Introduction
Watch Company
W
WILLIAMSON MORTON THORNTON LLP
WILLIAMSON MORTON THORNTON LLP is an active company incorporated on 22 June 2010 with the registered office located in London. WILLIAMSON MORTON THORNTON LLP was registered 15 years ago.
Status
active
Active since 15 years ago
Company No
OC355827
LLP Company
Age
15 Years
Incorporated 22 June 2010
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 30 April 2025 (11 months ago)
Submitted on 14 March 2026 (Just now)
Period: 1 April 2024 - 30 April 2025(14 months)
Type: Audit Exemption (Subsidiary)
Next Due
Due by 30 September 2026
Period: 1 May 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 22 June 2025 (9 months ago)
Next Due
Due by 6 July 2026
For period ending 22 June 2026
Address
6th Floor 9 Appold Street London, EC2A 2AP,
No significant events found
Officers
18
7 Active
11 Resigned
Name
Role
Appointed
Status
WILLIAMSON, Andrew Lawrence
Active9 Appold Street, LondonEC2A 2AP
Born April 1967
Llp designated member
Appointed 22 Jun 2010
WILLIAMSON, Andrew Lawrence
9 Appold Street, LondonEC2A 2AP
Born April 1967
Llp designated member
22 Jun 2010
Active
MOORE KINGSTON SMITH LLP
Active9 Appold Street, LondonEC2A 2AP
Corporate llp designated member
Appointed 31 May 2024
MOORE KINGSTON SMITH LLP
9 Appold Street, LondonEC2A 2AP
Corporate llp designated member
31 May 2024
Active
DAVIES, Peter
Active4 Beaconsfield Road, St. AlbansAL1 3RD
Born March 1971
Llp member
Appointed 01 Apr 2023
DAVIES, Peter
4 Beaconsfield Road, St. AlbansAL1 3RD
Born March 1971
Llp member
01 Apr 2023
Active
DUNN, Anne-Maree
Active9 Appold Street, LondonEC2A 2AP
Born August 1959
Llp member
Appointed 01 Jul 2010
DUNN, Anne-Maree
9 Appold Street, LondonEC2A 2AP
Born August 1959
Llp member
01 Jul 2010
Active
GODSAVE, Christopher
Active9 Appold Street, LondonEC2A 2AP
Born September 1976
Llp member
Appointed 01 Nov 2021
GODSAVE, Christopher
9 Appold Street, LondonEC2A 2AP
Born September 1976
Llp member
01 Nov 2021
Active
WICKS, Elizabeth
Active4 Beaconsfield Road, St. AlbansAL1 3RD
Born March 1988
Llp member
Appointed 01 Sept 2022
WICKS, Elizabeth
4 Beaconsfield Road, St. AlbansAL1 3RD
Born March 1988
Llp member
01 Sept 2022
Active
WINTLE, Graham David
Active9 Appold Street, LondonEC2A 2AP
Born July 1966
Llp member
Appointed 01 Jul 2010
WINTLE, Graham David
9 Appold Street, LondonEC2A 2AP
Born July 1966
Llp member
01 Jul 2010
Active
THORNTON, Robert William
ResignedFloor, St AlbansAL1 3AW
Born February 1949
Llp designated member
Appointed 22 Jun 2010
Resigned 16 Nov 2015
THORNTON, Robert William
Floor, St AlbansAL1 3AW
Born February 1949
Llp designated member
22 Jun 2010
Resigned 16 Nov 2015
Resigned
BANKS, James Robert
Resigned47 Holywell Hill, St. AlbansAL1 1HD
Born October 1969
Llp member
Appointed 01 Jul 2010
Resigned 31 Mar 2012
BANKS, James Robert
47 Holywell Hill, St. AlbansAL1 1HD
Born October 1969
Llp member
01 Jul 2010
Resigned 31 Mar 2012
Resigned
CHILDS, Jaqueline Irene
ResignedFloor, St AlbansAL1 3AW
Born March 1966
Llp member
Appointed 01 Jul 2010
Resigned 30 Sept 2013
CHILDS, Jaqueline Irene
Floor, St AlbansAL1 3AW
Born March 1966
Llp member
01 Jul 2010
Resigned 30 Sept 2013
Resigned
IRVINE, Elizabeth Ellen
ResignedStation Way, St AlbansAL1 5HE
Born August 1959
Llp member
Appointed 01 Jul 2010
Resigned 31 Dec 2022
IRVINE, Elizabeth Ellen
Station Way, St AlbansAL1 5HE
Born August 1959
Llp member
01 Jul 2010
Resigned 31 Dec 2022
Resigned
JEFFS, Paula Anne
ResignedStation Way, St AlbansAL1 5HE
Born June 1965
Llp member
Appointed 01 Aug 2016
Resigned 31 Aug 2022
JEFFS, Paula Anne
Station Way, St AlbansAL1 5HE
Born June 1965
Llp member
01 Aug 2016
Resigned 31 Aug 2022
Resigned
KASWELL, Lauren Gael
ResignedStation Way, St AlbansAL1 5HE
Born March 1964
Llp member
Appointed 10 Apr 2018
Resigned 31 Mar 2021
KASWELL, Lauren Gael
Station Way, St AlbansAL1 5HE
Born March 1964
Llp member
10 Apr 2018
Resigned 31 Mar 2021
Resigned
LE ROUX, Adrian Edward
Resigned4 Beaconsfield Road, St. AlbansAL1 3RD
Born March 1963
Llp member
Appointed 01 Jul 2010
Resigned 31 May 2024
LE ROUX, Adrian Edward
4 Beaconsfield Road, St. AlbansAL1 3RD
Born March 1963
Llp member
01 Jul 2010
Resigned 31 May 2024
Resigned
J R BANKS LIMITED
ResignedMiller Way, ExminsterEX6 8TH
Corporate llp member
Appointed 01 Sept 2011
Resigned 31 Mar 2012
J R BANKS LIMITED
Miller Way, ExminsterEX6 8TH
Corporate llp member
01 Sept 2011
Resigned 31 Mar 2012
Resigned
WMT ACCOUNTING LTD
ResignedBriary Wood Lane, WelwynAL6 0TF
Corporate llp member
Appointed 29 Jun 2010
Resigned 05 Dec 2013
WMT ACCOUNTING LTD
Briary Wood Lane, WelwynAL6 0TF
Corporate llp member
29 Jun 2010
Resigned 05 Dec 2013
Resigned
WMT OUTSOURCING LTD
ResignedLister Avenue, HitchinSG4 9ES
Corporate llp member
Appointed 08 Jul 2011
Resigned 05 Dec 2013
WMT OUTSOURCING LTD
Lister Avenue, HitchinSG4 9ES
Corporate llp member
08 Jul 2011
Resigned 05 Dec 2013
Resigned
WMT TAX SERVICES LTD
ResignedHarpenden Road, St AlbansAL3 6BJ
Corporate llp member
Appointed 08 Jul 2011
Resigned 05 Dec 2013
WMT TAX SERVICES LTD
Harpenden Road, St AlbansAL3 6BJ
Corporate llp member
08 Jul 2011
Resigned 05 Dec 2013
Resigned
Persons with significant control
3
1 Active
2 Ceased
Name
Nature of Control
Notified
Status
Moore Kingston Smith Llp
Active9 Appold Street, LondonEC2A 2AP
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 May 2024
Moore Kingston Smith Llp
9 Appold Street, LondonEC2A 2AP
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 May 2024
Active
Mr Andrew Lawrence Williamson
Ceased9 Appold Street, LondonEC2A 2AP
Born April 1967
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 31 May 2024
Mr Andrew Lawrence Williamson
9 Appold Street, LondonEC2A 2AP
Born April 1967
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 31 May 2024
Ceased
Anne-Maree Dunn
Ceased4 Beaconsfield Road, St. AlbansAL1 3RD
Born August 1959
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 31 May 2024
Anne-Maree Dunn
4 Beaconsfield Road, St. AlbansAL1 3RD
Born August 1959
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 31 May 2024
Ceased
Filing History
85
Description
Type
Date Filed
Document
7 March 2026
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
7 March 2026
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 January 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 June 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 June 2024
12 June 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
12 June 2024
12 June 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
12 June 2024
12 June 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
12 June 2024
12 June 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
12 June 2024
12 June 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
12 June 2024
12 June 2024
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
12 June 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
12 June 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
22 June 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 May 2023
2 May 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 May 2023
18 January 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 January 2023
21 September 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 September 2022
21 September 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
21 September 2022
9 November 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
9 November 2021
31 March 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
31 March 2021
31 July 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
31 July 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
12 April 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
1 August 2017
27 June 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
27 June 2017
27 June 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
27 June 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 March 2017
9 December 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 December 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 December 2015
11 June 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
11 June 2013
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
15 June 2012
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
15 June 2012
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
14 June 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 June 2012
11 April 2012
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
11 April 2012
14 December 2011
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
14 December 2011
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
21 July 2011