 Sept 2007
Resigned 30 Jun 2017
Resigned
JACKSON, Stevyn Allan
Resigned126 High Street, OxonOX1 4DG
Born May 1966
Llp designated member
Appointed 01 Jul 2010
Resigned 06 Jun 2017
JACKSON, Stevyn Allan
126 High Street, OxonOX1 4DG
Born May 1966
Llp designated member
01 Jul 2010
Resigned 06 Jun 2017
Resigned
JOHNSON, Caroline Ruth
ResignedThe Gable House, AbingdonOX14 1BG
Born May 1949
Llp designated member
Appointed 17 Sept 2007
Resigned 30 Jun 2009
JOHNSON, Caroline Ruth
The Gable House, AbingdonOX14 1BG
Born May 1949
Llp designated member
17 Sept 2007
Resigned 30 Jun 2009
Resigned
PARKER, Christopher John Gorrill
ResignedMidland Bridge Road, BathBA2 3FP
Born August 1962
Llp designated member
Appointed 17 Jan 2014
Resigned 31 Jan 2026
PARKER, Christopher John Gorrill
Midland Bridge Road, BathBA2 3FP
Born August 1962
Llp designated member
17 Jan 2014
Resigned 31 Jan 2026
Resigned
Persons with significant control
4
1 Active
3 Ceased
Name
Nature of Control
Notified
Status
Rwk Goodman Llp
ActiveMidland Bridge Road, BathBA2 3FP
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 31 Jan 2026
Rwk Goodman Llp
Midland Bridge Road, BathBA2 3FP
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
31 Jan 2026
Active
Mr Gary Steven Baker
CeasedMidland Bridge Road, BathBA2 3FP
Born May 1960
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 16 Aug 2022
Ceased 31 Jan 2026
Mr Gary Steven Baker
Midland Bridge Road, BathBA2 3FP
Born May 1960
Voting rights 25 to 50 percent limited liability partnership
16 Aug 2022
Ceased 31 Jan 2026
Ceased
Ms Christina Isobella Cree
CeasedMidland Bridge Road, BathBA2 3FP
Born August 1974
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 16 Aug 2022
Ceased 31 Jan 2026
Ms Christina Isobella Cree
Midland Bridge Road, BathBA2 3FP
Born August 1974
Voting rights 25 to 50 percent limited liability partnership
16 Aug 2022
Ceased 31 Jan 2026
Ceased
Mr Christopher John Gorrill Parker
CeasedMidland Bridge Road, BathBA2 3FP
Born August 1962
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 16 Aug 2022
Ceased 31 Jan 2026
Mr Christopher John Gorrill Parker
Midland Bridge Road, BathBA2 3FP
Born August 1962
Voting rights 25 to 50 percent limited liability partnership
16 Aug 2022
Ceased 31 Jan 2026
Ceased
Filing History
71
Description
Type
Date Filed
Document
2 February 2026
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
2 February 2026
2 February 2026
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
2 February 2026
2 February 2026
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
2 February 2026
2 February 2026
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
2 February 2026
2 February 2026
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
2 February 2026
2 February 2026
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
2 February 2026
2 February 2026
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
2 February 2026
2 February 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 February 2026
2 February 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 February 2026
2 February 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 February 2026
2 February 2026
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 February 2026
2 February 2026
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
2 February 2026
28 February 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
28 February 2025
6 July 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
6 July 2023
3 January 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
3 January 2023
3 January 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
3 January 2023
3 January 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
3 January 2023
3 January 2023
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
3 January 2023
26 August 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
26 August 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 July 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 June 2017
3 December 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
3 December 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 December 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 December 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 December 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 December 2011