Introduction
Watch Company
T
TRAVLAW LLP
TRAVLAW LLP is an active company incorporated on 6 January 2009 with the registered office located in Leeds. TRAVLAW LLP was registered 17 years ago.
Status
active
Active since 17 years ago
Company No
OC342402
LLP Company
Age
17 Years
Incorporated 6 January 2009
Size
N/A
Accounts
ARD: 31/1Up to Date
Last Filed
Made up to 31 January 2025 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant
Next Due
Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 23 February 2026 (1 month ago)
Next Due
Due by 9 March 2027
For period ending 23 February 2027
Address
Sanderson House 22 Station Road Horsforth Leeds, LS18 5NT,
No significant events found
Officers
6
2 Active
4 Resigned
Name
Role
Appointed
Status
GATENBY, Matt
Active22 Station Road, LeedsLS18 5NT
Born November 1977
Llp designated member
Appointed 01 Apr 2015
GATENBY, Matt
22 Station Road, LeedsLS18 5NT
Born November 1977
Llp designated member
01 Apr 2015
Active
HAWLEY, Rivka Louise
Active22 Station Road, LeedsLS18 5NT
Born July 1970
Llp designated member
Appointed 10 Jul 2009
HAWLEY, Rivka Louise
22 Station Road, LeedsLS18 5NT
Born July 1970
Llp designated member
10 Jul 2009
Active
LACY, Sarah Joan Margaret
Resigned1 Lee Lane East, LeedsLS18 5RF
Born September 1972
Llp designated member
Appointed 06 Jan 2009
Resigned 31 Oct 2013
LACY, Sarah Joan Margaret
1 Lee Lane East, LeedsLS18 5RF
Born September 1972
Llp designated member
06 Jan 2009
Resigned 31 Oct 2013
Resigned
MASON, Stephen Maxwell
Resigned1 Lee Lane East, LeedsLS18 5RF
Born May 1949
Llp designated member
Appointed 06 Jan 2009
Resigned 30 Sept 2018
MASON, Stephen Maxwell
1 Lee Lane East, LeedsLS18 5RF
Born May 1949
Llp designated member
06 Jan 2009
Resigned 30 Sept 2018
Resigned
MATHER, Kylie Jade
Resigned1 Lee Lane East, LeedsLS18 5RF
Born October 1982
Llp designated member
Appointed 06 Jan 2009
Resigned 31 Mar 2016
MATHER, Kylie Jade
1 Lee Lane East, LeedsLS18 5RF
Born October 1982
Llp designated member
06 Jan 2009
Resigned 31 Mar 2016
Resigned
TRAVLAW SERVICES LIMITED
Resigned1 Lee Lane East, LeedsLS18 5RF
Corporate llp designated member
Appointed 06 Jan 2009
Resigned 31 Dec 2019
TRAVLAW SERVICES LIMITED
1 Lee Lane East, LeedsLS18 5RF
Corporate llp designated member
06 Jan 2009
Resigned 31 Dec 2019
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mrs Rivka Louise Hawley
Active22 Station Road, LeedsLS18 5NT
Born July 1970
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 30 Sept 2018
Mrs Rivka Louise Hawley
22 Station Road, LeedsLS18 5NT
Born July 1970
Right to share surplus assets 25 to 50 percent limited liability partnership
30 Sept 2018
Active
Mr Matt Gatenby
Active22 Station Road, LeedsLS18 5NT
Born November 1977
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 30 Sept 2018
Mr Matt Gatenby
22 Station Road, LeedsLS18 5NT
Born November 1977
Right to share surplus assets 25 to 50 percent limited liability partnership
30 Sept 2018
Active
Mr Stephen Maxwell Mason
CeasedNo.1 Lee Lane East, LeedsLS18 5RF
Born May 1949
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 30 Sept 2018
Mr Stephen Maxwell Mason
No.1 Lee Lane East, LeedsLS18 5RF
Born May 1949
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 30 Sept 2018
Ceased
Filing History
60
Description
Type
Date Filed
Document
23 February 2026
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
23 February 2026
23 February 2026
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 February 2026
3 May 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
3 May 2023
2 December 2021
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
2 December 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 May 2020
17 January 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
17 January 2020
6 March 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
6 March 2019
6 March 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
6 March 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 March 2019
6 March 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
6 March 2019
26 August 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
26 August 2016
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
7 October 2015
8 October 2014
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
8 October 2014
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
7 April 2014
1 March 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
1 March 2013
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
8 March 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 March 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 March 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 March 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 March 2011
5 August 2010
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
5 August 2010
25 February 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 February 2010