Introduction
Watch Company
Y
YVA SOLICITORS LLP
YVA SOLICITORS LLP is an active company incorporated on 9 May 2012 with the registered office located in London. YVA SOLICITORS LLP was registered 13 years ago.
Status
active
Active since 13 years ago
Company No
OC375085
LLP Company
Age
13 Years
Incorporated 9 May 2012
Size
N/A
Accounts
ARD: 7/4Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 7 January 2027
Period: 1 April 2025 - 7 April 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 9 May 2025 (11 months ago)
Next Due
Due by 23 May 2026
For period ending 9 May 2026
Address
Yva House 811 High Road North Finchley London, N12 8JT,
No significant events found
Officers
11
8 Active
3 Resigned
Name
Role
Appointed
Status
BISHOP, Jonathan
Active811 High Road, LondonN12 8JT
Born April 1984
Llp designated member
Appointed 06 Apr 2017
BISHOP, Jonathan
811 High Road, LondonN12 8JT
Born April 1984
Llp designated member
06 Apr 2017
Active
KEPHALAS, Nicholas George
Active811 High Road, LondonN12 8JT
Born February 1985
Llp designated member
Appointed 08 Apr 2013
KEPHALAS, Nicholas George
811 High Road, LondonN12 8JT
Born February 1985
Llp designated member
08 Apr 2013
Active
LAMBROU, Lambros
Active811 High Road, LondonN12 8JT
Born April 1964
Llp designated member
Appointed 09 May 2012
LAMBROU, Lambros
811 High Road, LondonN12 8JT
Born April 1964
Llp designated member
09 May 2012
Active
PATEL, Shamil
ActiveHigh Road, LondonN12 8JT
Born August 1986
Llp designated member
Appointed 06 Apr 2014
PATEL, Shamil
High Road, LondonN12 8JT
Born August 1986
Llp designated member
06 Apr 2014
Active
YIANNAKAS, Apostolos
Active811 High Road, LondonN12 8JT
Born April 1989
Llp designated member
Appointed 06 Apr 2021
YIANNAKAS, Apostolos
811 High Road, LondonN12 8JT
Born April 1989
Llp designated member
06 Apr 2021
Active
YIANNAKAS, Christopher
Active811 High Road, LondonN12 8JT
Born April 1963
Llp designated member
Appointed 09 May 2012
YIANNAKAS, Christopher
811 High Road, LondonN12 8JT
Born April 1963
Llp designated member
09 May 2012
Active
ECONOMIDES, Mario Kyriacos
Active811 High Road, LondonN12 8JT
Born April 1964
Llp member
Appointed 08 Apr 2013
ECONOMIDES, Mario Kyriacos
811 High Road, LondonN12 8JT
Born April 1964
Llp member
08 Apr 2013
Active
PETROU, Andreas Anthony
Active811 High Road, LondonN12 8JT
Born August 1992
Llp member
Appointed 06 Apr 2022
PETROU, Andreas Anthony
811 High Road, LondonN12 8JT
Born August 1992
Llp member
06 Apr 2022
Active
VOTSIS, Michael Christos
Resigned811 High Road, LondonN12 8JT
Born March 1951
Llp designated member
Appointed 09 May 2012
Resigned 31 Mar 2021
VOTSIS, Michael Christos
811 High Road, LondonN12 8JT
Born March 1951
Llp designated member
09 May 2012
Resigned 31 Mar 2021
Resigned
ACHILLEA, Stavrou
Resigned811 High Road, LondonN12 8JT
Born February 1969
Llp member
Appointed 08 Apr 2013
Resigned 05 Apr 2014
ACHILLEA, Stavrou
811 High Road, LondonN12 8JT
Born February 1969
Llp member
08 Apr 2013
Resigned 05 Apr 2014
Resigned
YIANNAKAS, Helena
Resigned811 High Road, LondonN12 8JT
Born November 1966
Llp member
Appointed 08 Apr 2013
Resigned 05 Apr 2014
YIANNAKAS, Helena
811 High Road, LondonN12 8JT
Born November 1966
Llp member
08 Apr 2013
Resigned 05 Apr 2014
Resigned
Persons with significant control
3
0 Active
3 Ceased
Name
Nature of Control
Notified
Status
Mr Christopher Yiannakas
Ceased811 High Road, LondonN12 8JT
Born April 1963
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 Apr 2023
Mr Christopher Yiannakas
811 High Road, LondonN12 8JT
Born April 1963
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 Apr 2023
Ceased
Mr Lambros Lambrou
Ceased811 High Road, North FinchleyN12 8JT
Born April 1964
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 Apr 2023
Mr Lambros Lambrou
811 High Road, North FinchleyN12 8JT
Born April 1964
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 Apr 2023
Ceased
Mr Michael Christos Votsis
Ceased811 High Road, North FinchleyN12 8JT
Born March 1951
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 Mar 2021
Mr Michael Christos Votsis
811 High Road, North FinchleyN12 8JT
Born March 1951
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 31 Mar 2021
Ceased
Filing History
55
Description
Type
Date Filed
Document
4 September 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 September 2024
10 August 2023
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
10 August 2023
10 August 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
10 August 2023
10 August 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
10 August 2023
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
12 April 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 December 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 December 2021
15 April 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
15 April 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
7 April 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 April 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 April 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 April 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 May 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 January 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 April 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
10 April 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 January 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 October 2016
Legacy
14 July 2014
ANNOTATIONANNOTATION
Legacy
ANNOTATIONANNOTATION
14 July 2014
No document
7 January 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
7 January 2014