Background WavePink WaveYellow Wave

VERUS LAW COSTS LLP (OC369208)

VERUS LAW COSTS LLP (OC369208) is an active UK company. incorporated on 25 October 2011. with registered office in Liverpool. VERUS LAW COSTS LLP has been registered for 14 years.

Company Number
OC369208
Status
active
Type
llp
Incorporated
25 October 2011
Age
14 years
Address
34 Dulverton Road, Liverpool, L17 6AR

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERUS LAW COSTS LLP

VERUS LAW COSTS LLP is an active company incorporated on 25 October 2011 with the registered office located in Liverpool. VERUS LAW COSTS LLP was registered 14 years ago.

Status

active

Active since 14 years ago

Company No

OC369208

LLP Company

Age

14 Years

Incorporated 25 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

34 Dulverton Road Liverpool, L17 6AR,

Timeline

No significant events found

Capital Table
People

Officers

4

3 Active
1 Resigned

WALMSLEY, David John

Active
Dulverton Road, LiverpoolL17 6AR
Born January 1964
Llp designated member
Appointed 25 Oct 2011

WARBURTON, Peter James

Active
Dulverton Road, LiverpoolL17 6AR
Born May 1968
Llp designated member
Appointed 25 Oct 2011

VERTOST LIMITED

Active
Shakespeare Street, SouthportPR8 5AB
Corporate llp designated member
Appointed 01 Jan 2020

GUY, David William

Resigned
Dulverton Road, LiverpoolL17 6AR
Born November 1978
Llp designated member
Appointed 25 Oct 2011
Resigned 23 Jul 2014

Persons with significant control

3

1 Active
2 Ceased
Shakespeare Street, SouthportPR8 5AB

Nature of Control

Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 01 Jan 2020

Mr Peter James Warburton

Ceased
Shakespeare Street, SouthportPR8 5AB
Born May 1968

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 01 Jan 2020

Mr David John Walmsley

Ceased
Shakespeare Street, SouthportPR8 5AB
Born April 2016

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 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
1 December 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control Limited Liability Partnership
3 April 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
3 April 2025
LLPSC07LLPSC07
Confirmation Statement With No Updates
18 November 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
1 December 2020
LLMR01LLMR01
Confirmation Statement With No Updates
7 November 2020
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
6 November 2020
LLPSC02LLPSC02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
6 November 2020
LLAP02LLAP02
Change Account Reference Date Limited Liability Partnership Current Extended
31 July 2020
LLAA01LLAA01
Confirmation Statement With No Updates
7 November 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 December 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
15 December 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
15 December 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
25 November 2014
LLTM01LLTM01
Gazette Notice Compulsory
4 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Limited Liability Partnership With Made Up Date
12 November 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 November 2012
LLAR01LLAR01
Incorporation Limited Liability Partnership
25 October 2011
LLIN01LLIN01