Background WavePink WaveYellow Wave

DIRECTION HOME (LAW) LLP (OC336192)

DIRECTION HOME (LAW) LLP (OC336192) is an active UK company. incorporated on 3 April 2008. with registered office in Whitstable. DIRECTION HOME (LAW) LLP has been registered for 18 years.

Company Number
OC336192
Status
active
Type
llp
Incorporated
3 April 2008
Age
18 years
Address
First Floor, Brook House, Whitstable, CT5 3SS

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECTION HOME (LAW) LLP

DIRECTION HOME (LAW) LLP is an active company incorporated on 3 April 2008 with the registered office located in Whitstable. DIRECTION HOME (LAW) LLP was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

OC336192

LLP Company

Age

18 Years

Incorporated 3 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 September 2025 (7 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

1 day left

Last Filed

Made up to 3 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

LEXICA LAW LLP
From: 1 April 2011To: 30 December 2011
SYNERGY LAW LLP
From: 7 October 2010To: 1 April 2011
HUTCHINGS SHARRATT ASSOCIATES LLP
From: 3 April 2008To: 7 October 2010
Contact
Address

First Floor, Brook House Reeves Way Whitstable, CT5 3SS,

Timeline

No significant events found

Capital Table
People

Officers

14

3 Active
11 Resigned

MOORE-READ, Wayne Jonathan

Active
Watling Street, CanterburyCT1 2UD
Born January 1972
Llp designated member
Appointed 01 Oct 2010

THEOFF, Andrew Paul

Active
Watling Street, CanterburyCT1 2UD
Born August 1970
Llp designated member
Appointed 01 Oct 2010

OWEN, Lucy Jane

Active
Reeves Way, WhitstableCT5 3SS
Born June 1980
Llp member
Appointed 04 Jul 2016

CALLISTE, Gillian Lynne

Resigned
Gravesend Road, GravesendDA12 3JH
Born January 1960
Llp member
Appointed 03 Apr 2008
Resigned 25 Mar 2013

GURR, Simon Kennett

Resigned
Mill Road, CanterburyCT3 1LB
Born March 1961
Llp member
Appointed 03 Apr 2008
Resigned 17 Oct 2019

HICKS, Kerry Michelle

Resigned
Watling Street, CanterburyCT1 2UD
Born September 1967
Llp member
Appointed 01 Jun 2020
Resigned 14 Oct 2022

HUTCHINGS, Nicholas Allen

Resigned
Grasmere Road, WhitstableCT5 3HX
Born August 1956
Llp member
Appointed 03 Apr 2008
Resigned 31 Mar 2019

MORLEY, Trevor Edward

Resigned
Great Titchfield Street, LondonW1W 5BB
Born December 1953
Llp member
Appointed 01 Feb 2011
Resigned 06 Sept 2022

PAULO, Sebastian Kooran Kallookaran

Resigned
Watling Street, CanterburyCT1 2UD
Born May 1969
Llp member
Appointed 01 Jul 2012
Resigned 27 Mar 2024

PRETTYJOHN, Helen Jane

Resigned
Columbia Avenue, WhitstableCT5 4DG
Born August 1969
Llp member
Appointed 03 Apr 2008
Resigned 03 Oct 2008

REMASI, Arash Samuel

Resigned
Watling Street, CanterburyCT1 2UD
Born June 1980
Llp member
Appointed 04 Apr 2015
Resigned 15 Mar 2023

SHARRATT, Jonathan James

Resigned
Watling Street, CanterburyCT1 2UD
Born January 1960
Llp member
Appointed 03 Apr 2008
Resigned 28 Apr 2017

SOOKUN, Prakash

Resigned
Watling Street, CanterburyCT1 2UD
Born September 1971
Llp member
Appointed 01 Oct 2019
Resigned 27 Mar 2024

FST SOLICITORS LIMITED

Resigned
Northdown Road, CliftonvilleCT9 2QN
Corporate llp member
Appointed 01 Oct 2010
Resigned 01 Jul 2012

Persons with significant control

2

Mr Andrew Paul Theoff

Active
Reeves Way, WhitstableCT5 3SS
Born August 1970

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mr Wayne Jonathan Moore-Read

Active
Reeves Way, WhitstableCT5 3SS
Born January 1972

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
17 June 2025
LLMR04LLMR04
Confirmation Statement With No Updates
3 April 2025
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
21 February 2025
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
27 March 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
27 March 2024
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
16 March 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
27 October 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
23 September 2022
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
3 June 2020
LLAP01LLAP01
Confirmation Statement With No Updates
15 April 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
11 November 2019
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
21 October 2019
LLTM01LLTM01
Confirmation Statement With No Updates
24 April 2019
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
2 April 2019
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
28 April 2017
LLTM01LLTM01
Confirmation Statement With Updates
10 April 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
12 July 2016
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
4 April 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
21 April 2015
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
21 April 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 April 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
1 April 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 April 2014
LLCH01LLCH01
Second Filing Of Form With Form Type Made Up Date
25 February 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 April 2013
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
22 April 2013
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Legacy
6 July 2012
ANNOTATIONANNOTATION
Appoint Person Member Limited Liability Partnership
6 July 2012
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
5 July 2012
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
5 April 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Certificate Change Of Name Company
30 December 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Limited Liability Partnership With Made Up Date
18 April 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
18 April 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
18 April 2011
LLCH01LLCH01
Certificate Change Of Name Company
1 April 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Member Limited Liability Partnership
8 March 2011
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
17 November 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
17 November 2010
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership
3 November 2010
LLAP02LLAP02
Certificate Change Of Name Company
7 October 2010
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 2010
LLMG01LLMG01
Move Registers To Sail Limited Liability Partnership
26 May 2010
LLAD03LLAD03
Change Sail Address Limited Liability Partnership
26 May 2010
LLAD02LLAD02
Annual Return Limited Liability Partnership With Made Up Date
26 May 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
2 February 2010
LLAA01LLAA01
Legacy
15 April 2009
LLP363LLP363
Legacy
8 October 2008
LLP288bLLP288b
Legacy
3 April 2008
LLP2LLP2