Introduction
Watch Company
S
STAPLOE SOLICITORS LLP
STAPLOE SOLICITORS LLP is an active company incorporated on 2 July 2009 with the registered office located in Peterborough. STAPLOE SOLICITORS LLP was registered 16 years ago.
Status
active
Active since 16 years ago
Company No
OC346890
LLP Company
Age
16 Years
Incorporated 2 July 2009
Size
N/A
Accounts
ARD: 31/7Up to Date
Last Filed
Made up to 31 July 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 2 July 2025 (8 months ago)
Next Due
Due by 16 July 2026
For period ending 2 July 2026
Previous Company Names
SMART LAW SOLICITORS LLP
From: 2 July 2009To: 17 June 2022
Address
Geneva House 3 Park Road Peterborough, PE1 2UX,
No significant events found
Officers
6
3 Active
3 Resigned
Name
Role
Appointed
Status
JACKSON, Thomas Noel
Active3 Park Road, PeterboroughPE1 2UX
Born September 1984
Llp designated member
Appointed 25 Jun 2020
JACKSON, Thomas Noel
3 Park Road, PeterboroughPE1 2UX
Born September 1984
Llp designated member
25 Jun 2020
Active
KAPP, Max Gustav
Active3 Park Road, PeterboroughPE1 2UX
Born October 1973
Llp designated member
Appointed 12 Apr 2021
KAPP, Max Gustav
3 Park Road, PeterboroughPE1 2UX
Born October 1973
Llp designated member
12 Apr 2021
Active
TALLAMY, Hugh Durston
Active3 Park Road, PeterboroughPE1 2UX
Born March 1948
Llp designated member
Appointed 01 Nov 2021
TALLAMY, Hugh Durston
3 Park Road, PeterboroughPE1 2UX
Born March 1948
Llp designated member
01 Nov 2021
Active
KARIM, Allis Miah
ResignedCastle Park, CambridgeCB3 0AX
Born July 1965
Llp designated member
Appointed 02 Jul 2009
Resigned 07 Dec 2018
KARIM, Allis Miah
Castle Park, CambridgeCB3 0AX
Born July 1965
Llp designated member
02 Jul 2009
Resigned 07 Dec 2018
Resigned
LEE, Noel
ResignedHigh Street, ElyCB7 5HE
Born November 1962
Llp designated member
Appointed 02 Jul 2009
Resigned 12 Apr 2021
LEE, Noel
High Street, ElyCB7 5HE
Born November 1962
Llp designated member
02 Jul 2009
Resigned 12 Apr 2021
Resigned
WONG, James Darren
ResignedHigh Street, ElyCB7 5HE
Born January 1991
Llp designated member
Appointed 10 Dec 2018
Resigned 12 Apr 2021
WONG, James Darren
High Street, ElyCB7 5HE
Born January 1991
Llp designated member
10 Dec 2018
Resigned 12 Apr 2021
Resigned
Persons with significant control
3
1 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mr Thomas Noel Collister Jackson
Active3 Park Road, PeterboroughPE1 2UX
Born September 1984
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Significant influence or control as trust limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent as firm limited liability partnership
Right to appoint and remove members as trust limited liability partnership
Notified 25 Jun 2020
Mr Thomas Noel Collister Jackson
3 Park Road, PeterboroughPE1 2UX
Born September 1984
Voting rights 50 to 75 percent limited liability partnership
Significant influence or control as trust limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent as firm limited liability partnership
Right to appoint and remove members as trust limited liability partnership
25 Jun 2020
Active
Ms Noel Lee
CeasedHigh Street, ElyCB7 5HE
Born November 1962
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Voting rights 25 to 50 percent as firm limited liability partnership
Significant influence or control as firm limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members as firm limited liability partnership
Notified 06 Apr 2016
Ceased 12 Apr 2021
Ms Noel Lee
High Street, ElyCB7 5HE
Born November 1962
Voting rights 25 to 50 percent limited liability partnership
Voting rights 25 to 50 percent as firm limited liability partnership
Significant influence or control as firm limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members as firm limited liability partnership
06 Apr 2016
Ceased 12 Apr 2021
Ceased
Mr Allis Miah Karim
CeasedHigh Street, ElyCB7 5HE
Born July 1965
Nature of Control
Voting rights 25 to 50 percent as firm limited liability partnership
Significant influence or control as firm limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members as firm limited liability partnership
Notified 06 Apr 2016
Ceased 07 Dec 2018
Mr Allis Miah Karim
High Street, ElyCB7 5HE
Born July 1965
Voting rights 25 to 50 percent as firm limited liability partnership
Significant influence or control as firm limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members as firm limited liability partnership
06 Apr 2016
Ceased 07 Dec 2018
Ceased
Filing History
56
Description
Type
Date Filed
Document
10 December 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
10 December 2024
26 November 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
26 November 2024
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
17 June 2022
Change Of Name Notice Limited Liability Partnership
17 June 2022
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
17 June 2022
No document
8 November 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
8 November 2021
12 April 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
12 April 2021
12 April 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
12 April 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
12 April 2021
12 April 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
12 April 2021
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
20 July 2020
20 July 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
20 July 2020
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
25 June 2020
25 June 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
25 June 2020
10 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 December 2018
10 December 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
10 December 2018
10 December 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
10 December 2018
10 April 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
10 April 2018
10 April 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
10 April 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 July 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 July 2012
2 April 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
2 April 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 July 2011
29 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 September 2010