Introduction
Watch Company
S
SERIOUS LAW LLP
SERIOUS LAW LLP is an active company incorporated on 20 April 2010 with the registered office located in Bolton. SERIOUS LAW LLP was registered 15 years ago.
Status
active
Active since 15 years ago
Company No
OC354282
LLP Company
Age
15 Years
Incorporated 20 April 2010
Size
N/A
Accounts
ARD: 30/9Up to Date
Last Filed
Made up to 30 September 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 7 May 2025 (10 months ago)
Next Due
Due by 21 May 2026
For period ending 7 May 2026
Previous Company Names
SERIOUS LAW THE SERIOUS INJURY LAW PRACTICE LLP
From: 20 April 2010To: 5 September 2013
Address
1b Parklands The Parklands Bolton, BL6 4SD,
No significant events found
Officers
16
5 Active
11 Resigned
Name
Role
Appointed
Status
DENSON, Adrian Kevin
ActiveThe Parklands, BoltonBL6 4SD
Born December 1972
Llp designated member
Appointed 31 Jan 2024
DENSON, Adrian Kevin
The Parklands, BoltonBL6 4SD
Born December 1972
Llp designated member
31 Jan 2024
Active
HADEN, Peter Demmery
ActiveThe Parklands, BoltonBL6 4SD
Born October 1973
Llp designated member
Appointed 31 Jan 2024
HADEN, Peter Demmery
The Parklands, BoltonBL6 4SD
Born October 1973
Llp designated member
31 Jan 2024
Active
KENNY, Alexander Thomas
ActiveThe Parklands, BoltonBL6 4SD
Born August 1981
Llp designated member
Appointed 31 Jan 2024
KENNY, Alexander Thomas
The Parklands, BoltonBL6 4SD
Born August 1981
Llp designated member
31 Jan 2024
Active
LYNCH, Alexandra Joy
ActiveThe Parklands, BoltonBL6 4SD
Born November 1983
Llp designated member
Appointed 31 Jan 2024
LYNCH, Alexandra Joy
The Parklands, BoltonBL6 4SD
Born November 1983
Llp designated member
31 Jan 2024
Active
FLETCHERS SOLICITORS LIMITED
ActiveCharlotte Street, ManchesterM1 4DZ
Corporate llp designated member
Appointed 31 Jan 2024
FLETCHERS SOLICITORS LIMITED
Charlotte Street, ManchesterM1 4DZ
Corporate llp designated member
31 Jan 2024
Active
DIXON, Matthew Edward
Resigned66 Chorley Street, BoltonBL1 4AL
Born July 1968
Llp designated member
Appointed 20 Apr 2010
Resigned 31 Jan 2024
DIXON, Matthew Edward
66 Chorley Street, BoltonBL1 4AL
Born July 1968
Llp designated member
20 Apr 2010
Resigned 31 Jan 2024
Resigned
PRIESTLEY, Benedict Daniel
Resigned66 Chorley Street, BoltonBL1 4AL
Born July 1978
Llp designated member
Appointed 01 Sept 2010
Resigned 31 Jan 2024
PRIESTLEY, Benedict Daniel
66 Chorley Street, BoltonBL1 4AL
Born July 1978
Llp designated member
01 Sept 2010
Resigned 31 Jan 2024
Resigned
SHERRINGTON, John Howard
Resigned66 Chorley Street, BoltonBL1 4AL
Born November 1958
Llp designated member
Appointed 20 Apr 2010
Resigned 01 Feb 2022
SHERRINGTON, John Howard
66 Chorley Street, BoltonBL1 4AL
Born November 1958
Llp designated member
20 Apr 2010
Resigned 01 Feb 2022
Resigned
WALTERS, Timothy Bernard
Resigned66 Chorley Street, BoltonBL1 4AL
Born May 1969
Llp designated member
Appointed 20 Apr 2010
Resigned 31 Jan 2024
WALTERS, Timothy Bernard
66 Chorley Street, BoltonBL1 4AL
Born May 1969
Llp designated member
20 Apr 2010
Resigned 31 Jan 2024
Resigned
BREEN, Paul Kenneth
Resigned66 Chorley Street, BoltonBL1 4AL
Born February 1963
Llp member
Appointed 20 Apr 2010
Resigned 13 Jun 2014
BREEN, Paul Kenneth
66 Chorley Street, BoltonBL1 4AL
Born February 1963
Llp member
20 Apr 2010
Resigned 13 Jun 2014
Resigned
HEAP, Matthew Kenneth
Resigned66 Chorley Street, BoltonBL1 4AL
Born November 1972
Llp member
Appointed 20 Apr 2010
Resigned 29 Mar 2017
HEAP, Matthew Kenneth
66 Chorley Street, BoltonBL1 4AL
Born November 1972
Llp member
20 Apr 2010
Resigned 29 Mar 2017
Resigned
SYDDALL, Jonathan Keith
ResignedThe Parklands, BoltonBL6 4SD
Born September 1973
Llp member
Appointed 01 May 2019
Resigned 28 Apr 2023
SYDDALL, Jonathan Keith
The Parklands, BoltonBL6 4SD
Born September 1973
Llp member
01 May 2019
Resigned 28 Apr 2023
Resigned
LAW 90 LIMITED
ResignedChorley Street, BoltonBL1 4AL
Corporate llp member
Appointed 01 May 2010
Resigned 31 Mar 2014
LAW 90 LIMITED
Chorley Street, BoltonBL1 4AL
Corporate llp member
01 May 2010
Resigned 31 Mar 2014
Resigned
MAT 11V LIMITED
ResignedChorley Street, BoltonBL1 4AL
Corporate llp member
Appointed 01 May 2010
Resigned 31 Mar 2014
MAT 11V LIMITED
Chorley Street, BoltonBL1 4AL
Corporate llp member
01 May 2010
Resigned 31 Mar 2014
Resigned
TBW473 LIMITED
ResignedChorley Street, BoltonBL1 4AL
Corporate llp member
Appointed 01 May 2010
Resigned 31 Mar 2014
TBW473 LIMITED
Chorley Street, BoltonBL1 4AL
Corporate llp member
01 May 2010
Resigned 31 Mar 2014
Resigned
V1 MKH LIMITED
ResignedChorley Street, BoltonBL1 4AL
Corporate llp member
Appointed 01 May 2010
Resigned 31 Mar 2014
V1 MKH LIMITED
Chorley Street, BoltonBL1 4AL
Corporate llp member
01 May 2010
Resigned 31 Mar 2014
Resigned
Persons with significant control
5
1 Active
4 Ceased
Name
Nature of Control
Notified
Status
Fletchers Solicitors Limited
ActiveCharlotte Street, ManchesterM1 4DZ
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 2024
Fletchers Solicitors Limited
Charlotte Street, ManchesterM1 4DZ
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 2024
Active
Mr Timothy Bernard Walters
CeasedThe Parklands, BoltonBL6 4SD
Born May 1969
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Feb 2022
Ceased 31 Jan 2024
Mr Timothy Bernard Walters
The Parklands, BoltonBL6 4SD
Born May 1969
Significant influence or control limited liability partnership
01 Feb 2022
Ceased 31 Jan 2024
Ceased
Mr Matthew Edward Dixon
CeasedThe Parklands, BoltonBL6 4SD
Born July 1968
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Feb 2022
Ceased 31 Jan 2024
Mr Matthew Edward Dixon
The Parklands, BoltonBL6 4SD
Born July 1968
Significant influence or control limited liability partnership
01 Feb 2022
Ceased 31 Jan 2024
Ceased
Mr Timothy Bernard Walters
Ceased66 Chorley Street, BoltonBL1 4AL
Born April 1969
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Feb 2022
Ceased 01 Feb 2022
Mr Timothy Bernard Walters
66 Chorley Street, BoltonBL1 4AL
Born April 1969
Significant influence or control limited liability partnership
01 Feb 2022
Ceased 01 Feb 2022
Ceased
Mr John Howard Sherrington
Ceased66 Chorley Street, BoltonBL1 4AL
Born November 1958
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 01 Feb 2022
Mr John Howard Sherrington
66 Chorley Street, BoltonBL1 4AL
Born November 1958
Voting rights 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 01 Feb 2022
Ceased
Filing History
72
Description
Type
Date Filed
Document
7 February 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
7 February 2024
7 February 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
7 February 2024
7 February 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
7 February 2024
7 February 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
7 February 2024
7 February 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
7 February 2024
7 February 2024
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
7 February 2024
7 February 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
7 February 2024
7 February 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
7 February 2024
7 February 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 February 2024
7 February 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 February 2024
7 February 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 February 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 May 2023
27 March 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
27 March 2023
24 December 2022
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
24 December 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
11 April 2022
3 February 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
3 February 2022
3 February 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
3 February 2022
3 February 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
3 February 2022
3 February 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 February 2022
3 February 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
3 February 2022
3 February 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
3 February 2022
13 July 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
13 July 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 May 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 May 2021
1 February 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
1 February 2021
18 April 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 April 2017
20 February 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 February 2017
20 February 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 February 2017
Annual Return Limited Liability Partnership With Made Up Date
22 April 2015
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
LLAR01LLAR01
22 April 2015
No document
5 September 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
5 September 2013