Background WavePink WaveYellow Wave

ACUITY PROFESSIONAL LAW LLP (OC373647)

ACUITY PROFESSIONAL LAW LLP (OC373647) is an active UK company. incorporated on 22 March 2012. with registered office in Bexhill. ACUITY PROFESSIONAL LAW LLP has been registered for 14 years.

Company Number
OC373647
Status
active
Type
llp
Incorporated
22 March 2012
Age
14 years
Address
Unit 2.02 High Weald House, Bexhill, TN39 5ES

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACUITY PROFESSIONAL LAW LLP

ACUITY PROFESSIONAL LAW LLP is an active company incorporated on 22 March 2012 with the registered office located in Bexhill. ACUITY PROFESSIONAL LAW LLP was registered 14 years ago.

Status

active

Active since 14 years ago

Company No

OC373647

LLP Company

Age

14 Years

Incorporated 22 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 22 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

ACUITY PROFESSIONAL (THREE RIVERS) LLP
From: 13 November 2015To: 26 May 2021
FPSS (THREE RIVERS) LLP
From: 7 January 2013To: 13 November 2015
LLP FORMATIONS NO 130 LLP
From: 22 March 2012To: 7 January 2013
Contact
Address

Unit 2.02 High Weald House Glovers End Bexhill, TN39 5ES,

Timeline

No significant events found

Capital Table
People

Officers

12

2 Active
10 Resigned

MCGREEVY, Sally

Active
High Weald House, BexhillTN39 5ES
Born May 1966
Llp designated member
Appointed 25 May 2021

MCGREEVY, Stuart Douglas

Active
High Weald House, BexhillTN39 5ES
Born November 1964
Llp designated member
Appointed 25 May 2021

LORMAN, Edward Philip

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Born July 1973
Llp designated member
Appointed 26 Nov 2012
Resigned 19 Feb 2018

SMITH, Anne Louise

Resigned
Quicks Road, LondonSW19 1EX
Born May 1960
Llp designated member
Appointed 22 Mar 2012
Resigned 26 Nov 2012

SPREADBURY, Ian Trevor

Resigned
Quicks Road, LondonSW19 1EX
Born November 1963
Llp designated member
Appointed 22 Mar 2012
Resigned 26 Nov 2012

VAN ROOYEN, Pieter

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Born April 1974
Llp designated member
Appointed 26 Nov 2012
Resigned 19 Jan 2018

ZAMAN, Shakiel Akhtar

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Born August 1979
Llp designated member
Appointed 26 Nov 2012
Resigned 24 May 2021

ACUITY PROFESSIONAL GROUP LIMITED

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Corporate llp designated member
Appointed 26 Nov 2012
Resigned 25 May 2021

ACUITY PROFESSIONAL LEGACY LTD

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Corporate llp designated member
Appointed 26 Nov 2012
Resigned 25 May 2021

ACUITY PROFESSIONAL LIMITED

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Corporate llp designated member
Appointed 26 Nov 2012
Resigned 25 May 2021

ACUITY PROFESSIONAL PARTNERSHIP LLP

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Corporate llp designated member
Appointed 26 Nov 2012
Resigned 30 Apr 2018

FPSS CORPORATE PLANNING & WEALTH MANAGEMENT LLP

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Corporate llp designated member
Appointed 26 Nov 2012
Resigned 23 Mar 2016

Persons with significant control

5

1 Active
4 Ceased

Mr Stuart Douglas Mcgreevy

Active
High Weald House, BexhillTN39 5ES
Born November 1964

Nature of Control

Significant influence or control limited liability partnership
Notified 25 May 2021

Mr Shakiel Akhtar Zaman

Ceased
11 Leadenhall Street, LondonEC3V 1LP
Born August 1979

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 24 May 2021
11 Leadenhall Street, LondonEC3V 1LP

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 24 May 2021
11 Leadenhall Street, LondonEC3V 1LP

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2016
11 Leadenhall Street,, LondonEC3V 1LP

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
26 March 2025
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
3 September 2024
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
3 September 2024
LLCH01LLCH01
Confirmation Statement With No Updates
9 April 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
19 October 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 October 2023
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 October 2023
LLAD01LLAD01
Confirmation Statement With No Updates
6 April 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
26 May 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
26 May 2021
LLAP01LLAP01
Certificate Change Of Name Company
26 May 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
26 May 2021
LLNM01LLNM01
Termination Member Limited Liability Partnership With Name Termination Date
25 May 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
25 May 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
25 May 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
25 May 2021
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
25 May 2021
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
25 May 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
25 May 2021
LLPSC07LLPSC07
Confirmation Statement With No Updates
8 April 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
22 March 2019
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
22 March 2019
LLPSC07LLPSC07
Confirmation Statement With No Updates
22 March 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control Limited Liability Partnership
19 December 2018
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
1 May 2018
LLTM01LLTM01
Confirmation Statement With No Updates
4 April 2018
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
4 April 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
4 April 2018
LLPSC02LLPSC02
Change Corporate Member Limited Liability Partnership With Name Change Date
29 March 2018
LLCH02LLCH02
Termination Member Limited Liability Partnership With Name Termination Date
19 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
19 February 2018
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 April 2016
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
13 April 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
12 April 2016
LLTM01LLTM01
Change Corporate Member Limited Liability Partnership With Name Change Date
8 February 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
8 February 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
8 February 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
5 February 2016
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
13 November 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Limited Liability Partnership With Made Up Date
15 April 2015
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
25 March 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
25 March 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
25 March 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
25 March 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
25 March 2015
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 March 2015
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 April 2014
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
15 April 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
15 April 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
15 April 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
15 April 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
15 April 2014
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address
15 April 2014
LLAD01LLAD01
Change Corporate Member Limited Liability Partnership With Name Change Date
7 February 2014
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 April 2013
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
15 April 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
27 March 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
21 January 2013
LLAP01LLAP01
Certificate Change Of Name Company
7 January 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Member Limited Liability Partnership With Name
13 December 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
13 December 2012
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
13 December 2012
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
13 December 2012
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
13 December 2012
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
13 December 2012
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
13 December 2012
LLAP02LLAP02
Incorporation Limited Liability Partnership
22 March 2012
LLIN01LLIN01