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: 31/12Up to Date
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
Last Filed
Made up to 7 November 2025 (4 months ago)
Next Due
Due by 21 November 2026
For period ending 7 November 2026
Address
34 Dulverton Road Liverpool, L17 6AR,
No significant events found
Officers
4
3 Active
1 Resigned
Name
Role
Appointed
Status
WALMSLEY, David John
ActiveDulverton Road, LiverpoolL17 6AR
Born January 1964
Llp designated member
Appointed 25 Oct 2011
WALMSLEY, David John
Dulverton Road, LiverpoolL17 6AR
Born January 1964
Llp designated member
25 Oct 2011
Active
WARBURTON, Peter James
ActiveDulverton Road, LiverpoolL17 6AR
Born May 1968
Llp designated member
Appointed 25 Oct 2011
WARBURTON, Peter James
Dulverton Road, LiverpoolL17 6AR
Born May 1968
Llp designated member
25 Oct 2011
Active
VERTOST LIMITED
ActiveShakespeare Street, SouthportPR8 5AB
Corporate llp designated member
Appointed 01 Jan 2020
VERTOST LIMITED
Shakespeare Street, SouthportPR8 5AB
Corporate llp designated member
01 Jan 2020
Active
GUY, David William
ResignedDulverton Road, LiverpoolL17 6AR
Born November 1978
Llp designated member
Appointed 25 Oct 2011
Resigned 23 Jul 2014
GUY, David William
Dulverton Road, LiverpoolL17 6AR
Born November 1978
Llp designated member
25 Oct 2011
Resigned 23 Jul 2014
Resigned
Persons with significant control
3
1 Active
2 Ceased
Name
Nature of Control
Notified
Status
Vertost Limited
ActiveShakespeare Street, SouthportPR8 5AB
Nature of Control
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 01 Jan 2020
Vertost Limited
Shakespeare Street, SouthportPR8 5AB
Right to share surplus assets 75 to 100 percent limited liability partnership
01 Jan 2020
Active
Mr Peter James Warburton
CeasedShakespeare 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 Peter James Warburton
Shakespeare Street, SouthportPR8 5AB
Born May 1968
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 01 Jan 2020
Ceased
Mr David John Walmsley
CeasedShakespeare 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
Mr David John Walmsley
Shakespeare Street, SouthportPR8 5AB
Born April 2016
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 01 Jan 2020
Ceased
Filing History
38
Description
Type
Date Filed
Document
3 April 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
3 April 2025
3 April 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
3 April 2025
1 December 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
1 December 2020
6 November 2020
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
6 November 2020
6 November 2020
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
6 November 2020
31 July 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
31 July 2020
16 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
16 December 2014
15 December 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 December 2014
25 November 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
25 November 2014