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: 31/3Up to Date
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
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
Address
Unit 2.02 High Weald House Glovers End Bexhill, TN39 5ES,
No significant events found
Officers
12
2 Active
10 Resigned
Name
Role
Appointed
Status
MCGREEVY, Sally
ActiveHigh Weald House, BexhillTN39 5ES
Born May 1966
Llp designated member
Appointed 25 May 2021
MCGREEVY, Sally
High Weald House, BexhillTN39 5ES
Born May 1966
Llp designated member
25 May 2021
Active
MCGREEVY, Stuart Douglas
ActiveHigh Weald House, BexhillTN39 5ES
Born November 1964
Llp designated member
Appointed 25 May 2021
MCGREEVY, Stuart Douglas
High Weald House, BexhillTN39 5ES
Born November 1964
Llp designated member
25 May 2021
Active
LORMAN, Edward Philip
Resigned11 Leadenhall Street, LondonEC3V 1LP
Born July 1973
Llp designated member
Appointed 26 Nov 2012
Resigned 19 Feb 2018
LORMAN, Edward Philip
11 Leadenhall Street, LondonEC3V 1LP
Born July 1973
Llp designated member
26 Nov 2012
Resigned 19 Feb 2018
Resigned
SMITH, Anne Louise
ResignedQuicks Road, LondonSW19 1EX
Born May 1960
Llp designated member
Appointed 22 Mar 2012
Resigned 26 Nov 2012
SMITH, Anne Louise
Quicks Road, LondonSW19 1EX
Born May 1960
Llp designated member
22 Mar 2012
Resigned 26 Nov 2012
Resigned
SPREADBURY, Ian Trevor
ResignedQuicks Road, LondonSW19 1EX
Born November 1963
Llp designated member
Appointed 22 Mar 2012
Resigned 26 Nov 2012
SPREADBURY, Ian Trevor
Quicks Road, LondonSW19 1EX
Born November 1963
Llp designated member
22 Mar 2012
Resigned 26 Nov 2012
Resigned
VAN ROOYEN, Pieter
Resigned11 Leadenhall Street, LondonEC3V 1LP
Born April 1974
Llp designated member
Appointed 26 Nov 2012
Resigned 19 Jan 2018
VAN ROOYEN, Pieter
11 Leadenhall Street, LondonEC3V 1LP
Born April 1974
Llp designated member
26 Nov 2012
Resigned 19 Jan 2018
Resigned
ZAMAN, Shakiel Akhtar
Resigned11 Leadenhall Street, LondonEC3V 1LP
Born August 1979
Llp designated member
Appointed 26 Nov 2012
Resigned 24 May 2021
ZAMAN, Shakiel Akhtar
11 Leadenhall Street, LondonEC3V 1LP
Born August 1979
Llp designated member
26 Nov 2012
Resigned 24 May 2021
Resigned
ACUITY PROFESSIONAL GROUP LIMITED
Resigned11 Leadenhall Street, LondonEC3V 1LP
Corporate llp designated member
Appointed 26 Nov 2012
Resigned 25 May 2021
ACUITY PROFESSIONAL GROUP LIMITED
11 Leadenhall Street, LondonEC3V 1LP
Corporate llp designated member
26 Nov 2012
Resigned 25 May 2021
Resigned
ACUITY PROFESSIONAL LEGACY LTD
Resigned11 Leadenhall Street, LondonEC3V 1LP
Corporate llp designated member
Appointed 26 Nov 2012
Resigned 25 May 2021
ACUITY PROFESSIONAL LEGACY LTD
11 Leadenhall Street, LondonEC3V 1LP
Corporate llp designated member
26 Nov 2012
Resigned 25 May 2021
Resigned
ACUITY PROFESSIONAL LIMITED
Resigned11 Leadenhall Street, LondonEC3V 1LP
Corporate llp designated member
Appointed 26 Nov 2012
Resigned 25 May 2021
ACUITY PROFESSIONAL LIMITED
11 Leadenhall Street, LondonEC3V 1LP
Corporate llp designated member
26 Nov 2012
Resigned 25 May 2021
Resigned
ACUITY PROFESSIONAL PARTNERSHIP LLP
Resigned11 Leadenhall Street, LondonEC3V 1LP
Corporate llp designated member
Appointed 26 Nov 2012
Resigned 30 Apr 2018
ACUITY PROFESSIONAL PARTNERSHIP LLP
11 Leadenhall Street, LondonEC3V 1LP
Corporate llp designated member
26 Nov 2012
Resigned 30 Apr 2018
Resigned
FPSS CORPORATE PLANNING & WEALTH MANAGEMENT LLP
Resigned11 Leadenhall Street, LondonEC3V 1LP
Corporate llp designated member
Appointed 26 Nov 2012
Resigned 23 Mar 2016
FPSS CORPORATE PLANNING & WEALTH MANAGEMENT LLP
11 Leadenhall Street, LondonEC3V 1LP
Corporate llp designated member
26 Nov 2012
Resigned 23 Mar 2016
Resigned
Persons with significant control
5
1 Active
4 Ceased
Name
Nature of Control
Notified
Status
Mr Stuart Douglas Mcgreevy
ActiveHigh Weald House, BexhillTN39 5ES
Born November 1964
Nature of Control
Significant influence or control limited liability partnership
Notified 25 May 2021
Mr Stuart Douglas Mcgreevy
High Weald House, BexhillTN39 5ES
Born November 1964
Significant influence or control limited liability partnership
25 May 2021
Active
Mr Shakiel Akhtar Zaman
Ceased11 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
Mr Shakiel Akhtar Zaman
11 Leadenhall Street, LondonEC3V 1LP
Born August 1979
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 24 May 2021
Ceased
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
Acuity Professional Limited
11 Leadenhall Street, LondonEC3V 1LP
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
06 Apr 2016
Ceased 24 May 2021
Ceased
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
Acuity Professional Group Limited
11 Leadenhall Street, LondonEC3V 1LP
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
06 Apr 2016
Ceased 06 Apr 2016
Ceased
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
Acuity Professional Group Limited
11 Leadenhall Street,, LondonEC3V 1LP
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 06 Apr 2016
Ceased
Filing History
84
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 March 2025
3 September 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
3 September 2024
3 September 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 September 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 October 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 October 2023
16 October 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
16 October 2023
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
26 May 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
26 May 2021
Certificate Change Of Name Company
26 May 2021
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
26 May 2021
No document
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
25 May 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
25 May 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
25 May 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
25 May 2021
25 May 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
25 May 2021
25 May 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
25 May 2021
25 May 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
25 May 2021
22 March 2019
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
22 March 2019
22 March 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
22 March 2019
19 December 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
19 December 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 May 2018
4 April 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
4 April 2018
4 April 2018
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
4 April 2018
29 March 2018
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
29 March 2018
19 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 February 2018
19 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 February 2018
13 April 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 April 2016
12 April 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
12 April 2016
8 February 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
8 February 2016
8 February 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
8 February 2016
8 February 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
8 February 2016
5 February 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
5 February 2016
13 November 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
13 November 2015
25 March 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
25 March 2015
25 March 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
25 March 2015
25 March 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
25 March 2015
25 March 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
25 March 2015
25 March 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
25 March 2015
24 March 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
24 March 2015
15 April 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
15 April 2014
15 April 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
15 April 2014
15 April 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
15 April 2014
15 April 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
15 April 2014
15 April 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
15 April 2014
15 April 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
15 April 2014
7 February 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
7 February 2014
7 January 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
7 January 2013