Background WavePink WaveYellow Wave

SERIOUS LAW LLP (OC354282)

SERIOUS LAW LLP (OC354282) is an active UK company. incorporated on 20 April 2010. with registered office in Bolton. SERIOUS LAW LLP has been registered for 15 years.

Company Number
OC354282
Status
active
Type
llp
Incorporated
20 April 2010
Age
15 years
Address
1b Parklands The Parklands, Bolton, BL6 4SD

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 30/9

Up to Date

3 months left

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

7 weeks left

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
Contact
Address

1b Parklands The Parklands Bolton, BL6 4SD,

Timeline

No significant events found

Capital Table
People

Officers

16

5 Active
11 Resigned

DENSON, Adrian Kevin

Active
The Parklands, BoltonBL6 4SD
Born December 1972
Llp designated member
Appointed 31 Jan 2024

HADEN, Peter Demmery

Active
The Parklands, BoltonBL6 4SD
Born October 1973
Llp designated member
Appointed 31 Jan 2024

KENNY, Alexander Thomas

Active
The Parklands, BoltonBL6 4SD
Born August 1981
Llp designated member
Appointed 31 Jan 2024

LYNCH, Alexandra Joy

Active
The Parklands, BoltonBL6 4SD
Born November 1983
Llp designated member
Appointed 31 Jan 2024

FLETCHERS SOLICITORS LIMITED

Active
Charlotte Street, ManchesterM1 4DZ
Corporate llp designated member
Appointed 31 Jan 2024

DIXON, Matthew Edward

Resigned
66 Chorley Street, BoltonBL1 4AL
Born July 1968
Llp designated member
Appointed 20 Apr 2010
Resigned 31 Jan 2024

PRIESTLEY, Benedict Daniel

Resigned
66 Chorley Street, BoltonBL1 4AL
Born July 1978
Llp designated member
Appointed 01 Sept 2010
Resigned 31 Jan 2024

SHERRINGTON, John Howard

Resigned
66 Chorley Street, BoltonBL1 4AL
Born November 1958
Llp designated member
Appointed 20 Apr 2010
Resigned 01 Feb 2022

WALTERS, Timothy Bernard

Resigned
66 Chorley Street, BoltonBL1 4AL
Born May 1969
Llp designated member
Appointed 20 Apr 2010
Resigned 31 Jan 2024

BREEN, Paul Kenneth

Resigned
66 Chorley Street, BoltonBL1 4AL
Born February 1963
Llp member
Appointed 20 Apr 2010
Resigned 13 Jun 2014

HEAP, Matthew Kenneth

Resigned
66 Chorley Street, BoltonBL1 4AL
Born November 1972
Llp member
Appointed 20 Apr 2010
Resigned 29 Mar 2017

SYDDALL, Jonathan Keith

Resigned
The Parklands, BoltonBL6 4SD
Born September 1973
Llp member
Appointed 01 May 2019
Resigned 28 Apr 2023

LAW 90 LIMITED

Resigned
Chorley Street, BoltonBL1 4AL
Corporate llp member
Appointed 01 May 2010
Resigned 31 Mar 2014

MAT 11V LIMITED

Resigned
Chorley Street, BoltonBL1 4AL
Corporate llp member
Appointed 01 May 2010
Resigned 31 Mar 2014

TBW473 LIMITED

Resigned
Chorley Street, BoltonBL1 4AL
Corporate llp member
Appointed 01 May 2010
Resigned 31 Mar 2014

V1 MKH LIMITED

Resigned
Chorley Street, BoltonBL1 4AL
Corporate llp member
Appointed 01 May 2010
Resigned 31 Mar 2014

Persons with significant control

5

1 Active
4 Ceased

Fletchers Solicitors Limited

Active
Charlotte 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

Mr Timothy Bernard Walters

Ceased
The 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 Matthew Edward Dixon

Ceased
The 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 Timothy Bernard Walters

Ceased
66 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 John Howard Sherrington

Ceased
66 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
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
LLCS01LLCS01
Confirmation Statement With No Updates
8 May 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
7 February 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
7 February 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
7 February 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
7 February 2024
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
7 February 2024
LLAP02LLAP02
Notification Of A Person With Significant Control Limited Liability Partnership
7 February 2024
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
7 February 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
7 February 2024
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
7 February 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
7 February 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
7 February 2024
LLTM01LLTM01
Mortgage Satisfy Charge Full Limited Liability Partnership
29 January 2024
LLMR04LLMR04
Confirmation Statement With No Updates
9 May 2023
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
2 May 2023
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
27 March 2023
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
24 December 2022
LLAA01LLAA01
Confirmation Statement With No Updates
16 May 2022
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
11 April 2022
LLAP01LLAP01
Notification Of A Person With Significant Control Limited Liability Partnership
3 February 2022
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
3 February 2022
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
3 February 2022
LLPSC01LLPSC01
Termination Member Limited Liability Partnership With Name Termination Date
3 February 2022
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
3 February 2022
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
3 February 2022
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
31 January 2022
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
13 July 2021
LLMR01LLMR01
Confirmation Statement With No Updates
7 May 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
6 May 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 May 2021
LLCH01LLCH01
Confirmation Statement With No Updates
19 April 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
1 February 2021
LLMR01LLMR01
Confirmation Statement With No Updates
14 April 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
18 April 2017
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
20 February 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 February 2017
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
16 February 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 May 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 April 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
23 June 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
1 May 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
7 April 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
7 April 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
7 April 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
7 April 2014
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Certificate Change Of Name Company
5 September 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Limited Liability Partnership With Made Up Date
1 May 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 May 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership
12 December 2011
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
12 December 2011
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
12 December 2011
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
12 December 2011
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
26 July 2011
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
16 May 2011
LLAR01LLAR01
Incorporation Limited Liability Partnership
20 April 2010
LLIN01LLIN01