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: 31/3Up to Date
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
Last Filed
Made up to 30 May 2025 (11 months ago)
Next Due
Due by 13 June 2026
For period ending 30 May 2026
Address
Flat 1 Hazelmere 6 The Springs Bowdon, WA14 3JH,
No significant events found
Officers
7
3 Active
4 Resigned
Name
Role
Appointed
Status
KWASNIK, Sefton Elia
ActiveHazelmere, BowdonWA14 3JH
Born July 1956
Llp designated member
Appointed 30 May 2013
KWASNIK, Sefton Elia
Hazelmere, BowdonWA14 3JH
Born July 1956
Llp designated member
30 May 2013
Active
LIPSON, Harry Louis
ActiveHazelmere, BowdonWA14 3JH
Born May 1950
Llp designated member
Appointed 30 May 2013
LIPSON, Harry Louis
Hazelmere, BowdonWA14 3JH
Born May 1950
Llp designated member
30 May 2013
Active
SWAIN, Caroline Elizabeth
ActiveHazelmere, BowdonWA14 3JH
Born August 1984
Llp member
Appointed 06 Apr 2015
SWAIN, Caroline Elizabeth
Hazelmere, BowdonWA14 3JH
Born August 1984
Llp member
06 Apr 2015
Active
JACKSON, Roger Paul
Resigned20 St. Marys Parsonage, ManchesterM3 2LY
Born June 1958
Llp member
Appointed 30 May 2013
Resigned 18 Jul 2014
JACKSON, Roger Paul
20 St. Marys Parsonage, ManchesterM3 2LY
Born June 1958
Llp member
30 May 2013
Resigned 18 Jul 2014
Resigned
LIPSON, Lee Robert
Resigned20 St. Marys Parsonage, ManchesterM3 2LY
Born December 1977
Llp member
Appointed 30 May 2013
Resigned 02 Sept 2016
LIPSON, Lee Robert
20 St. Marys Parsonage, ManchesterM3 2LY
Born December 1977
Llp member
30 May 2013
Resigned 02 Sept 2016
Resigned
RAMSAHOYE, Jairam Jonathan
ResignedCecil Road, AltrinchamWA15 9NZ
Born December 1964
Llp member
Appointed 30 May 2013
Resigned 01 Apr 2020
RAMSAHOYE, Jairam Jonathan
Cecil Road, AltrinchamWA15 9NZ
Born December 1964
Llp member
30 May 2013
Resigned 01 Apr 2020
Resigned
SWAIN, Caroline Elizabeth
Resigned20 St. Marys Parsonage, ManchesterM3 2LY
Born August 1984
Llp member
Appointed 30 May 2013
Resigned 03 Oct 2014
SWAIN, Caroline Elizabeth
20 St. Marys Parsonage, ManchesterM3 2LY
Born August 1984
Llp member
30 May 2013
Resigned 03 Oct 2014
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Harry Louie Lipson
ActiveHazelmere, BowdonWA14 3JH
Born May 1950
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr Harry Louie Lipson
Hazelmere, BowdonWA14 3JH
Born May 1950
Significant influence or control limited liability partnership
06 Apr 2016
Active
Mr Sefton Elia Kwasnik
ActiveHazelmere, BowdonWA14 3JH
Born July 1956
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr Sefton Elia Kwasnik
Hazelmere, BowdonWA14 3JH
Born July 1956
Significant influence or control limited liability partnership
06 Apr 2016
Active
Filing History
64
Description
Type
Date Filed
Document
6 September 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 September 2024
6 September 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 September 2024
6 September 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
6 September 2024
6 September 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 September 2024
6 September 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
6 September 2024
6 September 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
6 September 2024
6 September 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
6 September 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
31 May 2024
9 January 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
9 January 2023
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
11 March 2022
20 August 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
20 August 2021
20 August 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
20 August 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 August 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 August 2021
5 August 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 August 2021
1 July 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 July 2021
29 June 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
29 June 2021
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
31 May 2019
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
31 May 2019
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
20 June 2018
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
20 June 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 June 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 June 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 June 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 June 2018
20 June 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
20 June 2018
6 October 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 October 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 June 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 August 2015
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
11 June 2015
4 February 2015
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
4 February 2015
4 February 2015
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
4 February 2015
13 November 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 November 2014
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 July 2014
21 November 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 November 2013
21 November 2013
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
21 November 2013