Background WavePink WaveYellow Wave

WILLIAMSON MORTON THORNTON LLP (OC355827)

WILLIAMSON MORTON THORNTON LLP (OC355827) is an active UK company. incorporated on 22 June 2010. with registered office in London. WILLIAMSON MORTON THORNTON LLP has been registered for 15 years.

Company Number
OC355827
Status
active
Type
llp
Incorporated
22 June 2010
Age
15 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/12

Up to Date

6 months left

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

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Timeline

No significant events found

Capital Table
People

Officers

18

7 Active
11 Resigned

WILLIAMSON, Andrew Lawrence

Active
9 Appold Street, LondonEC2A 2AP
Born April 1967
Llp designated member
Appointed 22 Jun 2010

MOORE KINGSTON SMITH LLP

Active
9 Appold Street, LondonEC2A 2AP
Corporate llp designated member
Appointed 31 May 2024

DAVIES, Peter

Active
4 Beaconsfield Road, St. AlbansAL1 3RD
Born March 1971
Llp member
Appointed 01 Apr 2023

DUNN, Anne-Maree

Active
9 Appold Street, LondonEC2A 2AP
Born August 1959
Llp member
Appointed 01 Jul 2010

GODSAVE, Christopher

Active
9 Appold Street, LondonEC2A 2AP
Born September 1976
Llp member
Appointed 01 Nov 2021

WICKS, Elizabeth

Active
4 Beaconsfield Road, St. AlbansAL1 3RD
Born March 1988
Llp member
Appointed 01 Sept 2022

WINTLE, Graham David

Active
9 Appold Street, LondonEC2A 2AP
Born July 1966
Llp member
Appointed 01 Jul 2010

THORNTON, Robert William

Resigned
Floor, St AlbansAL1 3AW
Born February 1949
Llp designated member
Appointed 22 Jun 2010
Resigned 16 Nov 2015

BANKS, James Robert

Resigned
47 Holywell Hill, St. AlbansAL1 1HD
Born October 1969
Llp member
Appointed 01 Jul 2010
Resigned 31 Mar 2012

CHILDS, Jaqueline Irene

Resigned
Floor, St AlbansAL1 3AW
Born March 1966
Llp member
Appointed 01 Jul 2010
Resigned 30 Sept 2013

IRVINE, Elizabeth Ellen

Resigned
Station Way, St AlbansAL1 5HE
Born August 1959
Llp member
Appointed 01 Jul 2010
Resigned 31 Dec 2022

JEFFS, Paula Anne

Resigned
Station Way, St AlbansAL1 5HE
Born June 1965
Llp member
Appointed 01 Aug 2016
Resigned 31 Aug 2022

KASWELL, Lauren Gael

Resigned
Station Way, St AlbansAL1 5HE
Born March 1964
Llp member
Appointed 10 Apr 2018
Resigned 31 Mar 2021

LE ROUX, Adrian Edward

Resigned
4 Beaconsfield Road, St. AlbansAL1 3RD
Born March 1963
Llp member
Appointed 01 Jul 2010
Resigned 31 May 2024

J R BANKS LIMITED

Resigned
Miller Way, ExminsterEX6 8TH
Corporate llp member
Appointed 01 Sept 2011
Resigned 31 Mar 2012

WMT ACCOUNTING LTD

Resigned
Briary Wood Lane, WelwynAL6 0TF
Corporate llp member
Appointed 29 Jun 2010
Resigned 05 Dec 2013

WMT OUTSOURCING LTD

Resigned
Lister Avenue, HitchinSG4 9ES
Corporate llp member
Appointed 08 Jul 2011
Resigned 05 Dec 2013

WMT TAX SERVICES LTD

Resigned
Harpenden Road, St AlbansAL3 6BJ
Corporate llp member
Appointed 08 Jul 2011
Resigned 05 Dec 2013

Persons with significant control

3

1 Active
2 Ceased
9 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

Mr Andrew Lawrence Williamson

Ceased
9 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

Anne-Maree Dunn

Ceased
4 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
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2026
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
7 March 2026
LLAA01LLAA01
Legacy
17 February 2026
GUARANTEE2GUARANTEE2
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 June 2025
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
10 January 2025
LLCH01LLCH01
Confirmation Statement With No Updates
3 July 2024
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
19 June 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
18 June 2024
LLCH01LLCH01
Change Account Reference Date Limited Liability Partnership Current Extended
12 June 2024
LLAA01LLAA01
Cessation Of A Person With Significant Control Limited Liability Partnership
12 June 2024
LLPSC07LLPSC07
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
12 June 2024
LLAD01LLAD01
Cessation Of A Person With Significant Control Limited Liability Partnership
12 June 2024
LLPSC07LLPSC07
Appoint Corporate Member Limited Liability Partnership With Appointment Date
12 June 2024
LLAP02LLAP02
Notification Of A Person With Significant Control Limited Liability Partnership
12 June 2024
LLPSC02LLPSC02
Termination Member Limited Liability Partnership With Name Termination Date
12 June 2024
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
22 June 2023
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
2 May 2023
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 May 2023
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
18 January 2023
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
21 September 2022
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
21 September 2022
LLAP01LLAP01
Confirmation Statement With No Updates
22 June 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
9 November 2021
LLAP01LLAP01
Confirmation Statement With No Updates
24 June 2021
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
31 March 2021
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
31 July 2018
LLAD01LLAD01
Confirmation Statement With No Updates
22 June 2018
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
12 April 2018
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
1 August 2017
LLAP01LLAP01
Confirmation Statement With No Updates
27 June 2017
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
27 June 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
27 June 2017
LLPSC01LLPSC01
Change Person Member Limited Liability Partnership With Name Change Date
6 March 2017
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 June 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
9 December 2015
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
9 December 2015
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
22 June 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 June 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
27 January 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
19 December 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
19 December 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
19 December 2013
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 June 2013
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
11 June 2013
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 June 2012
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
27 June 2012
LLTM01LLTM01
Change Corporate Member Limited Liability Partnership With Name Change Date
15 June 2012
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
15 June 2012
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
14 June 2012
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
14 June 2012
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
11 April 2012
LLTM01LLTM01
Change Corporate Member Limited Liability Partnership With Name Change Date
11 April 2012
LLCH02LLCH02
Appoint Corporate Member Limited Liability Partnership
11 April 2012
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
14 December 2011
LLAA01LLAA01
Appoint Corporate Member Limited Liability Partnership
19 August 2011
LLAP02LLAP02
Change Corporate Member Limited Liability Partnership With Name Change Date
21 July 2011
LLCH02LLCH02
Appoint Corporate Member Limited Liability Partnership
19 July 2011
LLAP02LLAP02
Annual Return Limited Liability Partnership With Made Up Date
14 July 2011
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership
3 June 2011
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
12 October 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
12 October 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
12 October 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
12 October 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
12 October 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
12 October 2010
LLAP01LLAP01
Incorporation Limited Liability Partnership
22 June 2010
LLIN01LLIN01