Introduction
Watch Company
C
CHILDREN & FAMILIES LAW FIRM LLP
CHILDREN & FAMILIES LAW FIRM LLP is an active company incorporated on 3 December 2009 with the registered office located in London. CHILDREN & FAMILIES LAW FIRM LLP was registered 16 years ago.
Status
active
Active since 16 years ago
Company No
OC350529
LLP Company
Age
16 Years
Incorporated 3 December 2009
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 3 December 2025 (4 months ago)
Next Due
Due by 17 December 2026
For period ending 3 December 2026
Address
26-28 Bedford Row London, WC1R 4HE,
No significant events found
Officers
8
4 Active
4 Resigned
Name
Role
Appointed
Status
CHESTER, Tracy
ActiveBedford Row, LondonWC1R 4HE
Born September 1970
Llp designated member
Appointed 01 Apr 2016
CHESTER, Tracy
Bedford Row, LondonWC1R 4HE
Born September 1970
Llp designated member
01 Apr 2016
Active
MARSDEN, Deborah
ActiveBedford Row, LondonWC1R 4HE
Born May 1963
Llp designated member
Appointed 30 Sept 2016
MARSDEN, Deborah
Bedford Row, LondonWC1R 4HE
Born May 1963
Llp designated member
30 Sept 2016
Active
TAYLOR, Douglas
ActiveBedford Row, LondonWC1R 4HE
Born December 1963
Llp designated member
Appointed 01 Apr 2016
TAYLOR, Douglas
Bedford Row, LondonWC1R 4HE
Born December 1963
Llp designated member
01 Apr 2016
Active
WILSON, Dawn
ActiveBedford Row, LondonWC1R 4HE
Born December 1971
Llp designated member
Appointed 28 Nov 2023
WILSON, Dawn
Bedford Row, LondonWC1R 4HE
Born December 1971
Llp designated member
28 Nov 2023
Active
BOWER, Elizabeth Ann
ResignedReedworth Street, LondonSE11 4PQ
Born April 1947
Llp designated member
Appointed 03 Dec 2009
Resigned 01 Apr 2016
BOWER, Elizabeth Ann
Reedworth Street, LondonSE11 4PQ
Born April 1947
Llp designated member
03 Dec 2009
Resigned 01 Apr 2016
Resigned
CREIGHTON, Louise
ResignedCraneford Way, TwickenhamTW2 7SB
Born September 1956
Llp designated member
Appointed 01 Apr 2016
Resigned 30 Sept 2016
CREIGHTON, Louise
Craneford Way, TwickenhamTW2 7SB
Born September 1956
Llp designated member
01 Apr 2016
Resigned 30 Sept 2016
Resigned
MCGOVERN, Tony
ResignedBedford Row, LondonWC1R 4HE
Born February 1968
Llp designated member
Appointed 01 Feb 2017
Resigned 28 Nov 2023
MCGOVERN, Tony
Bedford Row, LondonWC1R 4HE
Born February 1968
Llp designated member
01 Feb 2017
Resigned 28 Nov 2023
Resigned
REYNOLDS, Derek Gordon
ResignedReedworth Street, LondonSE11 4PQ
Born June 1954
Llp designated member
Appointed 03 Dec 2009
Resigned 01 Apr 2016
REYNOLDS, Derek Gordon
Reedworth Street, LondonSE11 4PQ
Born June 1954
Llp designated member
03 Dec 2009
Resigned 01 Apr 2016
Resigned
Persons with significant control
4
0 Active
4 Ceased
Name
Nature of Control
Notified
Status
Mr Tony Mcgovern
CeasedBedford Row, LondonWC1R 4HE
Born February 1968
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Feb 2017
Ceased 01 Feb 2017
Mr Tony Mcgovern
Bedford Row, LondonWC1R 4HE
Born February 1968
Significant influence or control limited liability partnership
01 Feb 2017
Ceased 01 Feb 2017
Ceased
Ms Tracy Chester
CeasedBedford Row, LondonWC1R 4HE
Born September 1970
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2016
Ms Tracy Chester
Bedford Row, LondonWC1R 4HE
Born September 1970
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 06 Apr 2016
Ceased
Mr Douglas Taylor
CeasedBedford Row, LondonWC1R 4HE
Born December 1963
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2016
Mr Douglas Taylor
Bedford Row, LondonWC1R 4HE
Born December 1963
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 06 Apr 2016
Ceased
Ms Deborah Marsden
CeasedBedford Row, LondonWC1R 4HE
Born May 1963
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2016
Ms Deborah Marsden
Bedford Row, LondonWC1R 4HE
Born May 1963
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 06 Apr 2016
Ceased
Filing History
62
Description
Type
Date Filed
Document
16 July 2024
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
16 July 2024
16 July 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
16 July 2024
16 July 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
16 July 2024
16 July 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
16 July 2024
16 July 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
16 July 2024
18 December 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
18 December 2023
18 December 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 December 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 January 2023
21 December 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
21 December 2022
29 September 2020
LLAD02LLAD02
Change Sail Address Limited Liability Partnership With Old Address New Address
LLAD02LLAD02
29 September 2020
11 January 2019
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
11 January 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 January 2019
21 December 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 December 2017
Move Registers To Sail Limited Liability Partnership With New Address
LLAD03LLAD03
21 December 2017
Change Sail Address Limited Liability Partnership With New Address
LLAD02LLAD02
21 December 2017
18 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
18 July 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 June 2017
21 December 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 December 2016
8 November 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
8 November 2016
21 April 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 April 2016
21 April 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 April 2016
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 April 2016
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 April 2016
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 April 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 December 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 December 2015
30 March 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
30 March 2015
21 September 2011
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
21 September 2011