Background WavePink WaveYellow Wave

BPS LAW LLP (OC385496)

BPS LAW LLP (OC385496) is an active UK company. incorporated on 30 May 2013. with registered office in Bowdon. BPS LAW LLP has been registered for 12 years.

Company Number
OC385496
Status
active
Type
llp
Incorporated
30 May 2013
Age
12 years
Address
Flat 1 Hazelmere, Bowdon, WA14 3JH

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPS LAW LLP

BPS LAW LLP is an active company incorporated on 30 May 2013 with the registered office located in Bowdon. BPS LAW LLP was registered 12 years ago.

Status

active

Active since 12 years ago

Company No

OC385496

LLP Company

Age

12 Years

Incorporated 30 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 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

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Flat 1 Hazelmere 6 The Springs Bowdon, WA14 3JH,

Timeline

No significant events found

Capital Table
People

Officers

7

3 Active
4 Resigned

KWASNIK, Sefton Elia

Active
Hazelmere, BowdonWA14 3JH
Born July 1956
Llp designated member
Appointed 30 May 2013

LIPSON, Harry Louis

Active
Hazelmere, BowdonWA14 3JH
Born May 1950
Llp designated member
Appointed 30 May 2013

SWAIN, Caroline Elizabeth

Active
Hazelmere, BowdonWA14 3JH
Born August 1984
Llp member
Appointed 06 Apr 2015

JACKSON, Roger Paul

Resigned
20 St. Marys Parsonage, ManchesterM3 2LY
Born June 1958
Llp member
Appointed 30 May 2013
Resigned 18 Jul 2014

LIPSON, Lee Robert

Resigned
20 St. Marys Parsonage, ManchesterM3 2LY
Born December 1977
Llp member
Appointed 30 May 2013
Resigned 02 Sept 2016

RAMSAHOYE, Jairam Jonathan

Resigned
Cecil Road, AltrinchamWA15 9NZ
Born December 1964
Llp member
Appointed 30 May 2013
Resigned 01 Apr 2020

SWAIN, Caroline Elizabeth

Resigned
20 St. Marys Parsonage, ManchesterM3 2LY
Born August 1984
Llp member
Appointed 30 May 2013
Resigned 03 Oct 2014

Persons with significant control

2

Mr Harry Louie Lipson

Active
Hazelmere, BowdonWA14 3JH
Born May 1950

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mr Sefton Elia Kwasnik

Active
Hazelmere, BowdonWA14 3JH
Born July 1956

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
6 September 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 September 2024
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
6 September 2024
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
6 September 2024
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
6 September 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
6 September 2024
LLPSC04LLPSC04
Change Account Reference Date Limited Liability Partnership Previous Shortened
6 September 2024
LLAA01LLAA01
Confirmation Statement With No Updates
6 June 2024
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
31 May 2024
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
9 January 2023
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
29 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
LLCS01LLCS01
Gazette Filings Brought Up To Date
11 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 August 2021
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
20 August 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
20 August 2021
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
8 August 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 August 2021
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
5 August 2021
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 July 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 June 2021
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
31 May 2019
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
31 May 2019
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
20 June 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
20 June 2018
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
20 June 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 June 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 June 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 June 2018
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
20 June 2018
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
6 October 2016
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
9 June 2016
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
9 June 2016
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
7 August 2015
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
22 June 2015
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
11 June 2015
LLAP01LLAP01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
4 February 2015
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
4 February 2015
LLAA01LLAA01
Termination Member Limited Liability Partnership With Name Termination Date
13 November 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 July 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
16 June 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
21 November 2013
LLCH01LLCH01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
21 November 2013
LLMR01LLMR01
Appoint Person Member Limited Liability Partnership
19 November 2013
LLAP01LLAP01
Incorporation Limited Liability Partnership
30 May 2013
LLIN01LLIN01